Shortcuts

Pauanui Pines Limited

Type: NZ Limited Company (Ltd)
9429039818218
NZBN
280893
Company Number
Registered
Company Status
Current address
103 Thomas Road
Huntington
Hamilton 3210
New Zealand
Registered & physical & service address used since 24 Mar 2021

Pauanui Pines Limited, a registered company, was registered on 20 Aug 1985. 9429039818218 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Yulia Efremova - an active director whose contract started on 21 Sep 2007,
Heather Brannigan - an active director whose contract started on 21 Sep 2007,
Kerry Mckenzie - an active director whose contract started on 21 Sep 2007,
Dominic Brannigan - an inactive director whose contract started on 19 Jul 2012 and was terminated on 23 Aug 2012,
Peter Brannigan - an inactive director whose contract started on 21 Sep 2007 and was terminated on 19 Jul 2012.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 103 Thomas Road, Huntington, Hamilton, 3210 (types include: registered, physical).
Pauanui Pines Limited had been using 189 Collingwood Street, Hamilton Lake, Hamilton as their registered address up until 24 Mar 2021.
A total of 200046 shares are issued to 5 shareholders (5 groups). The first group is comprised of 20 shares (0.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99983 shares (49.98 per cent). Lastly the 3rd share allocation (40 shares 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand

Registered & physical address used from 18 Mar 2016 to 24 Mar 2021

Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand

Registered & physical address used from 06 Apr 2011 to 18 Mar 2016

Address: Garty Honiss Ltd, Chartered Accountant, 189 Collingwood Street, Hamilton New Zealand

Physical & registered address used from 27 Apr 2001 to 06 Apr 2011

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 27 Apr 2001 to 27 Apr 2001

Address: 18th Floor, Price Waterhouse Centre, 66 Wyndham St, Auckland

Registered address used from 27 Apr 2001 to 27 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 200046

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Mckenzie, Kerry Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 99983
Entity (NZ Limited Company) Wenlock Trustees Limited
Shareholder NZBN: 9429033121215
Mt Eden
Auckland
Shares Allocation #3 Number of Shares: 40
Individual Brannigan, Heather Pauanui
3579
New Zealand
Shares Allocation #4 Number of Shares: 99983
Entity (NZ Limited Company) Monet Trustees Limited
Shareholder NZBN: 9429033121130
Mt Eden
Auckland
Shares Allocation #5 Number of Shares: 20
Individual Efremova, Yulia Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Ian Ross Pauanui Beach
Individual Wilkinson, Suzanne Margaret Pauanui Beach
Individual Brannigan, Peter Pauanui
3579
New Zealand
Directors

Yulia Efremova - Director

Appointment date: 21 Sep 2007

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Mar 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2015


Heather Brannigan - Director

Appointment date: 21 Sep 2007

Address: Rd 1, Hikuai, 3579 New Zealand

Address used since 03 Apr 2012


Kerry Mckenzie - Director

Appointment date: 21 Sep 2007

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Mar 2018


Dominic Brannigan - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 23 Aug 2012

Address: Seddon, Victoria, 3011 Australia

Address used since 19 Jul 2012


Peter Brannigan - Director (Inactive)

Appointment date: 21 Sep 2007

Termination date: 19 Jul 2012

Address: Pauanui, New Zealand

Address used since 29 Mar 2011


Ian Ross Wilkinson - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 21 Sep 2007

Address: Pauanui Beach,

Address used since 18 Jun 1990


Suzanne Margaret Wilkinson - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 21 Sep 2007

Address: Pauanui Beach,

Address used since 30 Mar 2001


Anthony Charles Timpson - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 30 Mar 2001

Address: Westmere, Auckland,

Address used since 18 Jun 1990

Nearby companies

C H Plumbing Limited
189 Collingwood Street

Anmak Holdings Limited
189 Collingwood Street

Aca Cornwall General Partner Limited
189 Collingwood Street

Ultimate Global Builders Limited
189 Collingwood Street

Mbg Trustees No.7 Limited
189 Collingwood Street

Temple Of Light
189 Collingwood Street