Pines Apartments Limited was launched on 31 Jul 1969 and issued an NZBN of 9429040604091. This registered LTD company has been supervised by 43 directors: John Kenneth Hawkins - an active director whose contract began on 19 Aug 2015,
Phillip Robert Thorpe Taylor - an active director whose contract began on 20 Sep 2017,
Renu Ragini Chand - an active director whose contract began on 17 Jul 2019,
Frank Arnold Young - an active director whose contract began on 16 Jun 2021,
Gregory John Knowles - an active director whose contract began on 06 Mar 2023.
According to BizDb's information (updated on 22 Mar 2024), the company uses 7 addresess: Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (postal address),
Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (office address),
Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (delivery address),
Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (registered address) among others.
Up to 01 Nov 2022, Pines Apartments Limited had been using 2 Tuarangi Road, Grey Lynn, Auckland as their physical address.
A total of 2480000 shares are issued to 40 groups (79 shareholders in total). As far as the first group is concerned, 69500 shares are held by 2 entities, namely:
Paterson, George (an individual) located at Epsom,
Paterson, Janice Fay (an individual) located at Pines Apartments, 75 Owens Road, Epsom, Auckland.
Another group consists of 2 shareholders, holds 2.52% shares (exactly 62500 shares) and includes
Robb, Belinda Jane - located at Epsom, Auckland,
Oruruwha Trustee Limited - located at Auckland Central, Auckland.
The next share allocation (63500 shares, 2.56%) belongs to 2 entities, namely:
Stevenson, Brian, located at Epsom (an individual),
Stevenson, Pamela, located at Epsom (an individual). Pines Apartments Limited was classified as "Residential property body corporate" (ANZSIC L671170).
Other active addresses
Address #4: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 01 Nov 2022
Address #5: Level 1, 96c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Shareregister address used from 24 Apr 2023
Address #6: Level1, 96c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 03 May 2023
Address #7: Level1, 96c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Postal & office & delivery address used from 01 Nov 2023
Principal place of activity
2 Tuarangi Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 2 Tuarangi Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 08 Nov 2016 to 01 Nov 2022
Address #2: 1st Floor, 349 Remuera Road, Remuera, Auckland New Zealand
Physical & registered address used from 11 Apr 2003 to 08 Nov 2016
Address #3: 3a Lewin Road, Epsom, Auckland
Registered address used from 13 Oct 1997 to 11 Apr 2003
Address #4: C/- Bruce Murdoch, 3a Lewin Road, Epsom, Auckland
Physical address used from 13 Oct 1997 to 13 Oct 1997
Address #5: Same As Registered Office Address
Physical address used from 13 Oct 1997 to 11 Apr 2003
Address #6: First Floor, General Buildings, 27 Shortland Street, Auckland
Registered address used from 26 Jul 1993 to 13 Oct 1997
Basic Financial info
Total number of Shares: 2480000
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 69500 | |||
Individual | Paterson, George |
Epsom New Zealand |
31 Oct 2004 - |
Individual | Paterson, Janice Fay |
Pines Apartments 75 Owens Road, Epsom, Auckland |
31 Oct 2004 - |
Shares Allocation #2 Number of Shares: 62500 | |||
Individual | Robb, Belinda Jane |
Epsom Auckland 1023 New Zealand |
28 Oct 2021 - |
Entity (NZ Limited Company) | Oruruwha Trustee Limited Shareholder NZBN: 9429049632590 |
Auckland Central Auckland 1010 New Zealand |
28 Oct 2021 - |
Shares Allocation #3 Number of Shares: 63500 | |||
Individual | Stevenson, Brian |
Epsom New Zealand |
31 Oct 2004 - |
Individual | Stevenson, Pamela |
Epsom New Zealand |
31 Oct 2004 - |
Shares Allocation #4 Number of Shares: 56500 | |||
