General information

Pinewoods Motor Park Limited

Type: NZ Limited Company (Ltd)
9429040733630
New Zealand Business Number
47842
Company Number
Registered
Company Status
010610370
GST Number
H440015 - Caravan Park And Camping Ground
Industry classification codes with description

Pinewoods Motor Park Limited (NZBN 9429040733630) was started on 07 Dec 1949. 5 addresess are in use by the company: 23 Marie Avenue, Red Beach, 0932 (type: postal, office). Pinewoods Motor Park, Red Beach, Whangaparaoa had been their physical address, up to 28 Feb 2008. 125000 shares are allocated to 14 shareholders who belong to 13 shareholder groups. The first group contains 1 entity and holds 500 shares (0.4 per cent of shares), namely:
Price, Teresa (an individual) located at Red Beach, Auckland postcode 0932. As far as the second group is concerned, a total of 1 shareholder holds 0.4 per cent of all shares (exactly 500 shares); it includes
Aitken, Kenneth (an individual) - located at Manurewa, Auckland. The third group of shareholders, share allotment (500 shares, 0.4%) belongs to 1 entity, namely:
Oliver, Susan Antionette, located at Castor Bay, Auckland (an individual). "Caravan park and camping ground" (business classification H440015) is the category the ABS issued Pinewoods Motor Park Limited. The Businesscheck information was updated on 14 Mar 2024.

