Punga Developments Limited, a registered company, was launched on 10 Oct 2002. 9429036304059 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. The company has been run by 1 director, named Vivienne Janice Scott - an active director whose contract began on 10 Oct 2002.
Updated on 20 Apr 2024, our data contains detailed information about 5 addresses this company uses, namely: 52 Baxendale Drive, Matipo Heights, Rotorua, 3015 (registered address),
52 Baxendale Drive, Matipo Heights, Rotorua, 3015 (service address),
C/- Bdo Whangarei, 15 Porowini Street, Whangarei, 0110 (office address),
15 Porowini Street, Whangarei, Whangarei, 0110 (delivery address) among others.
Punga Developments Limited had been using 49 John Street, Whangarei, Whangarei as their registered address until 20 Jul 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2 shares (2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 98 shares (98%).
Other active addresses
Address #4: 15 Porowini Street, Whangarei, Whangarei, 0110 New Zealand
Delivery address used from 12 Oct 2022
Address #5: 52 Baxendale Drive, Matipo Heights, Rotorua, 3015 New Zealand
Registered & service address used from 20 Oct 2023
Principal place of activity
C/- Bdo Whangarei, 15 Porowini Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 49 John Street, Whangarei, Whangarei, 0110 New Zealand
Registered address used from 15 Jun 2021 to 20 Jul 2022
Address #2: 49 John Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 14 Jun 2021 to 20 Jul 2022
Address #3: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 14 Oct 2019 to 14 Jun 2021
Address #4: 177 Old Kaiatea Road, Rd 3, Whangarei, 0173 New Zealand
Physical address used from 04 Jul 2019 to 14 Oct 2019
Address #5: 177 Old Kaiatea Road, Rd 3, Whangarei, 0173 New Zealand
Registered address used from 04 Jul 2019 to 15 Jun 2021
Address #6: Level 1, 69 Walton Street, Whangarei, 0110 New Zealand
Physical & registered address used from 25 Jun 2018 to 04 Jul 2019
Address #7: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Physical & registered address used from 18 Jan 2017 to 25 Jun 2018
Address #8: 5 Reeves Road, Pakuranga, Auckland, 1041 New Zealand
Registered & physical address used from 12 Oct 2016 to 18 Jan 2017
Address #9: 56 White Swan Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 07 Nov 2012 to 12 Oct 2016
Address #10: 6 Home Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 31 Oct 2011 to 07 Nov 2012
Address #11: C/o Level 10, 385 Queen Street, Auckland, 1140 New Zealand
Registered address used from 17 Sep 2010 to 31 Oct 2011
Address #12: C/o Accountants On Victoria, 46 Victoria Street, Lower Hutt 6315 New Zealand
Registered address used from 16 Dec 2005 to 17 Sep 2010
Address #13: Strachan O'connor Solicitors, Unit 1, 18 Moorfield Road, Johnsonville, Wellington New Zealand
Physical address used from 23 Feb 2005 to 31 Oct 2011
Address #14: C/-christine Addison C.a., 46 Victoria Street, Lower Hutt
Registered address used from 23 Feb 2005 to 16 Dec 2005
Address #15: 2/80 Eastern Hutt Rd, Lower Hutt
Registered address used from 04 Sep 2003 to 23 Feb 2005
Address #16: 43 Adelaide Street, Lower Hutt
Registered address used from 02 Jul 2003 to 04 Sep 2003
Address #17: C/- Hayman Lawyers, Level 4 Hayman Centre, 24 Johnston Street, Wellington
Physical address used from 02 Jul 2003 to 23 Feb 2005
Address #18: Level 1, Home Ideas Building, Corner Hutt Rd & The Esplanade, Petoen
Physical address used from 06 May 2003 to 02 Jul 2003
Address #19: Level 1, Home Ideas Building, Corner Hutt Rd & The Esplanade, Petone
Registered address used from 06 May 2003 to 02 Jul 2003
Address #20: 11 Patrick Street, Petone, Lower Hutt
Physical & registered address used from 10 Oct 2002 to 06 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Scott, Vivienne Janice |
Ngunguru Whangarei 0173 New Zealand |
23 Feb 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Other (Other) | Punga Developments Trust |
Matipo Heights Rotorua 3015 New Zealand |
10 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennett, Amanda Susan Mary |
Ngunguru Whangarei 0173 New Zealand |
23 Feb 2005 - 09 Sep 2010 |
Vivienne Janice Scott - Director
Appointment date: 10 Oct 2002
Address: Rd3, Whangarei, 0173 New Zealand
Address used since 04 Oct 2016
Address: Whangarei, 0173 New Zealand
Address used since 06 Oct 2019
Mr Electri City Limited
26 Hoey Street
Maintenance North Limited
34 Hoey Street
Bertie Construction Limited
31 Fisher Terrace
Te Roopu Awhina O Whangarei
3 Adams Place
Zoomin Groom Mobile Pet Grooming Limited
3 Cowley Place
Mark Thomas Limited
38 Hoey Street
A & C King Investments Limited
14 Sierra Avenue
Cresco Holdings Limited
523 State Highway 1
Mcfarlane Futures Limited
368a Kamo Road
Melroses Investment Properties Limited
93 Whau Valley Road
P&s Investments Limited
40 Ridgeway Drive
S E Brooks Trustee Limited
6 Hailes Road