Shortcuts

Punga Developments Limited

Type: NZ Limited Company (Ltd)
9429036304059
NZBN
1244330
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Po Box 7009
Tikipunga
Whangarei 0144
New Zealand
Postal address used since 06 Oct 2019
Dairy House Building, 15 Porowini Avenue
Morningside
Whangarei 0110
New Zealand
Registered & physical & service address used since 20 Jul 2022
C/- Bdo Whangarei
15 Porowini Street
Whangarei 0110
New Zealand
Office address used since 12 Oct 2022

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%).

Addresses

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

Contact info
64 278 070718
05 Oct 2020 Phone
scott.vivienne@gmail.com
05 Oct 2020 Administration
vivienne.scott30@outlook.com
05 Oct 2020 Back up administration
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Scott, Vivienne Janice Ngunguru
Whangarei 0173

New Zealand
Shares Allocation #2 Number of Shares: 98
Other (Other) Punga Developments Trust Matipo Heights
Rotorua
3015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennett, Amanda Susan Mary Ngunguru
Whangarei 0173

New Zealand
Directors

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

Nearby companies
Similar companies

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