Shortcuts

Pisa Holdings Limited

Type: NZ Limited Company (Ltd)
9429031443173
NZBN
3042168
Company Number
Registered
Company Status
F331940
Industry classification code
Orchard Supplies Wholesaling Nec
Industry classification description
Current address
Level 28, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Jan 2020

Pisa Holdings Limited, a registered company, was started on 29 Jul 2010. 9429031443173 is the NZBN it was issued. "Orchard supplies wholesaling nec" (business classification F331940) is how the company has been categorised. This company has been run by 4 directors: Gregory Paul Hinton - an active director whose contract started on 29 Jul 2010,
Timothy Hamilton Fraser Jones - an active director whose contract started on 18 May 2012,
Nigel John Featherston Johnston - an active director whose contract started on 19 Dec 2019,
Andrew John Edwards - an inactive director whose contract started on 18 May 2012 and was terminated on 19 Dec 2019.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 28, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: registered, physical).
Pisa Holdings Limited had been using Level 4, 25 Broadway, Newmarket, Auckland as their registered address up to 09 Jan 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 27 Jul 2010 to 11 Aug 2010 they were called 45 South Pisa Holdings Limited.
One entity owns all company shares (exactly 1200 shares) - 45 South Cherry Orchards Limited - located at 1010, 48 Shortland Street, Auckland.

Addresses

Previous addresses

Address: Level 4, 25 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 22 Mar 2019 to 09 Jan 2020

Address: Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 14 May 2013 to 22 Mar 2019

Address: Level 5 25 Broadway, Newmarket, Auckland, 2110 New Zealand

Physical & registered address used from 29 Jul 2010 to 14 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) 45 South Cherry Orchards Limited
Shareholder NZBN: 9429030180406
48 Shortland Street
Auckland
1110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keene, Brian Paul Auckland Central
Auckland
1010
New Zealand
Individual Jones, Timothy Hamilton Fraser Cromwell
Cromwell
9310
New Zealand
Individual Cook, Susanna Catherine Newmarket
Auckland
1050
New Zealand
Individual Cook, Clifford James Newmarket
Auckland
1050
New Zealand
Entity 45 South Investments Limited
Shareholder NZBN: 9429034021026
Company Number: 1834643
Director Hinton, Gregory Paul Remuera
Auckland
1050
New Zealand
Individual Blanche, James Edward Cromwell
Cromwell
9310
New Zealand
Entity 45 South Investments Limited
Shareholder NZBN: 9429034021026
Company Number: 1834643
Entity Arran Trustee Services Limited
Shareholder NZBN: 9429030216068
Company Number: 4450758
Entity Arran Trustee Services Limited
Shareholder NZBN: 9429030216068
Company Number: 4450758

Ultimate Holding Company

45 South Cherry Orchards Limited
Name
Ltd
Type
4490443
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 25 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Gregory Paul Hinton - Director

Appointment date: 29 Jul 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2010


Timothy Hamilton Fraser Jones - Director

Appointment date: 18 May 2012

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 18 May 2012


Nigel John Featherston Johnston - Director

Appointment date: 19 Dec 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Dec 2019


Andrew John Edwards - Director (Inactive)

Appointment date: 18 May 2012

Termination date: 19 Dec 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 May 2012

Similar companies

A And S Brothers Limited
85 Chatham Road

Belgravia Orchard Limited
-

Bio-start Limited
216 Lake Road

El Pedregal Limited
101 Norwood Road

Envisi Limited
Level 1, 57 Symonds Street

Farrand Orchards Limited
10 Fairway Drive