Individual | Studman, Paul |
Epsom New Zealand |
31 Oct 2004 - |
Entity (NZ Limited Company) | R G Trustee Services Limited Shareholder NZBN: 9429036786114 |
Auckland 1010 New Zealand |
06 Mar 2019 - |
Shares Allocation #5 Number of Shares: 58500 | |||
Individual | Harris, Catherine Joan |
Epsom Auckland 1023 New Zealand |
16 Dec 2022 - |
Shares Allocation #6 Number of Shares: 65500 | |||
Entity (NZ Limited Company) | Isola Trustees Limited Shareholder NZBN: 9429049124392 |
Mount Eden Auckland 1024 New Zealand |
23 Aug 2021 - |
Shares Allocation #7 Number of Shares: 61500 | |||
Individual | Young, Barbara |
Epsom Auckland 1023 New Zealand |
07 Jun 2019 - |
Individual | Young, Frank Arnold |
Epsom Auckland 1023 New Zealand |
07 Jun 2019 - |
Shares Allocation #8 Number of Shares: 58500 | |||
Individual | Lui, Ko Sau Ling |
75 Owens Road Epsom New Zealand |
30 Oct 2006 - |
Individual | Lui, Dickson |
Epsom Auckland 1023 New Zealand |
06 Mar 2019 - |
Individual | Lui, Carrie |
Epsom Auckland 1023 New Zealand |
06 Mar 2019 - |
Shares Allocation #9 Number of Shares: 55500 | |||
Individual | Prior, Paul William |
554 Victoria Street Hamilton 3204 New Zealand |
13 Aug 2009 - |
Individual | Prior, Victoria Amanda |
72 Dominion Road Auckland 1024 New Zealand |
23 Aug 2019 - |
Individual | Armitage, Steven Allan |
Hamilton 3204 New Zealand |
22 Sep 2020 - |
Individual | Anderson, Daivd John Donald |
Remuera Auckland 1050 New Zealand |
25 Oct 2019 - |
Shares Allocation #10 Number of Shares: 63500 | |||
Individual | Hatton, Virginia Caroline Grosvenor |
Epsom Auckland 1023 New Zealand |
16 Jul 2013 - |
Shares Allocation #11 Number of Shares: 62500 | |||
Individual | Wall, Diana M |
Epsom Auckland New Zealand |
31 Jul 1969 - |
Individual | Haines, Rodger P G |
Auckland New Zealand |
31 Jul 1969 - |
Shares Allocation #12 Number of Shares: 60500 | |||
Individual | Good, Robert Maxwell |
Epsom Auckland 1023 New Zealand |
22 Aug 2013 - |
Individual | Good, Enyth Elgin |
Epsom Auckland 1023 New Zealand |
22 Aug 2013 - |
Individual | Swinburne, Jane Elgin |
Epsom Auckland 1023 New Zealand |
22 Aug 2013 - |
Shares Allocation #13 Number of Shares: 57500 | |||
Individual | Harrop, Paul Stanley |
Ostend Waiheke Island 1081 New Zealand |
13 Mar 2012 - |
Individual | Boers, Annie Cornelia Barbara |
75 Owens Road Epsom, Auckland |
31 Jul 1969 - |
Shares Allocation #14 Number of Shares: 59500 | |||
Individual | Margan, Ian Noel |
Epsom Auckland 1023 New Zealand |
02 Mar 2022 - |
Individual | Conquer, Maureen June |
Epsom Auckland 1023 New Zealand |
02 Mar 2022 - |
Shares Allocation #15 Number of Shares: 59500 | |||
Individual | Mckinnon, Christine |
Mt Eden Auckland 1024 New Zealand |
25 Nov 2021 - |
Individual | Townsend, Mark Anthony |
Mt Eden Auckland 1024 New Zealand |
25 Nov 2021 - |
Shares Allocation #16 Number of Shares: 62500 | |||
Individual | Chisholm, Amber Bree |
Epsom Auckland 1023 New Zealand |
18 May 2021 - |
Individual | Miller, Antony Charles |
Epsom Auckland 1023 New Zealand |
22 Jun 2012 - |
Shares Allocation #17 Number of Shares: 54500 | |||
Individual | Knowles, Alison Grace |
75 Owens Road, Epsom Auckland 1023 New Zealand |
06 Jan 2021 - |
Individual | Knowles, Gregory John |
75 Owens Road, Epsom Auckland 1023 New Zealand |
06 Jan 2021 - |
Individual | Taylor, Richard Heywood |
75 Owens Road, Epsom Auckland 1023 New Zealand |
06 Jan 2021 - |
Shares Allocation #18 Number of Shares: 60500 | |||
Individual | Beesley, Grant Selwyn |
Epsom Auckland 1023 New Zealand |
16 Dec 2020 - |
Individual | Beesley, Suzanne Margaret |
Epsom Auckland 1023 New Zealand |
16 Dec 2020 - |
Shares Allocation #19 Number of Shares: 65500 | |||
Individual | Johnston, Rachel Elisabeth |
Rd 3 Drury 2579 New Zealand |
01 Oct 2010 - |
Individual | Johnston, Richard Donald |
Rd 3 Drury 2579 New Zealand |
01 Oct 2010 - |
Shares Allocation #20 Number of Shares: 60500 | |||
