Pine Holdings Limited, a registered company, was registered on 30 Jun 1994. 9429038715556 is the New Zealand Business Number it was issued. "Forestry ownership or management (excluding field operations)" (business classification M696235) is how the company has been classified. The company has been run by 11 directors: Hsin-Ni Tsai - an active director whose contract began on 18 Aug 1994,
Grace Hsin-Ni Tsai - an active director whose contract began on 18 Aug 1994,
Chung-Ta Tsai - an active director whose contract began on 26 Oct 1999,
Hui-Yu Tsai - an inactive director whose contract began on 18 Aug 1994 and was terminated on 01 Apr 2021,
Chin-Jung Tsai - an inactive director whose contract began on 21 Apr 2018 and was terminated on 01 Apr 2021.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 4Th Floor, Smith & Caughey Building 253 Queen Street, Auckland, 1010 (types include: physical, service).
Pine Holdings Limited had been using 228 Pyes Pa Road, Rd 3, Tauranga as their registered address up to 24 Mar 2021.
A total of 200 shares are issued to 20 shareholders (13 groups). The first group is comprised of 25 shares (12.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 32 shares (16%). Lastly the third share allotment (1 share 0.5%) made up of 1 entity.
Principal place of activity
228 Pyes Pa Road, Rd 3, Tauranga, 3173 New Zealand
Previous addresses
Address: 228 Pyes Pa Road, Rd 3, Tauranga, 3173 New Zealand
Registered & physical address used from 30 Nov 2018 to 24 Mar 2021
Address: 36 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Mar 2017 to 30 Nov 2018
Address: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 15 Mar 2016 to 10 Mar 2017
Address: Staples Rodway Wellington, Level 6, 95 Customhouse Quay, Wellington 6011, 6011 New Zealand
Registered & physical address used from 05 Mar 2014 to 15 Mar 2016
Address: Staples Rodway Wellington, 85 The Terrace, Wellington 6011, 6011 New Zealand
Registered & physical address used from 12 Nov 2013 to 05 Mar 2014
Address: Martin Jarvie Pkf, 85 The Terrace, Wellington 6011 New Zealand
Physical & registered address used from 22 Oct 2009 to 12 Nov 2013
Address: Martin Jarvie Pkf, 85 The Terrace, Wellington
Registered & physical address used from 04 Dec 2003 to 22 Oct 2009
Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 20 Nov 2001 to 04 Dec 2003
Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 20 Nov 2001 to 04 Dec 2003
Address: Markhams Christchurch, 190 Armagh Street, Christchurch
Physical & registered address used from 30 Nov 2000 to 20 Nov 2001
Address: 69 Coates Avenue, Orakei, Auckland
Registered address used from 10 Nov 1999 to 30 Nov 2000
Address: J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington
Physical address used from 10 Nov 1999 to 30 Nov 2000
Address: 5 Sudeley Street, Orakei, Auckland
Registered address used from 29 Jan 1996 to 10 Nov 1999
Address: J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington
Registered address used from 27 Sep 1994 to 29 Jan 1996
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 28 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Tsai, He-shu |
Ming-sheng South Road Chia-yi City Taiwan |
31 Aug 2016 - |
Shares Allocation #2 Number of Shares: 32 | |||
Individual | Tsai, Hui-yu |
Chia-yi City Taiwan |
13 Dec 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pan, Hsi-fan |
West Harbour Auckland 0618 New Zealand |
04 May 2021 - |
Shares Allocation #4 Number of Shares: 23 | |||
Individual | Tsai, Ju-lin |
Chia-yi City Taiwan |
30 Jun 1994 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Tsai, Hui-yu |
Chia-yi City Taiwan |
13 Dec 2016 - |
Shares Allocation #6 Number of Shares: 12 | |||
Individual | Tsai, He-shu |
Ming-sheng South Road Chia-yi City Taiwan |
31 Aug 2016 - |
Shares Allocation #7 Number of Shares: 4 | |||
Director | Tsai, Hsin-ni |
Pyes Pa Tauranga 3112 New Zealand |
04 May 2021 - |
Individual | Tsai, Chung-ta |
West Harbour Auckland 0618 New Zealand |
30 Jun 1994 - |
Shares Allocation #8 Number of Shares: 14 | |||
Director | Tsai, Hsin-ni |
Pyes Pa Tauranga 3112 New Zealand |
04 May 2021 - |
Individual | Tsai, Chung-ta |
West Harbour Auckland 0618 New Zealand |
30 Jun 1994 - |
Shares Allocation #9 Number of Shares: 24 | |||
Individual | Tsai, Chung-ta |
West Harbour Auckland 0618 New Zealand |
30 Jun 1994 - |
