Puawananga Properties Limited, a registered company, was incorporated on 28 Nov 2006. 9429033726410 is the NZBN it was issued. This company has been run by 3 directors: Louise Puawananga Grace Lee - an active director whose contract started on 28 Nov 2006,
Michael David Lee - an active director whose contract started on 28 Nov 2006,
Louise Pouawananga Grace Lee - an active director whose contract started on 28 Nov 2006.
Last updated on 10 Apr 2024, our data contains detailed information about 5 addresses the company registered, specifically: 81 East Coast Road, Milford, Auckland, 0620 (registered address),
81 East Coast Road, Milford, Auckland, 0620 (service address),
Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (registered address),
Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 (physical address) among others.
Puawananga Properties Limited had been using Unit H2, 18 Triton Drive, Rosedale, Auckland as their registered address up to 25 Oct 2022.
A single entity controls all company shares (exactly 100 shares) - Lee, Michael David - located at 0620, Milford, Auckland.
Other active addresses
Address #4: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical & service address used from 25 Oct 2022
Address #5: 81 East Coast Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 20 Sep 2023
Previous addresses
Address #1: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 01 Nov 2021 to 25 Oct 2022
Address #2: Unit H2, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 10 Oct 2017 to 01 Nov 2021
Address #3: Unit H2, 14-22 Triton Drive, Albany, Auckand, 0632 New Zealand
Physical address used from 10 Oct 2017 to 01 Nov 2021
Address #4: 14-22 Triton Drive, Albany New Zealand
Registered & physical address used from 22 Jun 2007 to 10 Oct 2017
Address #5: 11 Anzac Street, Takapuna, Auckland
Physical & registered address used from 28 Nov 2006 to 22 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lee, Michael David |
Milford Auckland |
28 Nov 2006 - |
Louise Puawananga Grace Lee - Director
Appointment date: 28 Nov 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Oct 2015
Michael David Lee - Director
Appointment date: 28 Nov 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Oct 2015
Louise Pouawananga Grace Lee - Director
Appointment date: 28 Nov 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Oct 2015
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2