Pinegrove Properties Limited, a registered company, was registered on 28 Feb 1974. 9429040517629 is the number it was issued. The company has been managed by 3 directors: Barry John Zivkovich - an active director whose contract started on 18 Nov 2002,
Steve John Zivkovich - an inactive director whose contract started on 10 Jun 1987 and was terminated on 15 Dec 2022,
Beverley Dawn Zivkovich - an inactive director whose contract started on 10 Jun 1987 and was terminated on 01 Apr 2007.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (type: physical, registered).
Pinegrove Properties Limited had been using The Hub Mall, 94 Kerikeri Road, Kerikeri as their registered address up until 29 Aug 2018.
A total of 42000 shares are issued to 4 shareholders (4 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 41899 shares (99.76 per cent). Lastly we have the third share allocation (50 shares 0.12 per cent) made up of 1 entity.
Previous addresses
Address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 23 Feb 2016 to 29 Aug 2018
Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 01 Oct 2013 to 23 Feb 2016
Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0245 New Zealand
Physical & registered address used from 11 Sep 2013 to 01 Oct 2013
Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 06 Dec 2012 to 11 Sep 2013
Address: Business Solutions & Financial, Services Ltd, 1st Floor, 88 Kerikeri Road, Kerikeri New Zealand
Registered & physical address used from 13 Jun 2001 to 06 Dec 2012
Address: Business Solutions & Financial Services, 1st Floor, 88 Kerikeri Road, Kerikeri
Physical & registered address used from 13 Jun 2001 to 13 Jun 2001
Address: Karl Hazewinkel & Associates Limited, 1st Floor, 88 Kerikeri Road, Kerikeri
Physical & registered address used from 06 Jun 2001 to 13 Jun 2001
Address: Poutsma Ardern & Ptns, 1st Floor, 9 Hobson Avenue, Kerikeri
Physical & registered address used from 29 Jul 1999 to 06 Jun 2001
Address: Poutsma Ardern & Partners, Anz Bank Building, Main Street, Kerikeri
Registered address used from 22 Jul 1997 to 29 Jul 1999
Address: C/- Poutsma Ardern & Partners, Anz Bank Building, Kerikeri Road, Kerikeri
Physical address used from 22 Jul 1997 to 29 Jul 1999
Address: C/o D Poutsma, Broadway Box 335, Kaikohe
Registered address used from 03 Sep 1991 to 22 Jul 1997
Basic Financial info
Total number of Shares: 42000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Zivkovich, Barry John |
Rd 2 Kaeo 0479 New Zealand |
19 Jun 2007 - |
Shares Allocation #2 Number of Shares: 41899 | |||
Individual | Zivkovich, Barry John |
Rd 2 Kaeo 0479 New Zealand |
19 Jun 2007 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Zivkovich, Kelli Anne |
Rd 2 Kaeo 0479 New Zealand |
15 Dec 2020 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Zivkovich, Barry John |
Rd 2 Kaeo 0479 New Zealand |
19 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zivkovich, Steve |
Rd 2 Kaeo 0479 New Zealand |
30 Jun 2010 - 23 Jan 2023 |
Individual | Zivkovich, Steve |
Rd 2 Kaeo 0479 New Zealand |
30 Jun 2010 - 23 Jan 2023 |
Individual | Zivkovich, Steve John |
Rd 2 Kaeo 0479 New Zealand |
19 Jun 2007 - 23 Jan 2023 |
Individual | Voigt, Frederick Lawerence |
Rd 3 Kerikeri 0293 New Zealand |
08 Nov 2022 - 23 Jan 2023 |
Individual | Zivkovich, Angella |
Rd 2 Kaeo 0479 New Zealand |
30 Jun 2010 - 08 Nov 2022 |
Other | Kbh Trustee Services Ltd | 19 Jun 2007 - 30 Jun 2010 | |
Individual | Zivkovich, Barry John |
Kaeo |
30 Jun 2004 - 30 Jun 2004 |
Other | Null - Kbh Trustee Services Ltd | 19 Jun 2007 - 30 Jun 2010 | |
Other | Null - Kbh Trustee Services Ltd | 28 Feb 1974 - 19 Jun 2007 | |
Other | Kbh Trustee Services Ltd | 28 Feb 1974 - 19 Jun 2007 | |
Individual | Zivkovich, Steve |
Kaeo |
28 Feb 1974 - 19 Jun 2007 |
Individual | Zivkovich, Dawn |
Kaeo |
28 Feb 1974 - 19 Jun 2007 |
Barry John Zivkovich - Director
Appointment date: 18 Nov 2002
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 02 Feb 2022
Address: Kaeo, Northland, 0479 New Zealand
Address used since 15 Sep 2020
Address: Kaeo, Northland, 0479 New Zealand
Address used since 14 Jul 2015
Steve John Zivkovich - Director (Inactive)
Appointment date: 10 Jun 1987
Termination date: 15 Dec 2022
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 02 Feb 2022
Address: Kaeo, Northland, 0479 New Zealand
Address used since 14 Jul 2015
Beverley Dawn Zivkovich - Director (Inactive)
Appointment date: 10 Jun 1987
Termination date: 01 Apr 2007
Address: Kaeo,
Address used since 10 Jun 1987
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road