Individual | Pan, Hsi-fan |
West Harbour Auckland 0618 New Zealand |
04 May 2021 - |
Director | Tsai, Hsin-ni |
Pyes Pa Tauranga 3112 New Zealand |
04 May 2021 - |
Shares Allocation #10 Number of Shares: 13 | |||
Individual | Pan, Hsi-fan |
West Harbour Auckland 0618 New Zealand |
04 May 2021 - |
Director | Tsai, Hsin-ni |
Pyes Pa Tauranga 3112 New Zealand |
04 May 2021 - |
Individual | Tsai, Chung-ta |
West Harbour Auckland 0618 New Zealand |
30 Jun 1994 - |
Shares Allocation #11 Number of Shares: 2 | |||
Director | Tsai, Hsin-ni |
Pyes Pa Tauranga 3112 New Zealand |
04 May 2021 - |
Individual | Tsai, Chung-ta |
West Harbour Auckland 0618 New Zealand |
30 Jun 1994 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Hung, Zih-cheng |
Pyes Pa Tauranga 3112 New Zealand |
02 Mar 2021 - |
Shares Allocation #13 Number of Shares: 1 | |||
Director | Tsai, Hsin-ni |
Pyes Pa Tauranga 3112 New Zealand |
04 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tsai, I-chen |
Ming-sheng South Road Chia-yi City Taiwan |
10 Mar 2016 - 13 Dec 2016 |
Individual | Tsai, Grace Hsin-ni |
Massey Auckland 0614 New Zealand |
30 Jun 1994 - 04 May 2021 |
Individual | Tsai Lin, Hsiu-chih |
Ming-sheng South Road Chia-yi City Taiwan |
31 Aug 2016 - 02 Mar 2021 |
Individual | Tsai, Chin Jung |
Ming-sheng South Road Chia-yi City Taiwan |
31 Aug 2016 - 02 Mar 2021 |
Individual | Tsai Lin, Hsiu-chih |
Ming-sheng South Road Chia-yi City Taiwan |
31 Aug 2016 - 02 Mar 2021 |
Individual | Tsai, Grace Hsin-ni |
Massey Auckland 0614 New Zealand |
30 Jun 1994 - 04 May 2021 |
Individual | Tsai, Chin Jung |
Ming-sheng South Road Chia-yi City Taiwan |
31 Aug 2016 - 02 Mar 2021 |
Director | I-chen Tsai |
Ming-sheng South Road Chia-yi City Taiwan |
10 Mar 2016 - 13 Dec 2016 |
Individual | Tsai, Lin Shui-chih |
Chia-yi Taiwan |
30 Jun 1994 - 31 Aug 2016 |
Individual | Tsai, Shu-chen |
Chia-yi City Taiwan |
30 Jun 1994 - 10 Mar 2016 |
Hsin-ni Tsai - Director
Appointment date: 18 Aug 1994
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 08 Nov 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 16 Mar 2021
Grace Hsin-ni Tsai - Director
Appointment date: 18 Aug 1994
Address: Massey, Auckland, 0614 New Zealand
Address used since 16 Mar 2021
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 01 Mar 2016
Chung-ta Tsai - Director
Appointment date: 26 Oct 1999
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 16 Mar 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 30 Mar 2020
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 01 Mar 2016
Hui-yu Tsai - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 01 Apr 2021
Address: Ming-sheng South Road, Chia-yi City, Taiwan
Address used since 20 Jan 2008
Chin-jung Tsai - Director (Inactive)
Appointment date: 21 Apr 2018
Termination date: 01 Apr 2021
Address: Ming-sheng South Road, Chia-yi City, Taiwan
Address used since 21 Apr 2018
Ju-lin Tsai - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 21 Apr 2018
Address: Ming-sheng South Road, Chia-yi City, Taiwan
Address used since 20 Jan 2008
Daniel Joseph Mcevoy - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 31 Mar 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Oct 2015
Hsin Hong (peter) Wu - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 26 Oct 1999
Address: Orakei, Auckland,
Address used since 16 Aug 1994
Shun-liang Wu - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 26 Oct 1999
Address: Orakei, Auckland,
Address used since 16 Aug 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 16 Aug 1994
Address: Johnsonville,, Wellington,
Address used since 30 Jun 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 16 Aug 1994
Address: Johnsonville,, Wellington,
Address used since 30 Jun 1994
Chislehurst Holdings Limited
36 Cameron Road
Dalcam Healthcare Manawatu Limited
36 Cameron Road
New Zealand Fos Food Company Limited
36 Cameron Road
Waihi Metal Studio Limited
36 Cameron Road
Bennett Lean Trustee Limited
36 Cameron Road
Dalcam Tauranga Limited
36 Cameron Road
B Rust Consulting Limited
77 Waratah Street
Carbonworks Forestry Limited
35 Grey Street
Forestate Nz Management Limited
Wood Walton Chartered Accountants Ltd
Otpp New Zealand Forest Investments Limited
Unit 5, 120 Hamilton Street
Tiaki Plantations Company
Unit 5, 120 Hamilton Street
Wood Management Services Limited
127 Hull Road,