Pine Developments Limited, a registered company, was launched on 31 Aug 1992. 9429038946271 is the NZBN it was issued. This company has been managed by 7 directors: Elizabeth Ann Day - an active director whose contract began on 17 Nov 1992,
Frederick Albert Day - an active director whose contract began on 17 Nov 1992,
Elizabeth Anne Day - an active director whose contract began on 17 Nov 1992,
James Frederick Day - an inactive director whose contract began on 22 May 2004 and was terminated on 31 May 2019,
Adrian Jason Day - an inactive director whose contract began on 02 Jul 2007 and was terminated on 31 May 2019.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: an address for share register at 1St Floor, 3061 Great North Road, New Lynn, Auckland, 0600 (other address),
21 Churchill Road, Murrays Bay, Auckland, 0630 (registered address),
21 Churchill Road, Murrays Bay, Auckland, 0630 (physical address),
21 Churchill Road, Murrays Bay, Auckland, 0630 (service address) among others.
Pine Developments Limited had been using 6 Twin Wharf Road, Herald Island, Auckland as their physical address until 24 Sep 1998.
Previous aliases for the company, as we identified at BizDb, included: from 31 Aug 1992 to 09 Dec 1992 they were named Corcyra Industries Limited.
A total of 100 shares are allotted to 9 shareholders (7 groups). The first group consists of 94 shares (94%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 6 Twin Wharf Road, Herald Island, Auckland New Zealand
Physical address used from 24 Sep 1998 to 24 Sep 1998
Address #2: 6 Twin Wharf Road, Herald Island, Auckland New Zealand
Registered address used from 18 Nov 1994 to 24 Dec 2013
Address #3: 40 Marguerita Place, Hobsonville
Registered address used from 18 Nov 1994 to 18 Nov 1994
Address #4: Law Corporation (nz) Limited, 76 Anzac Avenue, Auckland
Registered address used from 23 Nov 1992 to 18 Nov 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 94 | |||
Individual | Day, Frederick Albert |
Murrays Bay Auckland 0630 New Zealand |
30 Sep 2004 - |
Individual | Day, Elizabeth Anne |
Murrays Bay Auckland 0630 New Zealand |
30 Sep 2004 - |
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North |
29 Sep 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Day, Elizabeth Anne |
Murrays Bay Auckland 0630 New Zealand |
30 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Day, Frederick Albert |
Murrays Bay Auckland 0630 New Zealand |
30 Sep 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Day, James Frederick |
Murrays Bay Auckland 0630 New Zealand |
31 Aug 1992 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Day, Scott Michael |
Murrays Bay Auckland 0630 New Zealand |
31 Aug 1992 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Day, Sophie Jasmine |
Murrays Bay Auckland 0630 New Zealand |
31 Aug 1992 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Day, Adrian Jason |
Murrays Bay Auckland 0630 New Zealand |
31 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Frederick Albert |
Murrays Bay Auckland 0630 New Zealand |
29 Sep 2004 - 15 Sep 2021 |
Individual | Day, Anne Elizabeth |
Murrays Bay Auckland 0630 New Zealand |
29 Sep 2004 - 15 Sep 2021 |
Individual | Day, E A (as Trustee) |
Herald Island Auckland |
31 Aug 1992 - 29 Sep 2004 |
Individual | Whittle, Michael John |
Waterview Auckland |
31 Aug 1992 - 29 Sep 2004 |
Individual | Day, Frederick Albert |
Murrays Bay Auckland 0630 New Zealand |
29 Sep 2004 - 15 Sep 2021 |
Individual | Day, Anne Elizabeth |
Murrays Bay Auckland 0630 New Zealand |
29 Sep 2004 - 15 Sep 2021 |
Individual | Ashmore, Alexander Eric |
Herald Island Auckland |
31 Aug 1992 - 29 Sep 2004 |
Individual | Day, F A (as Trustee) |
Herald Island Auckland |
31 Aug 1992 - 29 Sep 2004 |
Individual | Day, Frederick Albert |
Herald Island Auckland |
31 Aug 1992 - 29 Sep 2004 |
Individual | Day, Elizabeth Anne |
Herald Island Auckland |
31 Aug 1992 - 29 Sep 2004 |
Elizabeth Ann Day - Director
Appointment date: 17 Nov 1992
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Dec 2013
Frederick Albert Day - Director
Appointment date: 17 Nov 1992
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Dec 2013
Elizabeth Anne Day - Director
Appointment date: 17 Nov 1992
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Dec 2013
James Frederick Day - Director (Inactive)
Appointment date: 22 May 2004
Termination date: 31 May 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Dec 2013
Adrian Jason Day - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 31 May 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Dec 2013
Fiona Jane Mount - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 17 Nov 1992
Address: Grafton, Auckland,
Address used since 31 Aug 1992
Jan Miller - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 17 Nov 1992
Address: Onehunga, Auckland,
Address used since 31 Aug 1992
Reoco Holding Limited
17 Churchill Road
Jackson Trading Limited
17 Churchill Road
Tsw Group Limited
15 Churchill Road
Rubico Holdings Limited
29a Churchill Road
The Murrays Bay Schools Waterwise Society Incorporated
33 Churchill Road
Aglfm Limited
10 Churchill Road