Pinetech Pacific Limited (New Zealand Business Number 9429037260903) was incorporated on 16 May 2000. 4 addresses are in use by the company: 127 Shakespeare Street, Leamington, Cambridge, 3432 (type: registered, service). Suite 2, 94-96 White Street, Rotorua had been their physical address, up until 18 Mar 2015. Pinetech Pacific Limited used other names, namely: Pineteck Pacific Limited from 16 May 2000 to 18 May 2000. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Llewellyn, Olivia May (an individual) located at Ngongotaha, Rotorua postcode 3010. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Llewellyn, Christopher Charles (a director) - located at Ngongotaha, Rotorua. The next group of shareholders, share allotment (23 shares, 23%) belongs to 1 entity, namely:
C&O Governance Limited, located at Ngongotaha, Rotorua (an entity). Our information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 30 Duke Street, Cambridge, 3434 | Physical & registered & service | 18 Mar 2015 |
| 127 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & service | 01 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Charles Llewellyn
Ngongotaha, Rotorua, 3010
Address used since 17 Apr 2024
Kawaha Point, Rotorua, 3010
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
Maree Anne Llewellyn
Cambridge, 3496
Address used since 14 Jul 2020
R D 1, Cambridge, 3493
Address used since 06 Aug 2015
Cambridge, 3496
Address used since 19 Jul 2019 |
Director | 16 May 2000 - 01 Oct 2021 |
|
Murray Charles Llewellyn
Cambridge, 3496
Address used since 14 Jul 2020
R D 1, Cambridge, 3493
Address used since 06 Aug 2015
Cambridge, 3496
Address used since 19 Jul 2019 |
Director | 16 May 2000 - 01 Oct 2021 |
| Previous address | Type | Period |
|---|---|---|
| Suite 2, 94-96 White Street, Rotorua, 3010 | Physical & registered | 25 Nov 2010 - 18 Mar 2015 |
| Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru | Registered & physical | 06 Aug 2008 - 25 Nov 2010 |
| C/- Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua | Physical & registered | 16 May 2000 - 06 Aug 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Llewellyn, Olivia May Individual |
Ngongotaha Rotorua 3010 |
08 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Llewellyn, Christopher Charles Director |
Ngongotaha Rotorua 3010 |
24 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
C&o Governance Limited Shareholder NZBN: 9429049902334 Entity (NZ Limited Company) |
Ngongotaha Rotorua 3010 |
18 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
C&o Governance Limited Shareholder NZBN: 9429049902334 Entity (NZ Limited Company) |
Ngongotaha Rotorua 3010 |
18 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Llewellyn Contracting Limited Shareholder NZBN: 9429047782396 Company Number: 7808358 Entity |
127 Shakespeare Street Cambridge 3432 |
18 May 2021 - 08 Apr 2025 |
|
Llewellyn Contracting Limited Shareholder NZBN: 9429047782396 Company Number: 7808358 Entity |
127 Shakespeare Street Cambridge 3432 |
18 May 2021 - 08 Apr 2025 |
|
Llewellyn, Maree Anne Individual |
Cambridge 3496 |
16 May 2000 - 15 Jul 2022 |
|
Llewellyn, Olivia May Individual |
Kawaha Point Rotorua 3010 |
15 Jul 2022 - 18 Jul 2022 |
|
Llewellyn, Christopher Charles Individual |
Kawaha Point Rotorua 3010 |
15 Jul 2022 - 18 Jul 2022 |
|
Llewellyn, Maree Anne Individual |
Cambridge 3496 |
16 May 2000 - 15 Jul 2022 |
|
Llewellyn, Murray Charles Individual |
Cambridge 3496 |
16 May 2000 - 15 Jul 2022 |
|
Llewellyn, Murray Charles Individual |
Cambridge 3496 |
16 May 2000 - 15 Jul 2022 |
![]() |
Reeves Farms Limited 30 Duke Street |
![]() |
Kathie Hill Hr Limited 30 Duke Street |
![]() |
Smart Shop Limited 30 Duke Street |
![]() |
Maggma Group Limited 30 Duke Street |
![]() |
Jla Farms Limited 30 Duke Street |
![]() |
Davies Homes 2012 Limited 30 Duke Street |