Pine Estate Limited, a registered company, was started on 27 Aug 1974. 9429040841601 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Paul Harris - an active director whose contract started on 31 May 2006,
Sonja Lichelle Harris - an active director whose contract started on 01 Jun 2023,
Shirley Pauline Harris - an inactive director whose contract started on 20 Oct 1988 and was terminated on 01 Apr 2023,
Walter Leslie Harris - an inactive director whose contract started on 20 Oct 1988 and was terminated on 30 May 2006.
Updated on 02 May 2025, our data contains detailed information about 1 address: P.o Box 769, Napier, Napier, 4140 (type: postal, office).
Pine Estate Limited had been using Bullsrun Road, Porirua as their registered address up to 26 Feb 2010.
Former names used by this company, as we identified at BizDb, included: from 27 Aug 1974 to 12 Jun 2003 they were called Haven Real Estate Limited.
A total of 20200 shares are issued to 4 shareholders (4 groups). The first group consists of 2000 shares (9.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12798 shares (63.36%). Finally the 3rd share allotment (4799 shares 23.76%) made up of 1 entity.
Other active addresses
Address #4: Pohokura Road, Tutira, Napier, 4140 New Zealand
Office & delivery address used from 05 Apr 2019
Principal place of activity
Pohokura Road, Tutira, Napier, 4140 New Zealand
Previous addresses
Address #1: Bullsrun Road, Porirua
Registered address used from 10 May 2007 to 26 Feb 2010
Address #2: Moonshine Road, R D, Plimmerton
Registered & physical address used from 01 Jul 1997 to 10 May 2007
Basic Financial info
Total number of Shares: 20200
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Other (Other) | Harris Sonja, Harris Paul(slh Trust) |
Awatoto Napier 4110 New Zealand |
20 Feb 2010 - |
| Shares Allocation #2 Number of Shares: 12798 | |||
| Other (Other) | Harris Sonja Harris Paul (pmh Trust) |
Awatoto Napier 4110 New Zealand |
20 Feb 2010 - |
| Shares Allocation #3 Number of Shares: 4799 | |||
| Other (Other) | Harris Sonja Harris Paul (pmh Trust) |
Awatoto Napier 4110 New Zealand |
20 Feb 2010 - |
| Shares Allocation #4 Number of Shares: 603 | |||
| Individual | Harris, Sonja Lichelle |
Napier New Zealand |
27 Aug 1974 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Margerat Megan |
Porirua |
27 Aug 1974 - 01 Apr 2016 |
| Individual | Harris, Jenny Shirley |
Napier |
27 Aug 1974 - 03 May 2007 |
| Individual | Harris, Annabell |
Porirua |
27 Aug 1974 - 01 Apr 2016 |
| Individual | Bubblitz, Zane William |
Porirua |
27 Aug 1974 - 01 Apr 2016 |
| Individual | Harris, Shirley Jenny |
Napier |
27 Aug 1974 - 03 May 2007 |
| Individual | Harris, Rebecca Cross |
Lower Hutt 5011 New Zealand |
27 Aug 1974 - 01 Apr 2016 |
| Individual | Cross, Juliet |
Porirua |
27 Aug 1974 - 03 May 2007 |
| Individual | Harris, Kenneth David |
Porirua |
27 Aug 1974 - 01 Apr 2016 |
Paul Harris - Director
Appointment date: 31 May 2006
Address: Tutira, Napier, 4140 New Zealand
Address used since 01 Mar 2016
Sonja Lichelle Harris - Director
Appointment date: 01 Jun 2023
Address: Napier, 4181 New Zealand
Address used since 01 Jun 2023
Shirley Pauline Harris - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 01 Apr 2023
Address: Napier, Napier, 4140 New Zealand
Address used since 01 Dec 2015
Walter Leslie Harris - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 30 May 2006
Address: Plimmerton,
Address used since 20 Oct 1988