Shortcuts

Puna Kai Limited

Type: NZ Limited Company (Ltd)
9429045838040
NZBN
6176115
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
13a Cardiff Street
Moeraki Rd2
Palmerston 9482
New Zealand
Registered & physical & service address used since 08 Apr 2022
13 Cardiff Street
Rd 2
Moeraki 9482
New Zealand
Registered address used since 18 Apr 2024
13 Cardiff Street
Rd 2
Moeraki 9482
New Zealand
Service address used since 19 Apr 2024

Puna Kai Limited, a registered company, was incorporated on 08 Dec 2016. 9429045838040 is the New Zealand Business Number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is how the company was classified. This company has been supervised by 2 directors: Gregory Fife - an active director whose contract started on 08 Dec 2016,
Diana Connor-Fife - an active director whose contract started on 08 Dec 2016.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 13 Cardiff Street, Rd 2, Moeraki, 9482 (category: service, registered).
Puna Kai Limited had been using 132 Stafford Street, Dunedin Central, Dunedin as their registered address until 08 Apr 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

132 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 132 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 06 Apr 2020 to 08 Apr 2022

Address #2: 20 Weka Place, Picton, 7220 New Zealand

Physical address used from 21 Mar 2018 to 06 Apr 2020

Address #3: 20 Weka Place, Picton, 7220 New Zealand

Registered address used from 20 Mar 2018 to 06 Apr 2020

Address #4: 20 Weka Place, Picton, Picton, 7220 New Zealand

Registered address used from 14 Mar 2018 to 20 Mar 2018

Address #5: 20 Weka Place, Picton, Picton, 7220 New Zealand

Physical address used from 14 Mar 2018 to 21 Mar 2018

Address #6: 75 Doncaster Drive, Papamoa Beach, Papamoa, 3118 New Zealand

Registered & physical address used from 13 Jul 2017 to 14 Mar 2018

Address #7: 40 Alma Street, Renwick, Renwick, 7204 New Zealand

Physical & registered address used from 08 Dec 2016 to 13 Jul 2017

Contact info
64 27741 1836
Phone
dkbeech6@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Connor-fife, Diana Rd 2
Moeraki
9482
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Fife, Gregory Rd 2
Moeraki
9482
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Epiha, Tania Maungatapu
Tauranga
3112
New Zealand
Individual Connor, Geoffrey Waikawa
Picton
7220
New Zealand
Individual Hanhui, Li Haizhu District
Guangzhou, Guangdong

China
Individual Huang, Tiancheng Haizhu District
Guangzhou, Guangdong

China
Individual Mccann, Seamus Maungatapu
Tauranga
3112
New Zealand
Individual Connor, Stephen Rd 3
Blenheim
7273
New Zealand
Individual Chen, Wenzhe Tianhe District
Guangzhou, Guangdong

China
Directors

Gregory Fife - Director

Appointment date: 08 Dec 2016

Address: Rd 2, Moeraki, 9482 New Zealand

Address used since 09 Apr 2024

Address: Moeraki Rd2, Palmerston, 9482 New Zealand

Address used since 31 Mar 2022

Address: Dunedin, 9016 New Zealand

Address used since 29 Mar 2020

Address: Renwick, Renwick, 7204 New Zealand

Address used since 08 Dec 2016

Address: Picton, Picton, 7220 New Zealand

Address used since 08 Dec 2016


Diana Connor-fife - Director

Appointment date: 08 Dec 2016

Address: Rd 2, Moeraki, 9482 New Zealand

Address used since 09 Apr 2024

Address: Moeraki Rd2, Palmerston, 9482 New Zealand

Address used since 31 Mar 2022

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 29 Mar 2020

Address: Renwick, Renwick, 7204 New Zealand

Address used since 08 Dec 2016

Address: Picton, Picton, 7220 New Zealand

Address used since 08 Dec 2016

Nearby companies

Picton Golf Club Incorporated
C/-tracy Usher-somers

Firewood Sales Limited
31 Weka Place

Waitohi Rugby Football Club Incorporated
Ports Of Marlborough Pavillion

Ashley Holdings Limited
12 Bell Bird Rise

Toroa Holdings Limited
12 Bell Bird Rise

The Picton Active Unemployed Workers Trust
C/o Picton Baptist Church

Similar companies

Appworks Studios Limited
124a Donald Street

Burnt Thumb Group Limited
303d Happy Valley Road

Connor International Nz Limited
53 Guernsey Road

Fan's Labor Hire Limited
31 Stratford Street

Left Field Property And Shares Limited
48 Fox Street

Tamai Company Limited
326 Lambton Quay