Individual | Glaister, David John |
Epsom Auckland 1023 New Zealand |
22 Sep 2020 - |
Individual | Hare, Barry Allan |
Epsom Auckland 1023 New Zealand |
22 Sep 2020 - |
Shares Allocation #21 Number of Shares: 64500 | |||
Individual | Morgan-coakle, Alfred |
Epsom New Zealand |
31 Oct 2004 - |
Individual | Morgan-coakle, Margaret |
Epsom New Zealand |
31 Oct 2004 - |
Shares Allocation #22 Number of Shares: 64500 | |||
Individual | Moor, Beverley |
Epsom New Zealand |
31 Oct 2004 - |
Shares Allocation #23 Number of Shares: 63500 | |||
Individual | Hood, Beverley Gail |
Epsom Auckland 1023 New Zealand |
09 Jul 2012 - |
Shares Allocation #24 Number of Shares: 55500 | |||
Individual | Craddock, Elizabeth Anne |
Wanaka Wanaka 9305 New Zealand |
01 Apr 2016 - |
Shares Allocation #25 Number of Shares: 61500 | |||
Individual | Hulme, Sarah Ann |
Epsom Auckland 1023 New Zealand |
23 Apr 2013 - |
Individual | Hulme, William Francis |
Epsom Auckland 1023 New Zealand |
23 Apr 2013 - |
Shares Allocation #26 Number of Shares: 62500 | |||
Individual | Baruch, Marysia Simone |
Epsom Auckland 1023 New Zealand |
24 Jun 2020 - |
Individual | Beyer, Roger Geoffrey Nielsen |
Epsom Auckland 1023 New Zealand |
13 Mar 2015 - |
Shares Allocation #27 Number of Shares: 68500 | |||
Individual | Ovens, Dennys Gavin |
75 Owens Road Epsom, Auckland 1023 New Zealand |
31 Oct 2007 - |
Individual | Ovens, Vivian Adair |
75 Owens Road Epsom, Auckland 1023 New Zealand |
31 Oct 2007 - |
Shares Allocation #28 Number of Shares: 66500 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
31 Oct 2004 - |
Individual | Barrett, Andrew George |
Epsom New Zealand |
31 Oct 2004 - |
Individual | O'connor, Charmian Jocelyn |
75 Owens Road Epsom, Auckland New Zealand |
31 Jul 1969 - |
Shares Allocation #29 Number of Shares: 68500 | |||
Entity (NZ Limited Company) | Neilsons Trustee (2012) Limited Shareholder NZBN: 9429030812932 |
Penrose Auckland 1061 New Zealand |
25 Jun 2013 - |
Individual | Sharpe, Ann Rosemary |
75 Owens Road, Epsom Auckland 1023 New Zealand |
25 Jun 2013 - |
Shares Allocation #30 Number of Shares: 64500 | |||
Entity (NZ Limited Company) | Ten C Owens Limited Shareholder NZBN: 9429038452659 |
The Pines 75 Owens Road, Epsom |
31 Oct 2004 - |
Shares Allocation #31 Number of Shares: 60500 | |||
Individual | Taylor, Phillip Robert Thorpe |
Epsom Auckland 1023 New Zealand |
22 Feb 2016 - |
Individual | Taylor, Deborah Patricia |
Epsom Auckland 1023 New Zealand |
22 Feb 2016 - |
Shares Allocation #32 Number of Shares: 67500 | |||
Individual | Wild, Eileen Ann |
75 Owens Road, Epsom Auckland 1023 New Zealand |
05 May 2015 - |
Individual | Wild, Christopher John |
75 Owens Road, Epsom Auckland 1023 New Zealand |
05 May 2015 - |
Shares Allocation #33 Number of Shares: 57500 | |||
Other (Other) | Canterdale Properties Limited |
Prospect Hill Douglas, Isle Of Man |
31 Jul 1969 - |
Shares Allocation #34 Number of Shares: 66500 | |||
Individual | Flavell, Valerie Kay |
75 Owens Road, Epsom Auckland 1023 New Zealand |
22 Apr 2015 - |
Individual | Flavell, Colin Bernard |
75 Owens Road, Epsom Auckland 1023 New Zealand |
22 Apr 2015 - |
Shares Allocation #35 Number of Shares: 69500 | |||
Individual | Newlove, Guy Patrick |
Epsom Auckland 1023 New Zealand |
05 Sep 2013 - |
Individual | Elton, James Alexander Bennett |
Epsom Auckland 1023 New Zealand |
05 Sep 2013 - |
Individual | Erceg, Pamela Ann |
75 Owens Road, Epsom Auckland 1023 New Zealand |
29 Oct 2015 - |
Shares Allocation #36 Number of Shares: 56500 | |||
Individual | Lee, Maria Yan Kam |
75 Owens Road Epsom, Auckland |
31 Jul 1969 - |
Shares Allocation #37 Number of Shares: 53500 | |||
Individual | Chand, Renu Ragini |
Epsom Auckland 1023 New Zealand |
19 Aug 2014 - |
Individual | Narayan, Ramendra |
Epsom Auckland 1023 New Zealand |
19 Aug 2014 - |
Individual | Chand, Parmesh |
Epsom Auckland 1023 New Zealand |
19 Aug 2014 - |
