Pupuke Service Station Limited, a registered company, was registered on 18 Oct 1960. 9429040687728 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Christopher Robert Smale - an active director whose contract started on 30 Sep 2009,
Geoffrey Andrew Smale - an inactive director whose contract started on 11 May 1989 and was terminated on 09 Apr 2011,
Andrew Warwcik Smale - an inactive director whose contract started on 11 May 1989 and was terminated on 30 Sep 2009.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Holiday Road, Milford, Auckland, 0620 (category: registered, physical).
Pupuke Service Station Limited had been using 74 Taharoto Road, Takapuna, Auckland as their physical address until 29 Jun 2015.
A total of 8000 shares are allocated to 4 shareholders (3 groups). The first group includes 4000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2000 shares (25%). Lastly the next share allocation (2000 shares 25%) made up of 2 entities.
Previous addresses
Address: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 15 Jun 2011 to 29 Jun 2015
Address: 19 Red Bluff Rise, Campbells Bay, North Shore New Zealand
Registered & physical address used from 06 Jul 2009 to 15 Jun 2011
Address: 17 Mercury Lane, Mairangi Bay, Auckland
Registered & physical address used from 03 May 2005 to 06 Jul 2009
Address: Level 7, Royal & Sunalliance Centre, 48 Shortland St, Auckland
Physical address used from 10 Jul 2000 to 03 May 2005
Address: C/- New Zealand Guardian Trust, 1st Floor, 105 Queen Street, Auckland
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address: C/- New Zealand Guardian Trust, 1st Floor, 105 Queen Street, Auckland
Registered address used from 05 Jul 2000 to 03 May 2005
Address: C/- Grant Thornton, Elders House, 60 Khyber Pass Rd, Grafton, Auckland 3
Registered address used from 15 Sep 1995 to 05 Jul 2000
Address: C/- Chambers Nicholls, Elders House 60 Khyber Pass Road, Grafton, Auckland 3
Registered address used from 28 Aug 1995 to 15 Sep 1995
Address: Carlton Hse, 5-9 Carlton Gore Rd, Grafton, Auckland 1
Registered address used from 10 Jan 1992 to 28 Aug 1995
Basic Financial info
Total number of Shares: 8000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
27 Jul 2005 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
27 Jul 2005 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Smale, Felicity Anne |
Milford Auckland 0620 New Zealand |
07 Jun 2011 - |
Individual | Smale, Christopher Robert |
Milford Auckland 0620 New Zealand |
27 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Individual | Smale, Geoffrey Andrew |
Campbells Bay |
18 Oct 1960 - 07 Jun 2011 |
Individual | Smale, Shirley May |
Campbells Bay Auckland 0630 New Zealand |
20 Apr 2010 - 30 Jul 2021 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Individual | Buddle, Michael |
Trust Bank Building Darby Street, Auckland |
18 Oct 1960 - 27 Jul 2005 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Individual | Smale, Shirley May |
Campbells Bay Auckland 0630 New Zealand |
20 Apr 2010 - 30 Jul 2021 |
Individual | Buddle, Michael Thomas |
Paraparaumu New Zealand |
27 Jul 2005 - 29 May 2012 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Individual | Smale, Andrew Warwick |
Campbells Bay Auckland 0630 New Zealand |
18 Oct 1960 - 21 Jul 2014 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
151 Queen Street Auckland 1010 New Zealand |
27 Jul 2005 - 27 Jul 2005 |
Individual | Brookbanks, Raymond Herbert |
Mayfair Village 14 Otaha Valley Road, Browns Bay |
18 Oct 1960 - 27 Jun 2010 |
Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
27 Jul 2005 - 27 Jul 2005 | |
Individual | Smale, Christopher |
Forrest Hill |
18 Oct 1960 - 27 Jul 2005 |
Individual | Buddle, Michael |
Trust Bank Building Darby Street, Auckland |
18 Oct 1960 - 27 Jul 2005 |
Christopher Robert Smale - Director
Appointment date: 30 Sep 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Feb 2014
Geoffrey Andrew Smale - Director (Inactive)
Appointment date: 11 May 1989
Termination date: 09 Apr 2011
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 11 May 1989
Andrew Warwcik Smale - Director (Inactive)
Appointment date: 11 May 1989
Termination date: 30 Sep 2009
Address: Mairangi Bay, Auckland,
Address used since 11 May 1989
Shea Investments Limited
15 Holiday Road
Freddie Nielsen (1996) Limited
11 Holiday Road
Waylor House Limited
2/31 Cecil Road
Barnes Investments Limited
3 Holiday Road
Fidelis Trust Limited
36 Saltburn Road
James Davern Limited
36 Saltburn Road