Puha and Pakeha Limited was started on 02 Aug 2006 and issued an NZ business identifier of 9429033958774. The registered LTD company has been supervised by 2 directors: Belinda Jayne Gliddon - an active director whose contract began on 29 Feb 2016,
Jarrad Oman Mckay - an inactive director whose contract began on 02 Aug 2006 and was terminated on 01 Apr 2022.
As stated in our data (last updated on 12 Mar 2024), this company registered 1 address: 287 A Vipond Road, Stanmore Bay, Auckland, 0932 (types include: registered, physical).
Up until 28 Jun 2022, Puha and Pakeha Limited had been using 3 Devana Court, Torbay, Auckland as their registered address.
BizDb identified old names used by this company: from 02 Aug 2006 to 29 Feb 2016 they were named Jmak Marketing Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Gliddon, Belinda Jayne (an individual) located at Stanmore Bay, Auckland postcode 0932. Puha and Pakeha Limited was classified as "Catering service" (business classification H451320).
Principal place of activity
3 Devana Court, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address: 3 Devana Court, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 15 Jul 2020 to 28 Jun 2022
Address: 20 Trotting Terrace, Fairview Heights, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jun 2015 to 15 Jul 2020
Address: 12b Newstead Avenue, Browns Bay, Auckland, 0632 New Zealand
Registered & physical address used from 19 Dec 2013 to 10 Jun 2015
Address: 47 Cockle Bay Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 10 Jun 2011 to 19 Dec 2013
Address: 2/53a Vincent St, Howick, Auckland New Zealand
Registered address used from 02 Aug 2006 to 10 Jun 2011
Address: 2/53a Vincent St., Howick, Auckland New Zealand
Physical address used from 02 Aug 2006 to 10 Jun 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Gliddon, Belinda Jayne |
Stanmore Bay Auckland 0932 New Zealand |
29 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Michelle Margaret |
Howick |
19 Oct 2006 - 19 Oct 2006 |
Individual | Mckay, Jarrad Oman |
Stanmore Bay Whangaparaoa 0932 New Zealand |
02 Aug 2006 - 10 Oct 2022 |
Individual | Mckay, Jarrad Oman |
Stanmore Bay Whangaparaoa 0932 New Zealand |
02 Aug 2006 - 10 Oct 2022 |
Belinda Jayne Gliddon - Director
Appointment date: 29 Feb 2016
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 18 Jun 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 29 Feb 2016
Jarrad Oman Mckay - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 01 Apr 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 18 Jun 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 29 Feb 2016
Alpha Consulting Limited
9 Meharg Place
Gitan Education Limited
1 Mackwell Road
Elect-cellence Limited
24 Mackwell Road
Sunboy Construction Limited
8 Meharg Place
Mackwell Trustees Limited
18 Mackwell Road
Serenite Nz Limited
14 Mackwell Road
Aroha Trading Limited
Unit E2, 17 Corinthian Drive
Beanco Limited
Unit C3, 17 Corinthian Drive
Croasdale Catering Limited
Unit 7a, 331 Rosedale Road
Golden Ocean Trading Co Limited
40 Travis View Drive
Jdj Cheng's Family Limited
1/198 Dairy Flat Highway
Windsong Catering Limited
C/-albany Chartered Accountants Ltd