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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Paul, Janine |
Pukekohe Pukekohe 2120 New Zealand |
09 Nov 2016 - |
Director | Paul, Allan Gregor |
Pukekohe Pukekohe 2120 New Zealand |
09 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Paul, Allan Gregor |
Pukekohe Pukekohe 2120 New Zealand |
09 Nov 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Paul, Janine |
Pukekohe Pukekohe 2120 New Zealand |
09 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Terrance |
Pukekohe New Zealand |
09 Apr 1996 - 03 Jun 2021 |
Individual | Scott, Terrance |
Pukekohe New Zealand |
09 Apr 1996 - 03 Jun 2021 |
Individual | Hoddle, Brett |
Pukekohe New Zealand |
09 Apr 1996 - 24 Nov 2020 |
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
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