Pinot Investment Trustee Limited (NZBN 9429042371052) was incorporated on 02 Jun 2016. 2 addresses are in use by the company: 23 Elizabeth Street, Mount Eden, Auckland, 1024 (type: registered, physical). 5A Tenterden Avenue, Mount Eden, Auckland had been their registered address, until 15 Oct 2021. 3 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 1 share (33.33% of shares), namely:
Taylor, Stewart Grant (a director) located at Orakei, Auckland postcode 1071,
Wickham, Kelvin Andrew (a director) located at Ohope, Ohope postcode 3121. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Henderson, Colin Bruce (an individual) - located at Mount Eden, Auckland. Moving on to the 3rd group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Henderson, Michelle Jane, located at Mount Eden, Auckland (an individual). "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Pinot Investment Trustee Limited. Businesscheck's data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Elizabeth Street, Mount Eden, Auckland, 1024 | Registered & physical & service | 15 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Kelvin Andrew Wickham
Ohope, Ohope, 3121
Address used since 01 Feb 2023
Mount Eden, Auckland, 1024
Address used since 12 Feb 2020
Auckland Central, Auckland, 1010
Address used since 02 Jun 2016
Auckland Central, Auckland, 1010
Address used since 26 Jan 2018 |
Director | 02 Jun 2016 - current |
Stewart Grant Taylor
Orakei, Auckland, 1071
Address used since 23 Feb 2021 |
Director | 23 Feb 2021 - current |
5a Tenterden Avenue , Mount Eden , Auckland , 1024 |
Previous address | Type | Period |
---|---|---|
5a Tenterden Avenue, Mount Eden, Auckland, 1024 | Registered & physical | 03 Mar 2021 - 15 Oct 2021 |
23 Elizabeth Street, Mount Eden, Auckland, 1024 | Physical & registered | 02 Jun 2016 - 03 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Stewart Grant Director |
Orakei Auckland 1071 |
07 Oct 2021 - current |
Wickham, Kelvin Andrew Director |
Ohope Ohope 3121 |
07 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Colin Bruce Individual |
Mount Eden Auckland 1024 |
02 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Michelle Jane Individual |
Mount Eden Auckland 1024 |
02 Jun 2016 - current |
Ds Consultancy Ltd T/a The Couch Company Limited 26 Paice Avenue |
|
Asmartartz Limited 29 Elizabeth St |
|
South Pacific Wallcoverings Limited 28 Paice Avenue |
|
Paice Investments Limited 21 Paice Avenue |
|
Rossmay Group Limited 27 St Albans Avenue |
|
Fei&rui. Limited 10 Paice Avenue |
Participatory Trustees (reilly) Limited 7 St Albansave |
Bwt Trustee Limited 49 St Albans Avenue |
Fuguifujia Trustee Limited 472a Dominion Road |
K P C Trustees Limited 2/473a Dominion Road |
Darsan Trustee Limited 506 Dominion Road |
Liz Trust Limited 506 Dominion Road |