Shares Allocation #38 Number of Shares: 61500 | |||
Individual | Fan, Xuemei |
Epsom Auckland 1023 New Zealand |
21 Nov 2013 - |
Individual | Tan, Jianwei |
Epsom Auckland 1023 New Zealand |
21 Nov 2013 - |
Shares Allocation #39 Number of Shares: 61500 | |||
Individual | Hargrave, Patricia Dalrymple |
Epsom New Zealand |
25 Oct 2005 - |
Individual | Hargrave, Donald Boyd |
Epsom New Zealand |
25 Oct 2005 - |
Shares Allocation #40 Number of Shares: 67500 | |||
Individual | Schenone, Silvana Gabriela |
Epsom Auckland 1023 New Zealand |
24 Jul 2019 - |
Individual | Quinn, Catherine Agnes |
Epsom Auckland 1023 New Zealand |
24 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Castle, Patrick Howard |
Newmarket Auckland 1023 New Zealand |
25 Oct 2019 - 06 Jan 2021 |
Individual | Gregory, Paul Ronald |
Epsom Auckland 1023 New Zealand |
16 Jul 2012 - 30 Nov 2020 |
Individual | Gudgeon, Audrey Elizabeth |
Epsom Auckland 1003 New Zealand |
13 Mar 2012 - 29 Nov 2018 |
Individual | Smith, Patricia |
Epsom |
31 Oct 2004 - 31 Oct 2004 |
Individual | Prior, William |
Epsom |
31 Oct 2004 - 02 Jul 2008 |
Entity | Alton Properties Limited Shareholder NZBN: 9429040734637 Company Number: 47321 |
31 Jul 1969 - 01 Oct 2010 | |
Individual | Nimmon, Robert Simon |
Auckland 1023 New Zealand |
19 Oct 2010 - 19 Oct 2010 |
Individual | Brown, David John Dudley |
75 Owens Road Epsom, Auckland |
31 Jul 1969 - 16 Jul 2012 |
Individual | Batley, Don Forshaw |
Epsom Auckland 1023 New Zealand |
21 Oct 2011 - 22 Jun 2012 |
Individual | Young, Arthur William |
Epsom Auckland |
31 Jul 1969 - 13 Mar 2012 |
Individual | Hanna, Susan J H |
Epsom Auckland New Zealand |
31 Jul 1969 - 02 Mar 2022 |
Individual | Mackenzie, Peter Malcolm |
72 Dominion Road Auckand 1024 New Zealand |
23 Aug 2019 - 22 Sep 2020 |
Individual | Quinn, Brian Duncan |
75 Owens Road Epsom Auckland 1023 New Zealand |
07 Sep 2016 - 06 Mar 2019 |
Individual | Good, John Maxwell |
Epsom Auckland 1023 New Zealand |
22 Aug 2013 - 12 Jul 2016 |
Individual | Cooper, Farida Clyde |
Glendowie Auckland New Zealand |
02 Jul 2008 - 22 Feb 2016 |
Individual | Harris, Wendy Anne |
Epsom Auckland 1023 New Zealand |
05 Mar 2013 - 05 May 2015 |
Individual | Johnson, Hilary |
Epsom Auckland 1023 New Zealand |
05 Oct 2015 - 30 Nov 2020 |
Individual | Collins, Paul Mervyn |
Epsom Auckland 1023 New Zealand |
11 Mar 2015 - 07 Jun 2019 |
Individual | Fontes, Judith J H |
Epsom Auckland New Zealand |
31 Jul 1969 - 19 Oct 2010 |
Other | The Estate Of Anne L Nathan | 25 Oct 2005 - 06 Aug 2007 | |
Individual | Glamuzina, Phillip John |
Newmarket Auckland 1023 New Zealand |
25 Oct 2019 - 06 Jan 2021 |
Individual | Harris, Ian Roger |
Epsom Auckland 1023 New Zealand |
05 Mar 2013 - 05 May 2015 |
Individual | Buckthought, Richard |
75 Owens Road Epsom, Auckland |
31 Oct 2004 - 05 Mar 2013 |
Individual | Buckthought, Beverley |
Epsom New Zealand |
31 Oct 2004 - 05 Mar 2013 |
Individual | Jarvie, Nesta Hope |
75 Owens Road Epsom, Auckland |
31 Jul 1969 - 21 Oct 2011 |
Individual | Miles, Jocelyn |
Epsom |
31 Oct 2004 - 30 Oct 2006 |
Individual | Mace, Rosemary |
Epsom |
31 Oct 2004 - 10 Jun 2008 |
Individual | Miller, Wendy Elizabeth |
Epsom Auckland 1023 New Zealand |
22 Jun 2012 - 18 May 2021 |
Individual | Mckay, Colin |
Epsom New Zealand |
31 Oct 2004 - 05 Mar 2013 |
Individual | Studman, Norma |
Epsom New Zealand |
31 Oct 2004 - 07 Sep 2016 |
Entity | Montgen De Valmont Limited Shareholder NZBN: 9429031743563 Company Number: 2370336 |
24 Jul 2013 - 19 Aug 2014 | |
Individual | Cartwright, Silvia Rose |
Epsom Auckland 1023 New Zealand |
21 Sep 2018 - 16 Dec 2022 |
Individual | Robb, Alison |
75 Owens Road Epsom Auckland 1023 New Zealand |
19 Oct 2016 - 28 Oct 2021 |
Individual | Hawkins, Helen Ruth |
Epsom Auckland 1023 New Zealand |
14 Nov 2014 - 23 Aug 2021 |
Entity | Dait Nominees Limited Shareholder NZBN: 9429031429429 Company Number: 3056408 |
