Pine Brothers Steel Limited, a registered company, was started on 08 Jul 2015. 9429041843222 is the number it was issued. "Fabricated structural steel mfg - ready made parts for structures" (ANZSIC C222110) is how the company has been categorised. This company has been run by 3 directors: Tane Joseph Pine - an active director whose contract started on 08 Jul 2015,
Krysta Emma Pine - an active director whose contract started on 08 Jul 2015,
Saul Ramon Pine - an active director whose contract started on 08 Jul 2015.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 448 Drain Road, Doyleston, 7682 (types include: physical, service).
Pine Brothers Steel Limited had been using 119 Queenspark Drive, Parklands, Christchurch as their registered address up to 15 Aug 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (40 per cent). Finally we have the 3rd share allotment (50 shares 50 per cent) made up of 1 entity.
Principal place of activity
34 Inwoods Road, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address: 119 Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 14 Jul 2021 to 15 Aug 2022
Address: 34 Inwoods Road, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 01 Jul 2020 to 14 Jul 2021
Address: 330 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 14 Jun 2019 to 01 Jul 2020
Address: 41c Lakewood Drive, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 15 May 2018 to 14 Jun 2019
Address: 21 Torlesse Street, Avonside, Christchurch, 8061 New Zealand
Physical & registered address used from 08 Jul 2015 to 15 May 2018
Basic Financial info
Total number of Shares: 100
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: 10 | |||
Director | Pine, Krysta Emma |
Doyleston 7682 New Zealand |
08 Jul 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Pine, Tane Joseph |
Avonside Christchurch 8061 New Zealand |
08 Jul 2015 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Pine, Saul Ramon |
Somerfield Christchurch 8024 New Zealand |
08 Jul 2015 - |
Tane Joseph Pine - Director
Appointment date: 08 Jul 2015
Address: Darfield, Darfield, 7510 New Zealand
Address used since 14 Jul 2021
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 07 May 2018
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 08 Jul 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 14 Jun 2019
Krysta Emma Pine - Director
Appointment date: 08 Jul 2015
Address: Doyleston, 7682 New Zealand
Address used since 15 Aug 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Jul 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Jul 2020
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 08 Jul 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 07 May 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Jun 2019
Saul Ramon Pine - Director
Appointment date: 08 Jul 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 08 Jul 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 14 Jun 2019
Finishing Touch Decorators Limited
29b Lakewood Drive
Prophesy Creative Arts Trust
29b Lakewood Drive
Technology Installations Limited
42 Lakewood Drive
Noricum Consulting Limited
11 Wichita Place
Leka Landworks Limited
14 Tucson Place
Pegasus Bay Financial Corporation Limited
16 Tucson Place
Canterbury Metalwork 2006 Limited
73 Coleridge St
Christchurch Steel (1995) Limited
106 Sawyers Arms Road
J4 Engineering Limited
18c St Albans Street
Optimum Engineering Limited
20 Highbury Place
Sks Fabrication Limited
Unit 19, 150 Cavendish Road
Taurus Engineering Limited
19 Taurus Place