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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Connor-fife, Diana |
Rd 2 Moeraki 9482 New Zealand |
08 Dec 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Fife, Gregory |
Rd 2 Moeraki 9482 New Zealand |
08 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Epiha, Tania |
Maungatapu Tauranga 3112 New Zealand |
09 Jul 2017 - 28 Sep 2017 |
Individual | Connor, Geoffrey |
Waikawa Picton 7220 New Zealand |
09 Jul 2017 - 05 Apr 2018 |
Individual | Hanhui, Li |
Haizhu District Guangzhou, Guangdong China |
08 Dec 2016 - 09 Jul 2017 |
Individual | Huang, Tiancheng |
Haizhu District Guangzhou, Guangdong China |
08 Dec 2016 - 09 Jul 2017 |
Individual | Mccann, Seamus |
Maungatapu Tauranga 3112 New Zealand |
09 Jul 2017 - 28 Sep 2017 |
Individual | Connor, Stephen |
Rd 3 Blenheim 7273 New Zealand |
09 Jul 2017 - 05 Apr 2018 |
Individual | Chen, Wenzhe |
Tianhe District Guangzhou, Guangdong China |
08 Dec 2016 - 05 Apr 2018 |
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
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
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