Epsom Auckland Null 1140 New Zealand |
19 Oct 2010 - 21 Sep 2018 |
Individual | Mcgredy, Samuel |
Epsom New Zealand |
31 Oct 2004 - 21 Feb 2020 |
Entity | Cullwick Limited Shareholder NZBN: 9429047087217 Company Number: 7084958 |
29 Nov 2018 - 24 Jul 2019 | |
Individual | Keegan, Lewis Martin |
75 Owens Road Epsom, Auckland |
31 Jul 1969 - 05 Sep 2013 |
Individual | Farrow, Heather Leslie |
Pines Apartments 75 Owens Rd, Epsom, Auckland |
31 Jul 1969 - 24 Jul 2013 |
Individual | Chisolm, Amber Bree |
Epsom Auckland 1023 New Zealand |
22 Jun 2012 - 18 May 2021 |
Individual | Chatfield, Peter |
Epsom Auckland New Zealand |
31 Jul 1969 - 28 Jan 2011 |
Individual | Palmer, Matthew Simon Russell |
75 Owens Road, Epsom Auckland 1023 New Zealand |
17 Nov 2015 - 22 Sep 2020 |
Individual | Armitage, Steven Allan |
554 Victoria Street Hamilton 3240 New Zealand |
24 Jul 2019 - 25 Oct 2019 |
Individual | Lee, Maria Yan Kam |
75 Owens Road Epsom, Auckland New Zealand |
31 Oct 2007 - 21 Nov 2013 |
Individual | Hollier, Marion Louise |
Epsom Auckland 1023 New Zealand |
24 Jun 2014 - 19 Oct 2016 |
Individual | Hawkins, John Kenneth |
Epsom Auckland 1023 New Zealand |
14 Nov 2014 - 23 Aug 2021 |
Individual | Lawford, Helen |
Epsom New Zealand |
31 Oct 2004 - 11 Mar 2015 |
Individual | Stuhlmann, Ross |
Epsom Auckland New Zealand |
31 Jul 1969 - 28 Jan 2011 |
Individual | Smith, Margaret |
Epsom |
31 Oct 2004 - 30 Oct 2006 |
Individual | Mclean, Stuart |
Epsom |
31 Oct 2004 - 28 Nov 2007 |
Entity | Alton Properties Limited Shareholder NZBN: 9429040734637 Company Number: 47321 |
31 Jul 1969 - 01 Oct 2010 | |
Individual | Robb, John Douglas Seabrook |
75 Owens Road Epsom Auckland 1023 New Zealand |
19 Oct 2016 - 28 Oct 2021 |
Individual | Campbell, Barrie Maccormick |
75 Owens Road Epsom Auckland 1023 New Zealand |
19 Oct 2016 - 28 Oct 2021 |
Individual | Peterson, Rosslyn Derene |
Epsom, Auckland New Zealand |
10 Jun 2008 - 01 Apr 2016 |
Individual | Bissett, Yumiko |
Auckland 1023 New Zealand |
28 Jan 2011 - 22 Apr 2015 |
Individual | Hawkins, John Kenneth |
Epsom Auckland 1023 New Zealand |
14 Nov 2014 - 23 Aug 2021 |
Individual | Hawkins, Helen Ruth |
Epsom Auckland 1023 New Zealand |
14 Nov 2014 - 23 Aug 2021 |
Individual | Halse, Graeme William |
Ellerslie Auckland 1050 New Zealand |
18 May 2021 - 23 Aug 2021 |
Individual | Cooper, Clyde Christopher |
Glendowie Auckland New Zealand |
02 Jul 2008 - 22 Feb 2016 |
Individual | Kellett, Margaret |
Epsom New Zealand |
31 Oct 2004 - 09 Jul 2012 |
Individual | Jarvie, Andrew Wilson |
Epsom Auckland 1023 New Zealand |
21 Oct 2011 - 22 Jun 2012 |
Entity | Dait Nominees Limited Shareholder NZBN: 9429031429429 Company Number: 3056408 |
Epsom Auckland Null 1140 New Zealand |
19 Oct 2010 - 21 Sep 2018 |
Individual | Gudgeon, Roger Wayth |
Epsom Auckland |
31 Jul 1969 - 29 Nov 2018 |
Individual | Scott, Allister Henry |
75 Owens Road Epsom, Auckland New Zealand |
06 Aug 2007 - 16 Jul 2013 |
Individual | Bernhadt, Sarolta |
Epsom Auckland 1023 New Zealand |
14 Nov 2014 - 18 May 2021 |
Individual | Mcgredy, Jillian |
Epsom New Zealand |
31 Oct 2004 - 16 Dec 2020 |
Individual | Evans, Corrine |
Epsom |
31 Oct 2004 - 25 Oct 2005 |
Individual | Fredrikson, Sharon |
Epsom |
31 Oct 2004 - 30 Oct 2006 |
Entity | Lorigan Consulting Limited Shareholder NZBN: 9429037662134 Company Number: 945670 |
31 Jul 1969 - 24 Jul 2013 | |
Individual | Smith, Neville Wreford |
Epsom New Zealand |
25 Oct 2005 - 13 Mar 2012 |
Individual | George, Graeme Ernest |
Pines Apartments 75 Owens Rd, Epsom, Auckland |
31 Jul 1969 - 17 Nov 2015 |
Individual | Cheng, Quan Hsi |
75 Owens Road Epsom, Auckland New Zealand |
31 Oct 2007 - 21 Nov 2013 |
Individual | Lui, Gary |
75 Owens Road Epsom New Zealand |
30 Oct 2006 - 06 Mar 2019 |
Individual | Mcgredy, Jillian |
Epsom New Zealand |
31 Oct 2004 - 16 Dec 2020 |
