Pine Harbour Limited was registered on 29 Sep 2015 and issued a number of 9429041994900. This registered LTD company has been managed by 3 directors: Peng Li - an active director whose contract began on 14 Apr 2025,
Gen Li - an active director whose contract began on 14 Apr 2025,
Guirong Wen - an inactive director whose contract began on 29 Sep 2015 and was terminated on 23 Apr 2025.
According to BizDb's database (updated on 06 Jun 2025), the company registered 1 address: 7A Gardner Road, Epsom, Auckland, 1023 (type: registered, physical).
Until 03 Jun 2020, Pine Harbour Limited had been using 110 Jack Lachlan Drive, Beachlands, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Li, Peng (a director) located at Mount Eden, Auckland postcode 1041.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Li, Gen - located at Epsom, Auckland. Pine Harbour Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 110 Jack Lachlan Drive, Beachlands, Auckland, 2018 New Zealand
Physical & registered address used from 21 Sep 2016 to 03 Jun 2020
Address: 68 Castlederg Drive, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 20 Jan 2016 to 21 Sep 2016
Address: 229 Bleakhouse Road, Mellons Bay, Auckland, 2014 New Zealand
Registered & physical address used from 29 Sep 2015 to 20 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Li, Peng |
Mount Eden Auckland 1041 New Zealand |
23 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Li, Gen |
Epsom Auckland 1023 New Zealand |
23 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wen, Guirong |
Epsom Auckland 1023 New Zealand |
23 Oct 2020 - 23 Apr 2025 |
| Individual | Wen, Gui Rong |
Epsom Auckland 1023 New Zealand |
29 Sep 2015 - 23 Oct 2020 |
| Director | Wen, Gui Rong |
Epsom Auckland 1023 New Zealand |
29 Sep 2015 - 23 Oct 2020 |
Peng Li - Director
Appointment date: 14 Apr 2025
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 14 Apr 2025
Gen Li - Director
Appointment date: 14 Apr 2025
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Apr 2025
Guirong Wen - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 23 Apr 2025
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 May 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 12 Jan 2016
Perform Fitness Limited
Formosa Sports Complex
Brown Douglas Holdings Limited
9 Kibblewhite Avenue
Adapto Limited
24 Lydiard Place
Mapa Investments Limited
24 Lydiard Place
Reserve Properties Limited
13 Lydiard Place
Doca Holdings Limited
R29 190 Jack Lachlan Drive
Box Property Investments Limited
58 Porterfield Rd
Far North Milk Limited
53 Pohutukawa Road
Gambino Properties Limited
9 Tui Brae
Horizon Investment Holdings Limited
178 Potts Road
Makarios Homes Limited
105 Pine Harbour Parade
Skylight Investments Limited
73 Keanes Road