Pirinoa Land Company Limited was registered on 20 May 1963 and issued an NZBN of 9429040172439. This registered LTD company has been supervised by 2 directors: Dorothy May Campbell - an active director whose contract started on 27 Jun 1985,
Graham Frank Campbell - an inactive director whose contract started on 27 Jun 1985 and was terminated on 23 Aug 2019.
According to BizDb's information (updated on 27 Feb 2024), the company registered 1 address: 67 High Street, Hawera, 4610 (type: registered, service).
Up until 27 Jun 2001, Pirinoa Land Company Limited had been using C/O Harris & Taylor, 67 High Street, Hawera as their registered address.
BizDb found previous names for the company: from 20 May 1963 to 17 Feb 1992 they were called Pirinoa Land Co Ltd.
A total of 11500 shares are allocated to 1 group (1 sole shareholder). In the first group, 11500 shares are held by 1 entity, namely:
Campbell, Dorothy May (an individual) located at R D 2, Patea.
Previous addresses
Address #1: C/o Harris & Taylor, 67 High Street, Hawera
Registered address used from 27 Jun 2001 to 27 Jun 2001
Address #2: Same As Registered Office Address
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address #3: -
Physical address used from 17 Feb 1992 to 27 Jun 2001
Basic Financial info
Total number of Shares: 11500
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11500 | |||
Individual | Campbell, Dorothy May |
R D 2 Patea |
20 May 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Graham Frank |
R D 2 Patea |
20 May 1963 - 17 Mar 2020 |
Dorothy May Campbell - Director
Appointment date: 27 Jun 1985
Address: R D 2, Patea, 4598 New Zealand
Address used since 28 Jan 2016
Graham Frank Campbell - Director (Inactive)
Appointment date: 27 Jun 1985
Termination date: 23 Aug 2019
Address: R D 2, Patea, 4598 New Zealand
Address used since 28 Jan 2016
Wallis Cameron Developments Limited
67 High Street
Lomas Nominees Limited
67 High Street
D & C Hughes Trustee Limited
67 High Street
Lrc Investments Limited
67 High Street
Dwyer Farms Limited
67 High Street
C A Dwyer Nominees Limited
67 High Street