Individual | Gregory, Emma Stephanie |
Epsom Auckland 1023 New Zealand |
16 Jul 2012 - 30 Nov 2020 |
Individual | Gregory, Darryl Edward |
Epsom Auckland 1023 New Zealand |
16 Jul 2012 - 30 Nov 2020 |
Individual | Crellin, Peter |
Epsom New Zealand |
31 Oct 2004 - 05 Oct 2015 |
Entity | Montgen De Valmont Limited Shareholder NZBN: 9429031743563 Company Number: 2370336 |
24 Jul 2013 - 19 Aug 2014 | |
Individual | Bissett, Peter |
Epsom Auckland |
31 Jul 1969 - 22 Apr 2015 |
Individual | Lawford, Robert |
Epsom New Zealand |
31 Oct 2004 - 11 Mar 2015 |
Individual | Picot, Suzanne |
Epsom New Zealand |
31 Oct 2004 - 24 Jun 2014 |
Entity | The Wine Portfolio Limited Shareholder NZBN: 9429038514012 Company Number: 668538 |
31 Oct 2004 - 31 Oct 2004 | |
Individual | Jackson, Clive Rowan |
75 Owens Road Epsom, Auckland New Zealand |
28 Nov 2007 - 10 Jan 2012 |
Individual | Mackenzie, Peter Malcolm |
72 Dominion Road Auckand 1024 New Zealand |
23 Aug 2019 - 22 Sep 2020 |
Individual | Wilkie, Ruth Gillian |
75 Owens Road, Epsom Auckland 1023 New Zealand |
17 Nov 2015 - 22 Sep 2020 |
Individual | Prior, Victoria Amanda |
72 Dominion Road Auckland New Zealand |
13 Aug 2009 - 24 Jul 2019 |
Individual | Hulme, Carolyn Ann |
Epsom Auckland 1023 New Zealand |
23 Apr 2013 - 24 Jun 2020 |
Individual | Glamuzina, Graham |
Epsom Auckland 1023 New Zealand |
07 Sep 2017 - 25 Oct 2019 |
Individual | Mackenzie, Peter Malcolm |
72 Dominion Road Auckland New Zealand |
13 Aug 2009 - 24 Jul 2019 |
Individual | Griffiths, John Hemus |
Epsom Auckland 1023 New Zealand |
11 Mar 2015 - 07 Jun 2019 |
Individual | Noble, Susan |
Epsom New Zealand |
31 Oct 2004 - 07 Sep 2017 |
Individual | Wong, Timothy James |
Epsom Auckland 1023 New Zealand |
24 Jun 2014 - 19 Oct 2016 |
Entity | Neilsons Trustee Limited Shareholder NZBN: 9429031407601 Company Number: 3075449 |
10 Jan 2012 - 23 Apr 2013 | |
Individual | Mclean, Mona |
Epsom New Zealand |
31 Oct 2004 - 01 Apr 2016 |
Individual | Mclean, John Howard |
Epsom, Auckland New Zealand |
10 Jun 2008 - 01 Apr 2016 |
Individual | Malcolm, Ian Donald |
Glendowie Auckland New Zealand |
02 Jul 2008 - 22 Feb 2016 |
Individual | Farrow, Fredrick Anthony |
Pines Apartments 75 Owens Rd, Epsom, Auckland |
31 Jul 1969 - 24 Jul 2013 |
Individual | Smith, Patricia |
Epsom New Zealand |
25 Oct 2005 - 25 Jun 2013 |
Individual | Picot, Brian |
Epsom New Zealand |
31 Oct 2004 - 30 Oct 2012 |
Individual | Kellett, Robert |
Epsom New Zealand |
31 Oct 2004 - 09 Jul 2012 |
Individual | Duncan, Alan |
Epsom New Zealand |
31 Oct 2004 - 09 Jul 2012 |
Individual | Batley, Nesta Anne |
Epsom Auckland 1023 New Zealand |
21 Oct 2011 - 22 Jun 2012 |
Individual | Boers, Denis Jan Jozef Antoon |
75 Owens Road Epsom, Auckland |
31 Jul 1969 - 13 Mar 2012 |
Individual | Beyer, Trevor |
Epsom Auckland New Zealand |
31 Jul 1969 - 24 Jun 2020 |
Individual | Lorigan, Geoffrey Bevan |
Epsom Auckland 1023 New Zealand |
24 Jul 2013 - 22 Aug 2013 |
Entity | Cullwick Limited Shareholder NZBN: 9429047087217 Company Number: 7084958 |
Grey Lynn Auckland 1021 New Zealand |
29 Nov 2018 - 24 Jul 2019 |
Individual | Evans, Graeme |
Epsom |
31 Oct 2004 - 25 Oct 2005 |
Individual | Scott, Moira Constance |
75 Owens Road Epsom, Auckland New Zealand |
06 Aug 2007 - 16 Jul 2013 |
Other | Null - The Estate Of Anne L Nathan | 25 Oct 2005 - 06 Aug 2007 | |
Entity | Lorigan Consulting Limited Shareholder NZBN: 9429037662134 Company Number: 945670 |
31 Jul 1969 - 24 Jul 2013 | |
Entity | The Wine Portfolio Limited Shareholder NZBN: 9429038514012 Company Number: 668538 |
31 Oct 2004 - 31 Oct 2004 | |
Entity | Neilsons Trustee Limited Shareholder NZBN: 9429031407601 Company Number: 3075449 |
10 Jan 2012 - 23 Apr 2013 | |
Individual | George, Colleen Margaret |
Pines Apartments 75 Owens Rd, Epsom, Auckland |
31 Jul 1969 - 17 Nov 2015 |
Individual | Beyer, Colin A N |
Epsom Auckland New Zealand |
