Shortcuts

Pinewoods Motor Park Limited

Type: NZ Limited Company (Ltd)
9429040733630
NZBN
47842
Company Number
Registered
Company Status
010610370
GST Number
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
Current address
23 Marie Avenue
Red Beach 0932
New Zealand
Registered address used since 03 Jan 2008
23 Marie Avenue
Red Beach 0932
New Zealand
Physical & service address used since 28 Feb 2008
23 Marie Avenue
Red Beach 0932
New Zealand
Postal & office & delivery address used since 10 Mar 2020

Pinewoods Motor Park Limited was started on 07 Dec 1949 and issued an NZ business number of 9429040733630. The registered LTD company has been run by 32 directors: Fay Patricia Freeman - an active director whose contract started on 29 Sep 2019,
Robert William Lack - an active director whose contract started on 13 Nov 2022,
Raewyn Joy Goodwin - an active director whose contract started on 11 Dec 2022,
Marquerite Magdalena Maria Carter - an active director whose contract started on 24 Sep 2023,
Christopher Robert Rand - an active director whose contract started on 24 Sep 2023.
As stated in our database (last updated on 23 Apr 2024), the company uses 1 address: 23 Marie Avenue, Red Beach, 0932 (category: postal, office).
Up until 28 Feb 2008, Pinewoods Motor Park Limited had been using Pinewoods Motor Park, Red Beach, Whangaparaoa as their physical address.
A total of 125000 shares are allotted to 13 groups (14 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Price, Teresa (an individual) located at Red Beach, Auckland postcode 0932.
Then there is a group that consists of 1 shareholder, holds 0.4 per cent shares (exactly 500 shares) and includes
Aitken, Kenneth - located at Manurewa, Auckland.
The next share allotment (500 shares, 0.4%) belongs to 1 entity, namely:
Oliver, Susan Antionette, located at Castor Bay, Auckland (an individual). Pinewoods Motor Park Limited has been categorised as "Caravan park and camping ground" (business classification H440015).

