Green Pine Holdings Limited was incorporated on 08 Sep 2011 and issued a number of 9429030976696. This registered LTD company has been supervised by 3 directors: Yingyun Liang - an active director whose contract began on 29 Aug 2014,
Yingxian Cui - an active director whose contract began on 29 Aug 2014,
Yingyao Cui - an inactive director whose contract began on 08 Sep 2011 and was terminated on 29 Aug 2014.
As stated in our database (updated on 02 Apr 2024), the company registered 1 address: 14 Gretna Green, Browns Bay, Auckland, 0630 (type: registered, physical).
Up until 13 Jun 2017, Green Pine Holdings Limited had been using 760 Mount Eden Road, Mount Eden, Auckland as their registered address.
BizDb found past names used by the company: from 16 Mar 2012 to 09 Feb 2015 they were named Green Pine Consulting Limited, from 18 Aug 2011 to 16 Mar 2012 they were named Edible Skin Care Limited.
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:
Cui, Jinluan (an individual) located at Browns Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Yin, Cuifang - located at Browns Bay, Auckland. Green Pine Holdings Limited was classified as "Ice cream retailing" (ANZSIC H451235).
Principal place of activity
14 Gretna Green, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 760 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 08 Sep 2014 to 13 Jun 2017
Address #2: 760 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 08 Sep 2014 to 11 Jun 2015
Address #3: 20 Tawera Road, Greenlane, Auckland, 1024 New Zealand
Physical & registered address used from 08 Sep 2011 to 08 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cui, Jinluan |
Browns Bay Auckland 0630 New Zealand |
29 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Yin, Cuifang |
Browns Bay Auckland 0630 New Zealand |
29 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cui, Yingyao |
Mount Eden Auckland 1024 New Zealand |
08 Sep 2011 - 29 Aug 2014 |
Director | Yingyao Cui |
Mount Eden Auckland 1024 New Zealand |
08 Sep 2011 - 29 Aug 2014 |
Yingyun Liang - Director
Appointment date: 29 Aug 2014
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 05 Jun 2017
Address: Avondale, Auckland, 0600 New Zealand
Address used since 29 Aug 2014
Yingxian Cui - Director
Appointment date: 29 Aug 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Aug 2014
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 05 Jun 2017
Yingyao Cui - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 29 Aug 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Sep 2011
Ace Kare Cleaning Services Limited
10 Gretna Green
Our Lounge Limited
8 Gretna Green
Won Architecture Limited
13 Gretna Green
Norris Best Trustee Limited
41 Langana Avenue
Taelim Ak Co. Limited
4 Gretna Green
Taelim Company Limited
4 Gretna Green
Bays Ice Cream Parlour Limited
55 Clyde Road
Black Kitten Limited
16 Mulroy Place
Gios Trading Limited
112 Bush Road
Tong's Limited
28 Loughros Place
Ys Riccarton Limited
Level 2, Building 3, Constellation Drive
Yuan Li Limited
838 East Coast Road