31 Jul 1969 - 13 Mar 2015 |
Individual | Gluckman, Ann Jocelyn |
75 Owens Road Epsom, Auckland |
31 Jul 1969 - 06 Aug 2007 |
Individual | Nathan, Anne |
Epsom |
31 Oct 2004 - 31 Oct 2004 |
Individual | Sharpe, Ann Rosemary |
75 Owens Road Epsom, Auckland New Zealand |
28 Nov 2007 - 23 Apr 2013 |
Individual | Smith, Neville |
Epsom |
31 Oct 2004 - 31 Oct 2004 |
Individual | Moor, Stephen |
Epsom New Zealand |
31 Oct 2004 - 28 Oct 2011 |
John Kenneth Hawkins - Director
Appointment date: 19 Aug 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Aug 2015
Phillip Robert Thorpe Taylor - Director
Appointment date: 20 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Sep 2017
Renu Ragini Chand - Director
Appointment date: 17 Jul 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Jul 2019
Frank Arnold Young - Director
Appointment date: 16 Jun 2021
Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Address used since 16 Jun 2021
Gregory John Knowles - Director
Appointment date: 06 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Mar 2023
Maureen June Conquer - Director
Appointment date: 20 Jul 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Jul 2023
Eileen Ann Wild - Director (Inactive)
Appointment date: 17 Jun 2020
Termination date: 12 Jun 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Jun 2020
Brian William Stevenson - Director (Inactive)
Appointment date: 02 Jul 1997
Termination date: 30 Nov 2021
Address: Pines Apartments, 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Address used since 28 Oct 2015
Debra Margaret Hay - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 01 Jun 2021
Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Address used since 20 Jun 2018
Beverley Rosanne Moor - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 24 Jul 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Jul 2011
Donald Boyd Hargrave - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 25 Sep 2019
Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Address used since 28 Oct 2015
Ruth Gillian Wilkie - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 12 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2016
Colin Bernard Flavell - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 26 Sep 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Aug 2015
David Robert Appleby - Director (Inactive)
Appointment date: 20 Jul 2016
Termination date: 20 Sep 2017
Address: 75 Owens Road Epsom, Auckland, 1023 New Zealand
Address used since 20 Jul 2016
Murray Mccallum Noble - Director (Inactive)
Appointment date: 28 Oct 1998
Termination date: 31 Mar 2016
Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Address used since 28 Oct 2015
Dennys Gavin Ovens - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 29 Feb 2016
Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand
Address used since 28 Oct 2015
Alfred George Morgan-coakle - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 19 Aug 2015
Address: 75 Owens Road, Epsom, Auckland, New Zealand
Address used since 01 Apr 1995
Vivian Adair Ovens - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 14 Jul 2011
Address: Epsom, Auckland,
Address used since 21 May 2008
Richard Buckthought - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 21 May 2008
Address: 75 Owens Road, Epsom, Auckland,
Address used since 19 Nov 2003
Charmian J O'connor - Director (Inactive)
Appointment date: 18 Mar 2004
Termination date: 10 Sep 2007
Address: 75 Owens Road, Epsom, Auckland,
Address used since 18 Mar 2004
Peter Norman Bissett - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 05 Jul 2007
Address: 75 Owens Road, Epsom, Auckland,
Address used since 27 Apr 2005
Janice Fay Paterson - Director (Inactive)
Appointment date: 05 Aug 1998
Termination date: 27 Apr 2005
Address: Pines Apartments, 75 Owens Road, Epsom, Auckland,
Address used since 05 Aug 1998
Ann Gluckman - Director (Inactive)