Addresses

Principal place of activity

23 Marie Avenue, Red Beach, 0932 New Zealand


Previous addresses

Address #1: Pinewoods Motor Park, Red Beach, Whangaparaoa

Physical address used from 27 Jul 2006 to 28 Feb 2008

Address #2: 23 Marie Avenue, Red Beach, Orewa 1461

Physical address used from 11 Feb 2004 to 27 Jul 2006

Address #3: Pinewoods Motor Park, Red Beach, Whangaparaoa

Registered address used from 18 Apr 1997 to 03 Jan 2008

Contact info
64 9 4264526
27 Mar 2019 Phone
karen@pinewoods.co.nz
09 Jan 2023 nzbn-reserved-invoice-email-address-purpose
shirley@pinewoods.co.nz
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
shirley@pinewoods.co.nz
27 Mar 2019 Email
www.pinewoods.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 23 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Price, Teresa Red Beach, Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Aitken, Kenneth Manurewa
Auckland
Shares Allocation #3 Number of Shares: 500
Individual Oliver, Susan Antionette Castor Bay
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Lander, Kerry Footscray
Melbourne, Victoria
3011
Australia
Shares Allocation #5 Number of Shares: 500
Individual Whitehead, Heather Mary Red Beach
Red Beach
0932
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Wilson, Karen Maree Orewa
Orewa
0931
New Zealand
Shares Allocation #7 Number of Shares: 500
Individual Rogerson, Warren Phillip Red Beach
Red Beach
0932
New Zealand
Director Warren Phillip Rogerson Red Beach
Red Beach
0932
New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Alderman - Stocker, Susan Southshore
Christchurch
8062
New Zealand
Shares Allocation #9 Number of Shares: 500
Individual Mcgregor, Colleen And Cameron Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #10 Number of Shares: 500
Individual Thomlinson, John Browns Bay
Auckland
0752
New Zealand
Shares Allocation #11 Number of Shares: 500
Individual Aberhart, Colleen Glen Eden
Auckland
Shares Allocation #12 Number of Shares: 500
Individual Martell, Keith Avondale
Auckland
1026
New Zealand
Shares Allocation #13 Number of Shares: 500
Individual Allen, Desmond Red Beach
Red Beach
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Black, Leonard Te Atatu North
Auckland
Individual Dowd, Emmet Freemans Bay
Auckland
Individual Barr, Baydon Browns Bay
Individual Abercrombie, Judy And David Red Beach
Red Beach
0932
New Zealand
Director Freeman, Fay Patricia Takapuna
Auckland
0622
New Zealand
Individual Dorbeck, Henrick Manurewa
Auckland
2102
New Zealand
Individual Allison, Dean And Andrea Conifer Grove
Takanini
2112
New Zealand
Entity Pinewoods Nominee Limited
Shareholder NZBN: 9429031278225
Company Number: 3220169
Individual Blakeway, Linda 34d Allendale Road
Mt Albert
Individual Banks, Robert Conifer Grove
Auckland
Entity Pinewoods Nominee Limited
Shareholder NZBN: 9429031278225
Company Number: 3220169
Individual Hargreaves, Patricia Beachhaven
Auckland
Individual Banks, Joyce Conifer Grove
Auckland
Individual Ridgeway, Rowland John Red Beach
Red Beach
0932
New Zealand
Individual Jones, David Tauranga
3171
New Zealand
Individual Aitkin, Phylis Red Beach
Red Beach
0932
New Zealand
Individual Campi, Beverley Mount Albert
Auckland
1025
New Zealand
Individual Campbell, Douglas Mt Albert
Auckland
Individual Boggs, Valda Mt Roskill
Auckland
Individual Aitken, Lynette Manurewa
Auckland
Individual Brooks, Arthur New Lynn
Auckland
Individual Campi, Brian Hillsborough
Auckland
Individual Barron, Keith Takapuna
Auckland
Directors

Fay Patricia Freeman - Director

Appointment date: 29 Sep 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 29 Sep 2019


Robert William Lack - Director

Appointment date: 13 Nov 2022

Address: Grafton, Auckland, 1023 New Zealand

Address used since 13 Nov 2022


Raewyn Joy Goodwin - Director

Appointment date: 11 Dec 2022

Address: Auckland, 1010 New Zealand

Address used since 11 Dec 2022


Marquerite Magdalena Maria Carter - Director

Appointment date: 24 Sep 2023

Address: Red Beach, Auckland, 0932 New Zealand

Address used since 24 Sep 2023


Christopher Robert Rand - Director

Appointment date: 24 Sep 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 24 Sep 2023


John William Connell - Director (Inactive)

Appointment date: 11 Dec 2022

Termination date: 21 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Dec 2022


Anne Gabrielle Hazewinkel - Director (Inactive)

Appointment date: 11 Dec 2022

Termination date: 20 Dec 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 11 Dec 2022


Warren Phillip Rogerson - Director (Inactive)

Appointment date: 11 Nov 2018

Termination date: 13 Nov 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 11 Nov 2018


Lynnette Mary Turner - Director (Inactive)

Appointment date: 11 Nov 2018

Termination date: 13 Nov 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 11 Nov 2018


Dean James Murphy - Director (Inactive)

Appointment date: 27 Sep 2020

Termination date: 13 Nov 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 27 Sep 2020


Robert Percy Trinder - Director (Inactive)

Appointment date: 29 Sep 2019

Termination date: 25 Sep 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 29 Sep 2019


Denise Dalbeth - Director (Inactive)

Appointment date: 15 Oct 2017

Termination date: 02 Oct 2019

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 15 Oct 2017


Colleen Theresa Aberhart - Director (Inactive)

Appointment date: 27 Sep 2015

Termination date: 19 Mar 2019

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 27 Sep 2015


Robert William Lack - Director (Inactive)

