Putake Group Holdings Limited was launched on 27 May 2016 and issued a business number of 9429042379515. The registered LTD company has been supervised by 5 directors: Dale De Luca - an active director whose contract began on 27 May 2016,
Adrian Laurence Barr - an inactive director whose contract began on 07 May 2021 and was terminated on 22 Jun 2021,
Colin Trevor Baskin - an inactive director whose contract began on 29 Jun 2016 and was terminated on 07 May 2021,
Renee Kathryn De Luca - an inactive director whose contract began on 27 May 2016 and was terminated on 08 Mar 2020,
Mark Francis Sadd - an inactive director whose contract began on 29 Jun 2016 and was terminated on 05 Mar 2020.
According to BizDb's information (last updated on 24 Mar 2024), the company uses 1 address: 24 Thornycroft St, Fendalton, 8052 (type: registered, service).
Up until 07 Dec 2021, Putake Group Holdings Limited had been using 48 Rene Street, Rd 2, Blenheim as their physical address.
A total of 12400000 shares are allotted to 1 group (1 sole shareholder). In the first group, 12400000 shares are held by 1 entity, namely:
Casa Base Trustees Limited (an entity) located at Fendalton postcode 8052. Putake Group Holdings Limited has been classified as "Beekeeping" (business classification A019320).
Previous addresses
Address #1: 48 Rene Street, Rd 2, Blenheim, 7272 New Zealand
Physical & registered address used from 15 Nov 2017 to 07 Dec 2021
Address #2: Level 11, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 27 May 2016 to 15 Nov 2017
Basic Financial info
Total number of Shares: 12400000
Annual return filing month: March
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12400000 | |||
Entity (NZ Limited Company) | Casa Base Trustees Limited Shareholder NZBN: 9429031001359 |
Fendalton 8052 New Zealand |
27 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Comvita Limited Shareholder NZBN: 9429040077536 Company Number: 194391 |
Paengaroa Bay Of Plenty 3189 New Zealand |
01 Jul 2016 - 06 Jul 2021 |
Entity | Comvita Limited Shareholder NZBN: 9429040077536 Company Number: 194391 |
Paengaroa Bay Of Plenty 3189 New Zealand |
01 Jul 2016 - 06 Jul 2021 |
Ultimate Holding Company
Dale De Luca - Director
Appointment date: 27 May 2016
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 01 Jul 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Apr 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Aug 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 29 Aug 2019
Adrian Laurence Barr - Director (Inactive)
Appointment date: 07 May 2021
Termination date: 22 Jun 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 07 May 2021
Colin Trevor Baskin - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 07 May 2021
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 29 Jun 2016
Renee Kathryn De Luca - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 08 Mar 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Aug 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 29 Aug 2019
Mark Francis Sadd - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 05 Mar 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jul 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Jun 2016
Nitespa Limited
48 Rene Street
Marlborough Pollination Limited
48 Rene Street
Scalloway Trustees Limited
46 Rene Street
Provincial Coldstores Limited
239 Old Renwick Road
Dbo Limited
29 Rose Street
Grand Designs Limited
29 Rose Street
Apitech Nz Limited
12 Taylor Pass Road
Goldsworthy Apiaries Limited
6a Lane Street
Happy Bee Pack Limited
2470 State Highway 1
Kanukanui Honey Limited
309 Maitai Valley Road
Marlborough Pollination Limited
48 Rene Street
Maxx Honey Limited
169 Cleveland Terrace