Current address Type Used since
23 Marie Avenue, Red Beach, 0932 Registered 03 Jan 2008
23 Marie Avenue, Red Beach, 0932 Physical & service 28 Feb 2008
23 Marie Avenue, Red Beach, 0932 Postal & office & delivery 10 Mar 2020
Contact info
64 9 4264526
Phone (Phone)
karen@pinewoods.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
shirley@pinewoods.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
shirley@pinewoods.co.nz
Email
www.pinewoods.co.nz
Website
Directors
Name and Address Role Period
Fay Patricia Freeman
Takapuna, Auckland, 0622
Address used since 29 Sep 2019
Director 29 Sep 2019 - current
Robert William Lack
Grafton, Auckland, 1023
Address used since 13 Nov 2022
Director 13 Nov 2022 - current
Raewyn Joy Goodwin
Auckland, 1010
Address used since 11 Dec 2022
Director 11 Dec 2022 - current
Marquerite Magdalena Maria Carter
Red Beach, Auckland, 0932
Address used since 24 Sep 2023
Director 24 Sep 2023 - current
Christopher Robert Rand
Red Beach, Red Beach, 0932
Address used since 24 Sep 2023
Director 24 Sep 2023 - current
John William Connell
St Heliers, Auckland, 1071
Address used since 11 Dec 2022
Director 11 Dec 2022 - 21 Dec 2022
Anne Gabrielle Hazewinkel
Red Beach, Red Beach, 0932
Address used since 11 Dec 2022
Director 11 Dec 2022 - 20 Dec 2022
Warren Phillip Rogerson
Red Beach, Red Beach, 0932
Address used since 11 Nov 2018
Director 11 Nov 2018 - 13 Nov 2022
Lynnette Mary Turner
Red Beach, Red Beach, 0932
Address used since 11 Nov 2018
Director 11 Nov 2018 - 13 Nov 2022
Dean James Murphy
Red Beach, Red Beach, 0932
Address used since 27 Sep 2020
Director 27 Sep 2020 - 13 Nov 2022
Robert Percy Trinder
Red Beach, Red Beach, 0932
Address used since 29 Sep 2019
Director 29 Sep 2019 - 25 Sep 2022
Denise Dalbeth
Red Beach, Red Beach, 0932
Address used since 15 Oct 2017
Director 15 Oct 2017 - 02 Oct 2019
Colleen Theresa Aberhart
Red Beach, Red Beach, 0932
Address used since 27 Sep 2015
Director 27 Sep 2015 - 19 Mar 2019
Robert William Lack
Grafton, Auckland, 1023
Address used since 16 Oct 2016
Director 16 Oct 2016 - 31 Jan 2019
Mary White
Red Beach, Auckland, 0932
Address used since 27 Jul 2005
Director 20 Sep 1998 - 11 Nov 2018
Graham Noel Leslie Simpson
Milford, Auckland, 0620
Address used since 09 Oct 2015
Director 09 Oct 2015 - 25 Oct 2018
Cameron Wylie Mcgregor
Point Chevalier, Auckland, 1022
Address used since 18 Jan 2010
Director 27 Sep 2009 - 15 Oct 2017
Patricia Roux De Buisson
Red Beach, Red Beach, 0932
Address used since 01 Oct 2013
Director 01 Oct 2013 - 01 Aug 2016
Warren Phillip Rogerson
Red Beach, Red Beach, 0932
Address used since 20 Apr 2015
Director 15 Sep 2002 - 28 Sep 2015
Christopher Robert Rand
Red Beach, 0932
Address used since 18 Jan 2010
Director 19 Sep 1999 - 01 Sep 2015
Dennis Carl Stowe
The Gardens, Manukau, 2105
Address used since 07 Feb 2011
Director 19 Sep 2004 - 01 Oct 2013
Lindsay Wayne Roberts
Titirangi, Auckland, 0604
Address used since 23 Sep 2007
Director 23 Sep 2007 - 27 Sep 2009
David Noble
Hobsonville, Auckland,
Address used since 20 Sep 2001
Director 20 Sep 2001 - 23 Sep 2007
George William Weekes
Red Beach,
Address used since 16 Sep 2001
Director 16 Sep 2001 - 17 Feb 2004
John Van Lierop
Browns Bay, Auckland,
Address used since 13 Sep 1992
Director 13 Sep 1992 - 15 Sep 2002
Alan Reginald Short
Avondale, Auckland,
Address used since 20 Sep 1998
Director 20 Sep 1998 - 16 Sep 2001
Neal William Roux De Buisson
Titirangi, Auckland,
Address used since 22 Sep 1996
Director 22 Sep 1996 - 22 Jan 2001
Lindsay Wayne Roberts
Titirangi, Auckland,
Address used since 24 Apr 1992
Director 24 Apr 1992 - 19 Sep 1999
Kenneth Owen Main
Mt Albert,
Address used since 27 Sep 1989
Director 27 Sep 1989 - 20 Sep 1998
Jeffrey Allen Frew
Panmure,
Address used since 27 Sep 1989
Director 27 Sep 1989 - 20 Sep 1998
Harold Eric Green
Stanmore Bay, Whangaparaoa,
Address used since 27 Aug 1989
Director 27 Aug 1989 - 22 Sep 1996
Frank Geoffrey Nelson Dean
Hamilton,
Address used since 27 Sep 1989
Director 27 Sep 1989 - 13 Sep 1992
Addresses
Principal place of activity
23 Marie Avenue , Red Beach , 0932
Previous address Type Period
Pinewoods Motor Park, Red Beach, Whangaparaoa Physical 27 Jul 2006 - 28 Feb 2008
23 Marie Avenue, Red Beach, Orewa 1461 Physical 11 Feb 2004 - 27 Jul 2006
Pinewoods Motor Park, Red Beach, Whangaparaoa Registered 18 Apr 1997 - 03 Jan 2008
Financial Data
Financial info
125000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
23 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Price, Teresa
Individual
Red Beach, Auckland
0932
23 Feb 2022 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Aitken, Kenneth
Individual
Manurewa
Auckland
07 Dec 1949 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Oliver, Susan Antionette
Individual
Castor Bay
Auckland
0620
16 Jul 2012 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Lander, Kerry
Individual
Footscray
Melbourne, Victoria
3011
01 Dec 2020 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Whitehead, Heather Mary
Individual
Red Beach
Red Beach
0932
01 Dec 2020 - current
Shares Allocation #6 Number of Shares: 500
Shareholder Name Address Period
Wilson, Karen Maree
Individual
Orewa
Orewa
0931
01 Dec 2020 - current
Shares Allocation #7 Number of Shares: 500
Shareholder Name Address Period
Rogerson, Warren Phillip
Individual
Red Beach
Red Beach
0932
01 Dec 2020 - current
Warren Phillip Rogerson
Director
Red Beach
Red Beach
0932
01 Dec 2020 - current
Shares Allocation #8 Number of Shares: 500
Shareholder Name Address Period
Alderman - Stocker, Susan
Individual
Southshore
Christchurch
8062
21 Mar 2012 - current
Shares Allocation #9 Number of Shares: 500
Shareholder Name Address Period
Mcgregor, Colleen And Cameron
Individual
Point Chevalier
Auckland
1022
12 Mar 2014 - current
Shares Allocation #10 Number of Shares: 500
Shareholder Name Address Period
Thomlinson, John
Individual
Browns Bay
Auckland
0752
17 Jul 2012 - current
Shares Allocation #11 Number of Shares: 500
Shareholder Name Address Period
Aberhart, Colleen
Individual
Glen Eden
Auckland
07 Dec 1949 - current
Shares Allocation #12 Number of Shares: 500
Shareholder Name Address Period
Martell, Keith
Individual
Avondale
Auckland
1026
01 Aug 2012 - current
Shares Allocation #13 Number of Shares: 500
Shareholder Name Address Period
Allen, Desmond
Individual
Red Beach
Red Beach
0932
21 Mar 2012 - current