Appointment date: 16 Oct 2016

Termination date: 31 Jan 2019

Address: Grafton, Auckland, 1023 New Zealand

Address used since 16 Oct 2016


Mary White - Director (Inactive)

Appointment date: 20 Sep 1998

Termination date: 11 Nov 2018

Address: Red Beach, Auckland, 0932 New Zealand

Address used since 27 Jul 2005


Graham Noel Leslie Simpson - Director (Inactive)

Appointment date: 09 Oct 2015

Termination date: 25 Oct 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Oct 2015


Cameron Wylie Mcgregor - Director (Inactive)

Appointment date: 27 Sep 2009

Termination date: 15 Oct 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Jan 2010


Patricia Roux De Buisson - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Aug 2016

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Oct 2013


Warren Phillip Rogerson - Director (Inactive)

Appointment date: 15 Sep 2002

Termination date: 28 Sep 2015

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 20 Apr 2015


Christopher Robert Rand - Director (Inactive)

Appointment date: 19 Sep 1999

Termination date: 01 Sep 2015

Address: Red Beach, 0932 New Zealand

Address used since 18 Jan 2010


Dennis Carl Stowe - Director (Inactive)

Appointment date: 19 Sep 2004

Termination date: 01 Oct 2013

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 07 Feb 2011


Lindsay Wayne Roberts - Director (Inactive)

Appointment date: 23 Sep 2007

Termination date: 27 Sep 2009

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Sep 2007


David Noble - Director (Inactive)

Appointment date: 20 Sep 2001

Termination date: 23 Sep 2007

Address: Hobsonville, Auckland,

Address used since 20 Sep 2001


George William Weekes - Director (Inactive)

Appointment date: 16 Sep 2001

Termination date: 17 Feb 2004

Address: Red Beach,

Address used since 16 Sep 2001


John Van Lierop - Director (Inactive)

Appointment date: 13 Sep 1992

Termination date: 15 Sep 2002

Address: Browns Bay, Auckland,

Address used since 13 Sep 1992


Alan Reginald Short - Director (Inactive)

Appointment date: 20 Sep 1998

Termination date: 16 Sep 2001

Address: Avondale, Auckland,

Address used since 20 Sep 1998


Neal William Roux De Buisson - Director (Inactive)

Appointment date: 22 Sep 1996

Termination date: 22 Jan 2001

Address: Titirangi, Auckland,

Address used since 22 Sep 1996


Lindsay Wayne Roberts - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 19 Sep 1999

Address: Titirangi, Auckland,

Address used since 24 Apr 1992


Kenneth Owen Main - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 20 Sep 1998

Address: Mt Albert,

Address used since 27 Sep 1989


Jeffrey Allen Frew - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 20 Sep 1998

Address: Panmure,

Address used since 27 Sep 1989


Harold Eric Green - Director (Inactive)

Appointment date: 27 Aug 1989

Termination date: 22 Sep 1996

Address: Stanmore Bay, Whangaparaoa,

Address used since 27 Aug 1989


Frank Geoffrey Nelson Dean - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 13 Sep 1992

Address: Hamilton,

Address used since 27 Sep 1989

Nearby companies

Cta Enterprises Limited
23 Marie Avenue

Pinewoods Nominee Limited
23 Marie Avenue

Robina Services Limited
7a Marie Avenue

Beard Trustee Company Limited
15 Marie Avenue

There's More To Life Trust
24 Marie Avenue

Shaba Properties Limited
16 Marie Avenue

Similar companies

Great Lake Holiday Park Taupo Limited
Building 1, Unit A, 100 Bush Road

Hahei Beach Limited
61 High Street, Level 3

Kauri Coast Holiday Park Limited
59 Chatham Road

Mca Enterprises Limited
19 Barbados Drive

Pinewoods Nominee Limited
23 Marie Avenue

Stillwater Holdings Limited
2 Duck Creek Road