Shortcuts

Pine Developments Limited

Type: NZ Limited Company (Ltd)
9429038946271
NZBN
557819
Company Number
Registered
Company Status
Current address
1st Floor, 3061 Great North Road
New Lynn
Auckland
Other address (Address for Records) used since 20 Sep 2005
21 Churchill Road
Murrays Bay
Auckland 0630
New Zealand
Physical & registered & service address used since 24 Dec 2013
1st Floor, 3061 Great North Road
New Lynn
Auckland 0600
New Zealand
Other address (Address For Share Register) used since 10 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 94
Individual Day, Frederick Albert Murrays Bay
Auckland
0630
New Zealand
Individual Day, Elizabeth Anne Murrays Bay
Auckland
0630
New Zealand
Entity (NZ Limited Company) Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Lincoln North
Shares Allocation #2 Number of Shares: 1
Individual Day, Elizabeth Anne Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Day, Frederick Albert Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Day, James Frederick Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Day, Scott Michael Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Day, Sophie Jasmine Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Day, Adrian Jason Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Day, Frederick Albert Murrays Bay
Auckland
0630
New Zealand
Individual Day, Anne Elizabeth Murrays Bay
Auckland
0630
New Zealand
Individual Day, E A (as Trustee) Herald Island
Auckland
Individual Whittle, Michael John Waterview
Auckland
Individual Day, Frederick Albert Murrays Bay
Auckland
0630
New Zealand
Individual Day, Anne Elizabeth Murrays Bay
Auckland
0630
New Zealand
Individual Ashmore, Alexander Eric Herald Island
Auckland
Individual Day, F A (as Trustee) Herald Island
Auckland
Individual Day, Frederick Albert Herald Island
Auckland
Individual Day, Elizabeth Anne Herald Island
Auckland
Directors

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

Nearby companies

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