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.
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
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 | Period |
---|---|---|---|
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 |
05 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keene, Brian Paul |
Auckland Central Auckland 1010 New Zealand |
10 May 2011 - 30 May 2013 |
Individual | Jones, Timothy Hamilton Fraser |
Cromwell Cromwell 9310 New Zealand |
14 Feb 2011 - 05 Dec 2014 |
Individual | Cook, Susanna Catherine |
Newmarket Auckland 1050 New Zealand |
10 May 2011 - 05 Dec 2014 |
Individual | Cook, Clifford James |
Newmarket Auckland 1050 New Zealand |
14 Feb 2011 - 05 Dec 2014 |
Entity | 45 South Investments Limited Shareholder NZBN: 9429034021026 Company Number: 1834643 |
29 Jul 2010 - 03 Aug 2010 | |
Director | Hinton, Gregory Paul |
Remuera Auckland 1050 New Zealand |
03 Aug 2010 - 05 Dec 2014 |
Individual | Blanche, James Edward |
Cromwell Cromwell 9310 New Zealand |
14 Feb 2011 - 05 Dec 2014 |
Entity | 45 South Investments Limited Shareholder NZBN: 9429034021026 Company Number: 1834643 |
29 Jul 2010 - 03 Aug 2010 | |
Entity | Arran Trustee Services Limited Shareholder NZBN: 9429030216068 Company Number: 4450758 |
30 May 2013 - 05 Dec 2014 | |
Entity | Arran Trustee Services Limited Shareholder NZBN: 9429030216068 Company Number: 4450758 |
30 May 2013 - 05 Dec 2014 |
Ultimate Holding Company
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
A And S Brothers Limited
85 Chatham Road
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