Shortcuts

Pine Stables Limited

Type: NZ Limited Company (Ltd)
9429038994098
NZBN
545258
Company Number
Registered
Company Status
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
4 Shandon Street
Roseneath
Port Chalmers
Records & other (Address For Share Register) & shareregister address used since 15 Jun 2010
4 Shandon Street
Roseneath
Port Chalmers 9023
New Zealand
Registered & physical & service address used since 22 Jun 2010
4 Shandon Street
Roseneath
Port Chalmers 9023
New Zealand
Postal & office address used since 13 Aug 2019

Pine Stables Limited, a registered company, was started on 22 May 1992. 9429038994098 is the NZ business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company has been classified. The company has been supervised by 3 directors: John Finch Cuttance - an active director whose contract started on 03 Sep 2002,
Vincent James Cuttance - an inactive director whose contract started on 17 Oct 1994 and was terminated on 03 Sep 2002,
John Finch Cuttance - an inactive director whose contract started on 22 May 1992 and was terminated on 17 Oct 1994.
Updated on 18 Feb 2024, the BizDb data contains detailed information about 1 address: 4 Shandon Street, Roseneath, Port Chalmers, 9023 (type: postal, office).
Pine Stables Limited had been using 29 Main Street, Waipiata as their physical address until 22 Jun 2010.
Previous names for the company, as we identified at BizDb, included: from 22 May 1992 to 11 Aug 1992 they were called Completely Unreal Limited.
A single entity controls all company shares (exactly 8000 shares) - Cuttance, John Finch - located at 9023, Roseneath, Port Chalmers.

Addresses

Principal place of activity

4 Shandon Street, Roseneath, Port Chalmers, 9023 New Zealand


Previous addresses

Address #1: 29 Main Street, Waipiata

Physical & registered address used from 09 Oct 2007 to 22 Jun 2010

Address #2: 318 Te Moana Road, Waikanae

Physical & registered address used from 31 May 2004 to 09 Oct 2007

Address #3: 21a Palm Grove, Wellington

Registered address used from 12 Sep 2000 to 31 May 2004

Address #4: The Business Resource Centre, Level 1, 110 Rimu Road, Paraparaumu

Registered address used from 10 Aug 1998 to 12 Sep 2000

Address #5: 65a Elizabeth Street, Waikanae

Physical address used from 10 Aug 1998 to 31 May 2004

Address #6: The Business Resource Centre, Level 1, 110 Rimu Road, Paraparaumu

Physical address used from 10 Aug 1998 to 10 Aug 1998

Address #7: 21a Palm Grove, Wellington

Physical address used from 10 Aug 1998 to 10 Aug 1998

Address #8: 499 Stratton Street,, Normandale, Lower Hutt, Po Box 38-747,, Wellington Mail Centre

Registered address used from 19 Jun 1997 to 10 Aug 1998

Address #9: 33 Thompson Street,, Wellington

Registered address used from 09 Dec 1993 to 19 Jun 1997

Address #10: Level 31, Plimmer City Centre, Boulcott Street, Wellington

Registered address used from 19 Apr 1993 to 09 Dec 1993

Contact info
64 27 4993377
06 Sep 2018 Phone
cuttancej@gmail.com
13 Aug 2019 nzbn-reserved-invoice-email-address-purpose
cuttancej@gmail.com
06 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: August

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8000
Director Cuttance, John Finch Roseneath
Port Chalmers

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cuttance, Alice Victoria Wellington
Individual Jeffries, Keith Ian Wellington
, Jointly With Parkin Cw
Individual Parkin, Christopher Wilton Wellington
, Jointly With Jeffries Ki
Directors

John Finch Cuttance - Director

Appointment date: 03 Sep 2002

Address: Roseneath, Port Chalmers, 9023 New Zealand

Address used since 26 Aug 2015


Vincent James Cuttance - Director (Inactive)

Appointment date: 17 Oct 1994

Termination date: 03 Sep 2002

Address: Johnsonville, Wellington,

Address used since 17 Oct 1994


John Finch Cuttance - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 17 Oct 1994

Address: Stratton Street, Normandale, Lowe Hutt,

Address used since 22 May 1992

Nearby companies

X19 Properties Limited
4 Shandon Street

X19 Holdings Limited
4 Shandon Street

La Casa Apartments Limited
4 Shandon Street

Adept Consultants Limited
4 Shandon Street

Glass Walls Limited
4 Shandon Street

Waimak Mineral Water Limited
4 Shandon Street

Similar companies

Bacfama Trust Limited
52 Kelvin Road

Baemew Limited
Level 1, 243 Princes Street

Banora Holdings Limited
Level 2, 123 Vogel Street

Radiata Components Investments Limited
Level 2, 123 Vogel Street

Riptide Custodians Limited
22 Huia Street

Riptide Returns Limited
22 Huia Street