Shortcuts

Pinewood Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040549446
NZBN
85822
Company Number
Registered
Company Status
Current address
290 Queen St
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Apr 2018
Level 12, 300 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Oct 2023

Pinewood Enterprises Limited was registered on 01 Dec 1972 and issued an NZ business number of 9429040549446. This registered LTD company has been supervised by 2 directors: Michelle Karen Hull - an active director whose contract started on 09 Feb 2010,
George Edward Hull - an inactive director whose contract started on 09 May 1991 and was terminated on 09 Feb 2010.
As stated in BizDb's database (updated on 25 Apr 2024), the company registered 1 address: Level 12, 300 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 19 Apr 2018, Pinewood Enterprises Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb identified past names used by the company: from 18 Feb 1991 to 23 Jul 1993 they were called Country Kitchen Limited, from 01 Dec 1972 to 18 Feb 1991 they were called Parakai Grasslands Limited.
A total of 5000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 416 shares are held by 1 entity, namely:
Hull, David M (an individual) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 24.92% shares (exactly 1246 shares) and includes
Hull, Michelle Karen - located at Kerikeri, Kerikeri.
The third share allotment (3338 shares, 66.76%) belongs to 1 entity, namely:
Hull, David M, located at Kerikeri, Kerikeri (an individual).

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 23 Mar 2017 to 19 Apr 2018

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 23 Mar 2017

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Apr 2013 to 15 Jul 2014

Address #4: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 24 Oct 2008 to 05 Apr 2013

Address #5: Ground Floor, Gre Building, 12-14 Northcroft St, Takapuna

Registered address used from 26 Mar 1999 to 24 Oct 2008

Address #6: 418 Lake Rd, Takapuna

Physical address used from 26 Mar 1999 to 24 Oct 2008

Address #7: Ground Floor, Gre Building, 12-14 Northcroft St, Takapuna

Physical address used from 26 Mar 1999 to 26 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 416
Individual Hull, David M Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 1246
Director Hull, Michelle Karen Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #3 Number of Shares: 3338
Individual Hull, David M Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hull, Phillip J Katikati
Individual Hull, Ngaire P Katikati
Individual Hull, George Edward Rd 1
Kamo, Whangarei
Individual Hull, Simon Alexander Herne Bay
Auckland 2
Individual Hull, Sandra M Takapuna
Individual Hull, Graeme G Katikati
Directors

Michelle Karen Hull - Director

Appointment date: 09 Feb 2010

Address: Kerikeri, 0230 New Zealand

Address used since 11 Mar 2021

Address: Kerikeri, 0245 New Zealand

Address used since 23 Feb 2016


George Edward Hull - Director (Inactive)

Appointment date: 09 May 1991

Termination date: 09 Feb 2010

Address: Rd1, Kamo, Whangarei,

Address used since 20 Feb 2006

Nearby companies

Healing Food Limited
Shop 5, 290 Queen Street

Wharton Trustee Limited
L 7, 290 Queen Street

Coramdeo Limited
Shop 8, 290 Queen Street

Trade Tested Limited
Level 10, Tsb Bank Building

Shingle Creek Limited
Level 10, Tsb Bank Building

Auckland Watch Company Limited
Shop 10, 290 Queen St