Pug Holdings Limited, a registered company, was launched on 15 Dec 2006. 9429033689685 is the number it was issued. The company has been supervised by 16 directors: Geoffrey Peter Cone - an active director whose contract started on 13 Mar 2020,
Claire Judith Cooke - an active director whose contract started on 13 Mar 2020,
Claudia Shan - an inactive director whose contract started on 13 Mar 2020 and was terminated on 19 Feb 2024,
Dinesh Menon - an inactive director whose contract started on 13 Mar 2020 and was terminated on 11 Oct 2022,
Karen Anne Marshall - an inactive director whose contract started on 13 Mar 2020 and was terminated on 01 Apr 2022.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
Pug Holdings Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their registered address until 15 Jun 2020.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Jones, Robert Lloyd (an individual) located at Bellevue Gap, Station Road, St Michael,
Jones, Christine Clare (an individual) located at Bellevue Gap, Station Road, St Michael.
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Apr 2020 to 15 Jun 2020
Address: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jan 2020 to 01 Apr 2020
Address: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jul 2014 to 21 Jan 2020
Address: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 13 Apr 2011 to 07 Jul 2014
Address: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 16 Dec 2010 to 13 Apr 2011
Address: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand
Physical & registered address used from 29 Jan 2008 to 16 Dec 2010
Address: C/-anchor Management Services Limited, Level 5 West Plaza, Cnr Albert & Fanshawe Streets, Auckland
Registered & physical address used from 15 Dec 2006 to 29 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Robert Lloyd |
Bellevue Gap, Station Road St Michael Barbados |
07 Apr 2022 - |
Individual | Jones, Christine Clare |
Bellevue Gap, Station Road St Michael Barbados |
07 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
24 Mar 2020 - 07 Apr 2022 | |
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
1-3 Albert Street Auckland 1010 New Zealand |
15 Dec 2006 - 24 Mar 2020 |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
Auckland Central Auckland 1010 New Zealand |
24 Mar 2020 - 07 Apr 2022 |
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
Auckland 1010 New Zealand |
15 Dec 2006 - 24 Mar 2020 |
Geoffrey Peter Cone - Director
Appointment date: 13 Mar 2020
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 Apr 2020
Claire Judith Cooke - Director
Appointment date: 13 Mar 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Mar 2020
Claudia Shan - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2020
Dinesh Menon - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 11 Oct 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 26 Jul 2021
Address: Glendene, Auckland, 0602 New Zealand
Address used since 13 Mar 2020
Karen Anne Marshall - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 Mar 2020
Antony Reginald Brokenshire - Director (Inactive)
Appointment date: 15 Apr 2019
Termination date: 13 Mar 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Apr 2019
Adam Gregory Mcdonnell - Director (Inactive)
Appointment date: 15 Jan 2018
Termination date: 29 Apr 2019
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Feb 2018
David Frank Willis - Director (Inactive)
Appointment date: 02 Mar 2010
Termination date: 01 Feb 2018
Address: Auckland, 0622 New Zealand
Address used since 20 Mar 2015
Kok-seong Tan - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 11 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2015
Michael John Reynolds - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 09 Feb 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jul 2016
Eric Limson To - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 09 Feb 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 21 Aug 2015
Tracey Casari - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 30 Sep 2016
Address: The Latitude, Singapore, 249208 Singapore
Address used since 02 Nov 2012
Nigel Clifford Boyd - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 01 Jun 2015
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 23 Oct 2014
Geoffrey Stewart Pownall - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 10 Oct 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 12 May 2010
Nicholas John Shepherd - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 08 Jul 2014
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 08 Dec 2010
Patricia Den Hollander - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 31 Jan 2012
Address: Ch-8008, Zurich, Switzerland,
Address used since 18 Dec 2006
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street