Pinot Properties Limited, a registered company, was registered on 06 Sep 1990. 9429039207012 is the NZ business number it was issued. The company has been supervised by 2 directors: Stephen Charles Cohen - an active director whose contract started on 06 Sep 1990,
Charlotte Anne Cohen - an inactive director whose contract started on 06 Sep 1990 and was terminated on 04 May 1997.
Last updated on 05 May 2024, the BizDb database contains detailed information about 1 address: First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (type: registered, physical).
Pinot Properties Limited had been using Rear Of First Floor, 192 Papanui Road, Merivale, Christchurch as their registered address until 13 Apr 2022.
One entity controls all company shares (exactly 1000 shares) - Melbourne Trustees Limited - located at 8014, St Albans, Christchurch 8014.
Previous addresses
Address: Rear Of First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 03 Oct 2014 to 13 Apr 2022
Address: First Floor 192 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 02 Oct 2014 to 13 Apr 2022
Address: First Floor 192 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 02 Oct 2014 to 03 Oct 2014
Address: 99 Holly Road, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 01 Oct 2014 to 02 Oct 2014
Address: 99 Holly Road, Merivale, Christchurch New Zealand
Registered & physical address used from 27 Sep 2005 to 01 Oct 2014
Address: 101 Holly Road, St Albans, Christchurch
Registered address used from 13 Apr 2002 to 27 Sep 2005
Address: 101 Holly Road, St Albans, Christchurch 8001
Registered address used from 01 Feb 2000 to 13 Apr 2002
Address: 99 Holly Road, Christchurch
Registered address used from 01 Feb 1999 to 01 Feb 2000
Address: 101 Holly Road, St Albans, Christchurch 8001
Physical address used from 01 Feb 1999 to 27 Sep 2005
Address: 99 Holly Road, Christchurch
Physical address used from 01 Feb 1999 to 01 Feb 1999
Address: 56 Ranfurly Steet, Christchurch 1
Registered address used from 07 Jun 1996 to 01 Feb 1999
Address: 205 Manchester Street, Christchurch 1
Registered address used from 24 Sep 1993 to 07 Jun 1996
Address: 1st Floor, 112 Peterborough Street, Christchurch
Registered address used from 18 Sep 1992 to 24 Sep 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Melbourne Trustees Limited Shareholder NZBN: 9429032505412 |
St Albans Christchurch 8014 |
04 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Evan James |
Rd2 Kaiapoi |
22 Sep 2005 - 27 Jun 2010 |
Individual | The Victoria Trust, The Victoria Trust |
Christchurch |
06 Sep 1990 - 22 Sep 2005 |
Individual | Cohen, Stephen Charles |
Christchurch |
06 Sep 1990 - 24 Sep 2019 |
Stephen Charles Cohen - Director
Appointment date: 06 Sep 1990
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Apr 2016
Charlotte Anne Cohen - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 04 May 1997
Address: Christchurch,
Address used since 06 Sep 1990
Albert Watson Trustees Limited
99 Holly Road
Melbourne Trustees Limited
99 Holly Road
R J Whelan Limited
100 Holly Road
Moira Mallon Limited
6/44 Ranfurly Street
Richard Strahan Consulting Limited
Flat 7, 44 Ranfurly Street
Nga Peka Matauranga O Waitaha
83 Springfield Road