Shortcuts

Pinot Properties Limited

Type: NZ Limited Company (Ltd)
9429039207012
NZBN
474704
Company Number
Registered
Company Status
Current address
First Floor, 192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 13 Apr 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Melbourne Trustees Limited
Shareholder NZBN: 9429032505412
St Albans
Christchurch 8014

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Evan James Rd2
Kaiapoi
Individual The Victoria Trust, The Victoria Trust Christchurch
Individual Cohen, Stephen Charles Christchurch
Directors

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

Nearby companies

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