Shortcuts

Pine Holdings Limited

Type: NZ Limited Company (Ltd)
9429038715556
NZBN
623361
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
4th Floor, Smith & Caughey Building 253 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 24 Mar 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Tsai, He-shu Ming-sheng South Road
Chia-yi City

Taiwan
Shares Allocation #2 Number of Shares: 32
Individual Tsai, Hui-yu Chia-yi City

Taiwan
Shares Allocation #3 Number of Shares: 1
Individual Pan, Hsi-fan West Harbour
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 23
Individual Tsai, Ju-lin Chia-yi City

Taiwan
Shares Allocation #5 Number of Shares: 25
Individual Tsai, Hui-yu Chia-yi City

Taiwan
Shares Allocation #6 Number of Shares: 12
Individual Tsai, He-shu Ming-sheng South Road
Chia-yi City

Taiwan
Shares Allocation #7 Number of Shares: 4
Director Tsai, Hsin-ni Pyes Pa
Tauranga
3112
New Zealand
Individual Tsai, Chung-ta West Harbour
Auckland
0618
New Zealand
Shares Allocation #8 Number of Shares: 14
Director Tsai, Hsin-ni Pyes Pa
Tauranga
3112
New Zealand
Individual Tsai, Chung-ta West Harbour
Auckland
0618
New Zealand
Shares Allocation #9 Number of Shares: 24
Individual Tsai, Chung-ta West Harbour
Auckland
0618
New Zealand
Individual Pan, Hsi-fan West Harbour
Auckland
0618
New Zealand
Director Tsai, Hsin-ni Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #10 Number of Shares: 13
Individual Pan, Hsi-fan West Harbour
Auckland
0618
New Zealand
Director Tsai, Hsin-ni Pyes Pa
Tauranga
3112
New Zealand
Individual Tsai, Chung-ta West Harbour
Auckland
0618
New Zealand
Shares Allocation #11 Number of Shares: 2
Director Tsai, Hsin-ni Pyes Pa
Tauranga
3112
New Zealand
Individual Tsai, Chung-ta West Harbour
Auckland
0618
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Hung, Zih-cheng Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #13 Number of Shares: 1
Director Tsai, Hsin-ni Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tsai, I-chen Ming-sheng South Road
Chia-yi City

Taiwan
Individual Tsai, Grace Hsin-ni Massey
Auckland
0614
New Zealand
Individual Tsai Lin, Hsiu-chih Ming-sheng South Road
Chia-yi City

Taiwan
Individual Tsai, Chin Jung Ming-sheng South Road
Chia-yi City

Taiwan
Individual Tsai Lin, Hsiu-chih Ming-sheng South Road
Chia-yi City

Taiwan
Individual Tsai, Grace Hsin-ni Massey
Auckland
0614
New Zealand
Individual Tsai, Chin Jung Ming-sheng South Road
Chia-yi City

Taiwan
Director I-chen Tsai Ming-sheng South Road
Chia-yi City

Taiwan
Individual Tsai, Lin Shui-chih Chia-yi

Taiwan
Individual Tsai, Shu-chen Chia-yi City

Taiwan
Directors

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

Nearby companies
Similar companies

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,