Shortcuts

Wiremu Puriri Limited

Type: NZ Limited Company (Ltd)
9429038911170
NZBN
567934
Company Number
Registered
Company Status
Current address
67 Bank Street
Whangarei
Whangarei 0110
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 May 2016
2a Kamo Road
Regent
Whangarei 0112
New Zealand
Physical & registered & service address used since 01 Jun 2018

Wiremu Puriri Limited, a registered company, was started on 20 Nov 1992. 9429038911170 is the NZ business identifier it was issued. The company has been managed by 2 directors: Wiremu Hone Keretene Puriri - an active director whose contract started on 08 Apr 1993,
Bruce Eynon Tunnicliffe - an inactive director whose contract started on 20 Nov 1992 and was terminated on 08 Apr 1993.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 2A Kamo Road, Regent, Whangarei, 0112 (type: physical, registered).
Wiremu Puriri Limited had been using 67 Bank Street, Whangarei, Whangarei as their physical address up until 01 Jun 2018.
Previous names used by the company, as we identified at BizDb, included: from 30 Jun 1993 to 22 Jan 2009 they were named Ngawha Springs Hotel Limited, from 20 Nov 1992 to 30 Jun 1993 they were named Blindbothel Investments Limited.
All company shares (20050 shares exactly) are owned by a single group consisting of 2 entities, namely:
Puriri, Wiremu Hone Keretene (an individual) located at Whangarei, Whangarei postcode 0110,
Puriri, Wiremu Hone Keretene (an individual) located at Whangarei, Whangarei postcode 0110.

Addresses

Previous addresses

Address #1: 67 Bank Street, Whangarei, Whangarei, 0110 New Zealand

Physical & registered address used from 24 May 2017 to 01 Jun 2018

Address #2: 67 Bank Street, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 31 May 2016 to 24 May 2017

Address #3: Suite 6, 22 Te Pai Place, Henderson, Auckland, 0610 New Zealand

Registered address used from 19 May 2016 to 24 May 2017

Address #4: 49 Te Maika Road, Rd 3, Ngunguru, Whangarei, 0240 New Zealand

Physical address used from 12 May 2016 to 31 May 2016

Address #5: 6/22 Te Pai Place, Linclon North, Waitakere City New Zealand

Registered address used from 11 Apr 2008 to 19 May 2016

Address #6: 49 Te Maika Road, Ngunguru 0240, Whangarei

Registered address used from 11 Jul 2007 to 11 Apr 2008

Address #7: 49 Te Maika Road, Ngunguru 0240, Whangarei New Zealand

Physical address used from 11 Jul 2007 to 12 May 2016

Address #8: 65 Broadway, Kaikohe

Physical & registered address used from 04 May 2004 to 11 Jul 2007

Address #9: Ngawha Springs Road, R D 2, Kaikohe

Physical address used from 01 Jul 1997 to 04 May 2004

Address #10: C/- John Muru Walters, Solicitor, 2nd, Floor, 272 Parnell Rd, Parnell Auckland

Registered address used from 23 Mar 1995 to 04 May 2004

Address #11: Bruce Tunnicliffe, 7th Floor, Downtown House, 21-29 Queen Street, Auckland

Registered address used from 19 May 1993 to 23 Mar 1995

Financial Data

Basic Financial info

Total number of Shares: 40100

Annual return filing month: May

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20050
Individual Puriri, Wiremu Hone Keretene Whangarei
Whangarei
0110
New Zealand
Individual Puriri, Wiremu Hone Keretene Whangarei
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Puriri, Linda Raewyn Ngunguru
Directors

Wiremu Hone Keretene Puriri - Director

Appointment date: 08 Apr 1993

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 04 May 2016


Bruce Eynon Tunnicliffe - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 08 Apr 1993

Address: Parnell,

Address used since 20 Nov 1992