Historic shareholders

Shareholder Name Address Period
Dowd, Emmet
Individual
Freemans Bay
Auckland
07 Dec 1949 - 01 Aug 2012
Barr, Baydon
Individual
Browns Bay
07 Dec 1949 - 21 Mar 2012
Abercrombie, Judy And David
Individual
Red Beach
Red Beach
0932
21 Mar 2012 - 16 Jul 2012
Freeman, Fay Patricia
Director
Takapuna
Auckland
0622
01 Dec 2020 - 23 Feb 2022
Dorbeck, Henrick
Individual
Manurewa
Auckland
2102
30 Jul 2012 - 01 Dec 2020
Allison, Dean And Andrea
Individual
Conifer Grove
Takanini
2112
21 Mar 2012 - 01 Dec 2020
Pinewoods Nominee Limited
Shareholder NZBN: 9429031278225
Company Number: 3220169
Entity
18 Oct 2012 - 12 Mar 2014
Blakeway, Linda
Individual
34d Allendale Road
Mt Albert
07 Dec 1949 - 18 Oct 2012
Banks, Robert
Individual
Conifer Grove
Auckland
07 Dec 1949 - 01 Dec 2020
Black, Leonard
Individual
Te Atatu North
Auckland
07 Dec 1949 - 21 Mar 2012
Pinewoods Nominee Limited
Shareholder NZBN: 9429031278225
Company Number: 3220169
Entity
18 Oct 2012 - 12 Mar 2014
Hargreaves, Patricia
Individual
Beachhaven
Auckland
07 Dec 1949 - 21 Mar 2012
Banks, Joyce
Individual
Conifer Grove
Auckland
07 Dec 1949 - 21 Mar 2012
Ridgeway, Rowland John
Individual
Red Beach
Red Beach
0932
16 Jul 2012 - 01 Dec 2020
Jones, David
Individual
Tauranga
3171
09 Sep 2012 - 01 Dec 2020
Aitkin, Phylis
Individual
Red Beach
Red Beach
0932
21 Mar 2012 - 16 Jul 2012
Campi, Beverley
Individual
Mount Albert
Auckland
1025
21 Mar 2012 - 30 Jul 2012
Campbell, Douglas
Individual
Mt Albert
Auckland
07 Dec 1949 - 21 Mar 2012
Boggs, Valda
Individual
Mt Roskill
Auckland
07 Dec 1949 - 21 Mar 2012
Aitken, Lynette
Individual
Manurewa
Auckland
07 Dec 1949 - 21 Mar 2012
Brooks, Arthur
Individual
New Lynn
Auckland
07 Dec 1949 - 09 Sep 2012
Campi, Brian
Individual
Hillsborough
Auckland
07 Dec 1949 - 21 Mar 2012
Barron, Keith
Individual
Takapuna
Auckland
07 Dec 1949 - 17 Jul 2012
Location
Companies nearby
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
Pinewoods Nominee Limited
23 Marie Avenue
Stillwater Holdings Limited
2 Duck Creek Road
Hahei Beach Limited
61 High Street, Level 3
Crofskey Ventures Limited
19 Belvedere Street
The Promised Land Fund Limited
3 Carmont Street
Houhora Heads Motor Camp Limited
54 Panapa Drive