Appointment date: 17 Jul 2003
Termination date: 27 Apr 2005
Address: Pines Apartments, 75 Owens Road, Epaom, Auckland,
Address used since 17 Jul 2003
Jillian Siobhan Mcgredy - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 17 Jul 2003
Address: 75 Owens Road, Epsom, Auckland,
Address used since 01 May 2000
Fredrick Anthony Farrow - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 20 Jun 2002
Address: Pines Apartments, 75 Owens Rd, Epsom, Auckland,
Address used since 17 Mar 1994
Graeme Ernest George - Director (Inactive)
Appointment date: 23 Sep 2000
Termination date: 20 Jun 2002
Address: 75 Owens Road, Epsom, Auckland,
Address used since 23 Sep 2000
Ann Jocelyn Gluckman - Director (Inactive)
Appointment date: 18 May 1995
Termination date: 16 Aug 2000
Address: 75 Owens Road, Epsom, Auckland,
Address used since 18 May 1995
Graeme Ernest George - Director (Inactive)
Appointment date: 22 Jun 1995
Termination date: 01 May 2000
Address: Pines Apartments, 75 Owens Rd, Epsom, Auckland,
Address used since 22 Jun 1995
Andrew William Strange - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 28 Oct 1998
Address: Pines Apartments, 75 Owens Road, Epsom, Auckland,
Address used since 09 Jun 1997
Brian Hall Picot - Director (Inactive)
Appointment date: 03 Dec 1995
Termination date: 02 Jul 1997
Address: Epsom, Auckland,
Address used since 03 Dec 1995
Ida Leah Israel - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 09 Jun 1997
Address: Epsom, Auckland,
Address used since 17 Mar 1994
Benidict Douglas Tauber - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 09 Jun 1997
Address: 75 Owens Road, Epsom, Auckland,
Address used since 17 Apr 1996
Donald Leslie Hawthorn - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 25 Jan 1996
Address: Epsom, Auckland,
Address used since 17 Mar 1994
Nester Hope Jarvie - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 03 Dec 1995
Address: Epsom, Auckland,
Address used since 17 Mar 1994
Roger Wayth Gudgeon - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 22 Jun 1995
Address: Epsom, Auckland,
Address used since 23 Jan 1992
Peter Watson Grayburn - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 18 May 1995
Address: Epsom, Auckland,
Address used since 23 Jan 1992
John Douglas Mcguire - Director (Inactive)
Appointment date: 15 Dec 1992
Termination date: 31 Mar 1995
Address: Epsom, Auckland,
Address used since 15 Dec 1992
Peter Mclauchlan - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 17 Mar 1994
Address: Epsom, Auckland,
Address used since 23 Jan 1992
Beverley R Moor - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 17 Mar 1994
Address: Epsom, Auckland,
Address used since 23 Jan 1992
Janice Fay Paterson - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 17 Mar 1994
Address: Epsom, Auckland,
Address used since 23 Jan 1992
Brian Hall Picot - Director (Inactive)
Appointment date: 04 Aug 1992
Termination date: 17 Mar 1994
Address: Epsom, Auckland,
Address used since 04 Aug 1992
Peter Augustus Hay - Director (Inactive)
Appointment date: 30 Dec 1990
Termination date: 15 Dec 1992
Address: Epsom,
Address used since 30 Dec 1990
Stuart Ross Mclean - Director (Inactive)
Appointment date: 23 Jan 1992
Termination date: 13 Jul 1992
Address: Epsom, Auckland,
Address used since 23 Jan 1992
Devon Park Body Corporate Trustee Company Limited
2 Tuarangi Road
Telmah Grove Limited
2 Tuarangi Road
City Lights Limited
2 Tuarangi Road
Garden Court Mission Bay Limited
2 Tuarangi Road
Mehmed Investments Limited
2 Tuarangi Road
Exler Place Residents Association Incorporated
2 Tuarangi Road
Brougham Court Apartments Limited
Same As Registered Office Address
Creation Enterprises Limited
C/-withers Tsang & Co Limited
Devon Park Body Corporate Trustee Company Limited
2 Tuarangi Road
Hawea 2017 Limited
Suite 1, 35 Karaka Street
Kartini Export Limited
106b Ponsonby Road
Onej Limited
422 Richmond Road