J Punja Nz Limited, a registered company, was launched on 28 Jun 1982. 9429032091786 is the NZ business identifier it was issued. "Food wholesaling nec" (business classification F360915) is how the company was classified. This company has been managed by 2 directors: Jagdish Punja - an active director whose contract began on 12 Mar 1992,
Sunita Punja - an inactive director whose contract began on 12 Mar 1992 and was terminated on 15 May 2014.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 23, 273 Neilson Street, Onehunga, Auckland, 1061 (types include: registered, service).
J Punja Nz Limited had been using Level 1, Asb Bank Building, 981 Dominion Road, Mt Roskill, Auckland as their physical address up until 23 May 2014.
Previous names for the company, as we established at BizDb, included: from 25 Jun 1990 to 15 May 2014 they were named Pick & Pay (Nz) Limited, from 28 Jun 1982 to 25 Jun 1990 they were named Punja & Sons (N.z.) Limited.
A single entity owns all company shares (exactly 20000 shares) - Punja, Jagdish - located at 1061, One Tree Hill, Auckland.
Other active addresses
Address #4: 101 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Registered address used from 14 Mar 2023
Address #5: Unit 23, 273 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
Units 2 And 3 31 Ha Crescent, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: Level 1, Asb Bank Building, 981 Dominion Road, Mt Roskill, Auckland New Zealand
Physical address used from 17 May 2006 to 23 May 2014
Address #2: Level 1, Asb Bank Building, 981 Dominion Road, Mt Roskill, Auckland New Zealand
Registered address used from 26 Jul 2002 to 23 May 2014
Address #3: Parshotam & Co, Level , Asb Bank Building, 981 Dominion Road, Mt Roskill, Auckland
Physical address used from 26 Jul 2002 to 17 May 2006
Address #4: Oswin Griffiths- Dfk, Level 4 Columbus House, 52 Symond Street, Auckland
Physical address used from 01 Jul 1997 to 26 Jul 2002
Address #5: Level 4, Columbus House, 52 Symonds Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: Oswin Griffiths, 1 Turner St, Auckland
Registered address used from 04 Aug 1993 to 26 Jul 2002
Address #7: 640 New North Road, Morningside, Auckland
Registered address used from 10 Oct 1991 to 04 Aug 1993
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Punja, Jagdish |
One Tree Hill Auckland 1061 New Zealand |
28 Jun 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Punja, Sunita |
One Tree Hill Auckland |
28 Jun 1982 - 15 May 2014 |
Jagdish Punja - Director
Appointment date: 12 Mar 1992
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 May 2016
Sunita Punja - Director (Inactive)
Appointment date: 12 Mar 1992
Termination date: 15 May 2014
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 12 Mar 1992
Welltex Nz Limited
Level 1, Asb Bank Bldg
108 Trustee Limited
981 Dominion Road
Rushia Trustee Limited
Level 1-asb Bank Building
Building Supplies Limited
Level 1
Fisato Pacific Cuisine Limited
1260 Dominion Road
Daigou Limited
975 Dominion Road
Bismillah Trading Nz Limited
14 William Blofield Avenue
Crackhouse Productions Limited
54 Mount Roskill Road
Jakell Trading Limited
18 Columbia Road
Lodge Food Limited
61b Winstone Road
Serandib New Zealand Limited
Shop 3, 875 Dominion Road
Wj Food Limited
1375 Dominion Road