Shortcuts

Pukekohe Storage (2016) Limited

Type: NZ Limited Company (Ltd)
9429038342073
NZBN
804586
Company Number
Registered
Company Status
Current address
202 Manukau Road
Pukekohe 2120
New Zealand
Registered & physical & service address used since 30 Jul 2004
202 Manukau Road
Pukekohe 2120
New Zealand
Office address used since 13 Jun 2023

Pukekohe Storage (2016) Limited, a registered company, was launched on 09 Apr 1996. 9429038342073 is the business number it was issued. The company has been run by 3 directors: Allan Gregor Paul - an active director whose contract began on 01 Aug 2000,
Janine Marei Paul - an inactive director whose contract began on 01 Aug 2000 and was terminated on 20 Nov 2000,
John Mcdonald Paul - an inactive director whose contract began on 09 Apr 1996 and was terminated on 01 Aug 2000.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 202 Manukau Road, Pukekohe, 2120 (category: office, physical).
Pukekohe Storage (2016) Limited had been using 24 Takanini School Road, Takanini, Auckland as their physical address up to 30 Jul 2004.
Old names for the company, as we established at BizDb, included: from 26 Apr 1996 to 09 Nov 2016 they were named Starway Holdings Limited, from 09 Apr 1996 to 26 Apr 1996 they were named Starline Homes & Construction Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 24 Takanini School Road, Takanini, Auckland

Physical address used from 09 Jul 2001 to 30 Jul 2004

Address #2: Robertson Bixley & Associates, Chartered Accountants, Cnr East & Wood Streets, Papakura

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address #3: Robertson Bixley & Associates, Chartered Accountants, Cnr East & Wood Streets, Papakura

Registered address used from 05 Dec 2000 to 30 Jul 2004

Address #4: 69 Taylors Road, Mt Albert, Auckland

Physical address used from 11 Aug 2000 to 09 Jul 2001

Address #5: 69 Taylors Road, Mt Albert, Auckland

Registered address used from 11 Aug 2000 to 05 Dec 2000

Address #6: 69 Taylors Road, Mt Albert, Auckland

Registered address used from 11 Apr 2000 to 11 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Paul, Janine Pukekohe
Pukekohe
2120
New Zealand
Director Paul, Allan Gregor Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Paul, Allan Gregor Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Paul, Janine Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Terrance Pukekohe

New Zealand
Individual Scott, Terrance Pukekohe

New Zealand
Individual Hoddle, Brett Pukekohe

New Zealand
Directors

Allan Gregor Paul - Director

Appointment date: 01 Aug 2000

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 03 Jul 2016


Janine Marei Paul - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 20 Nov 2000

Address: Takanini,

Address used since 01 Aug 2000


John Mcdonald Paul - Director (Inactive)

Appointment date: 09 Apr 1996

Termination date: 01 Aug 2000

Address: Mt Albert, Auckland,

Address used since 09 Apr 1996

Nearby companies

Starline Engineering Limited
202 Manukau Road

Bux Investments Limited
202 Manukau Road

Pukekohe Storage Limited
202 Manukau Road

Pressure Line Hoses Limited
Suite 1, 214 Manukau Road

Brian Roberts (1998) Limited
207 Manukau Road

Belrose Engineering Limited
197 Manukau Road