Puma New Zealand Limited, a registered company, was started on 11 Aug 1989. 9429039311771 is the New Zealand Business Number it was issued. This company has been supervised by 15 directors: Heremaia Ngata - an active director whose contract started on 28 Jun 2019,
Sanjay Roy - an active director whose contract started on 30 Nov 2023,
Daniel P. - an active director whose contract started on 01 Jan 2024,
Daniel Benjamin Gutstein - an inactive director whose contract started on 01 Apr 2017 and was terminated on 30 Nov 2023,
Hubert H. - an inactive director whose contract started on 01 Apr 2017 and was terminated on 31 Mar 2020.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 16, 45 Queen Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Puma New Zealand Limited had been using Level 8, 2 Commerce Street, Auckland Central, Auckland as their registered address until 06 Mar 2020.
Old names for the company, as we identified at BizDb, included: from 11 Aug 1989 to 12 Jul 1999 they were called Forte Pacific Limited.
One entity owns all company shares (exactly 250000 shares) - Puma Australia Pty Limited - located at 1010, Moorabbin, Victoria, Australia.
Previous addresses
Address: Level 8, 2 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Jan 2019 to 06 Mar 2020
Address: 43 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Jul 2017 to 22 Jan 2019
Address: First Floor, 11 York Street, Parnell, Auckland
Registered address used from 18 May 2000 to 18 May 2000
Address: 218 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 18 May 2000 to 19 Jul 2017
Address: 1st Floor, 11 York St, Parnell, Auckland
Physical address used from 18 May 2000 to 18 May 2000
Address: 363 Parnell Road, Parnell, Auckland
Registered address used from 01 Aug 1994 to 18 May 2000
Address: -
Physical address used from 20 Feb 1992 to 18 May 2000
Basic Financial info
Total number of Shares: 250000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Puma Australia Pty Limited |
Moorabbin Victoria, Australia Australia |
11 Aug 1989 - |
Ultimate Holding Company
Heremaia Ngata - Director
Appointment date: 28 Jun 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Jun 2019
Sanjay Roy - Director
Appointment date: 30 Nov 2023
Address: #08-02 The Orange Grove, Singapore, S258364 Singapore
Address used since 30 Nov 2023
Daniel P. - Director
Appointment date: 01 Jan 2024
Daniel Benjamin Gutstein - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Nov 2023
ASIC Name: Puma Australia Pty Ltd
Address: Victoria, 3127 Australia
Address used since 24 Apr 2023
Address: Victoria, 3189 Australia
Address: St. Kilda East, Victoria, 3183 Australia
Address used since 15 Feb 2019
Address: Balaclava, Victoria, 3183 Australia
Address used since 01 Apr 2017
Hubert H. - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Mar 2020
Joseph Anthony Margheriti - Director (Inactive)
Appointment date: 03 Oct 2017
Termination date: 28 Jun 2019
ASIC Name: Puma Australia Pty Ltd
Address: Beaumaris, Vic, 3193 Australia
Address used since 03 Oct 2017
Address: Vic, 3189 Australia
Lau Ka Po - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 03 Oct 2017
Address: Tai Kok Tsui, Hong Kong, China
Address used since 01 Apr 2017
Paul Kenneth Gautier - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 01 Apr 2017
ASIC Name: Puma Australia Pty Ltd
Address: Moorabbin, Victoria, 3189 Australia
Address: Moorabbin, Victoria, 3189 Australia
Address: Black Rock, Victoria, 3193 Australia
Address used since 28 Mar 2014
Paul Mendel - Director (Inactive)
Appointment date: 10 Feb 2012
Termination date: 28 Mar 2014
Address: Victoria, 3193 Australia
Address used since 10 Feb 2012
Warwick Kenneth Mitchell - Director (Inactive)
Appointment date: 23 May 1998
Termination date: 15 Feb 2012
Address: Harkaway, Victoria 3806, Australia,
Address used since 25 Aug 2004
Jochen Zeitz - Director (Inactive)
Appointment date: 06 Apr 2001
Termination date: 18 Apr 2002
Address: 90408 Nuernberg, Germany,
Address used since 06 Apr 2001
Gregor Fyfe - Director (Inactive)
Appointment date: 11 Aug 1989
Termination date: 30 Jun 1999
Address: Remuera, Auckland,
Address used since 11 Aug 1989
Cameron Fyfe - Director (Inactive)
Appointment date: 11 Aug 1989
Termination date: 30 Jun 1999
Address: Remuera, Auckland,
Address used since 11 Aug 1989
Herbert James Elliott - Director (Inactive)
Appointment date: 11 Aug 1989
Termination date: 23 May 1998
Address: Moorabbin, Melbourne, Australia,
Address used since 11 Aug 1989
Michael Ayres Webb - Director (Inactive)
Appointment date: 11 Aug 1989
Termination date: 02 Dec 1991
Address: Toorak, Victoria 3189, Australia,
Address used since 11 Aug 1989
Bath Street Gallery Limited
45 Bath Street
Exchequer Enterprise Software (new Zealand) Limited
45 Bath Street
Echelon Advisers Limited
28 Bath Street
Teal Limited
28 Bath Street
Rose Mcbeath Trustee Company Limited
28 Bath Street
L & I Limited
28 Bath Street