Puketui Group Limited was incorporated on 08 Feb 2001 and issued a number of 9429037008376. This registered LTD company has been managed by 3 directors: William Eric Purvis - an active director whose contract started on 08 Feb 2001,
Fiona Mary Purvis - an active director whose contract started on 08 Feb 2001,
Tanya Suzanne Drummond - an inactive director whose contract started on 08 Feb 2001 and was terminated on 08 Feb 2001.
According to our database (updated on 06 Apr 2024), this company registered 2 addresses: 66 High Street, Leeston, Canterbury (physical address),
66 High Street, Leeston (registered address),
66 High Street, Leeston, Canterbury (service address).
Up until 23 Jan 2008, Puketui Group Limited had been using Lay Associates, 110 High Street, Leeston, Canterbury as their registered address.
BizDb identified former names for this company: from 10 Mar 2013 to 08 May 2019 they were called Cinnamon Brown Limited, from 08 Feb 2001 to 10 Mar 2013 they were called Pemberton Properties Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Purvis, William Eric (an individual) located at Rd 1, Taupo postcode 3377.
Then there is a group that consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Purvis, Fiona Mary - located at Rd 1, Taupo. Puketui Group Limited is categorised as "Private hotel - short term accommodation" (business classification H440055).
Principal place of activity
69 Picton Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: Lay Associates, 110 High Street, Leeston, Canterbury
Registered address used from 07 Feb 2006 to 23 Jan 2008
Address #2: C/-lay Associates, 110 High Street, Leeston, Canterbury
Physical address used from 07 Feb 2006 to 07 Feb 2006
Address #3: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch
Physical address used from 07 Feb 2006 to 23 Jan 2008
Address #4: C/- Allott Reeves & Co Ltd, 192 Manchester Street, Christchurch
Registered & physical address used from 21 Nov 2003 to 07 Feb 2006
Address #5: C/- W F Purvis, 210 Tosswell Rd, Prebbleton, R D 4 Christchurch
Registered & physical address used from 08 Feb 2001 to 21 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Purvis, William Eric |
Rd 1 Taupo 3377 New Zealand |
14 Nov 2003 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Purvis, Fiona Mary |
Rd 1 Taupo 3377 New Zealand |
14 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
14 Nov 2003 - 14 Nov 2003 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
14 Nov 2003 - 14 Nov 2003 |
William Eric Purvis - Director
Appointment date: 08 Feb 2001
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 01 Jan 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Sep 2015
Fiona Mary Purvis - Director
Appointment date: 08 Feb 2001
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 01 Jan 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Sep 2015
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 08 Feb 2001
Address: Rolleston Park, Rolleston, Christchurch,
Address used since 08 Feb 2001
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street
Dmarket Place Limited
14 Robinson Street
Fortuity Holdings Limited
Unit 1, 55b Epsom Road
Hyde Hotel Limited
223 Sparks Road
Qr & Yx Limited
37 Marsack Crescent
Waikene Station Limited
38 Birmingham Drive
Wright Fisken Limited
1 Tauhinu Avenue