Puketai Trust Limited was registered on 17 Jun 2002 and issued a number of 9429036453566. The registered LTD company has been managed by 2 directors: Craig Douglas Osborne - an active director whose contract began on 17 Jun 2002,
Claire Beveridge Osborne - an inactive director whose contract began on 17 Jun 2002 and was terminated on 20 Feb 2014.
As stated in BizDb's database (last updated on 25 Mar 2024), this company filed 1 address: 34 Elliot Street, Andersons Bay, Dunedin, 9013 (category: postal, office).
Until 19 Jan 2016, Puketai Trust Limited had been using 158 Larnach Road, Waverley, Dunedin as their physical address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Osborne, Craig Douglas (an individual) located at Andersons Bay, Dunedin postcode 9013.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Osborne, Claire Beveridge - located at Andersons Bay, Dunedin.
The 3rd share allotment (997 shares, 99.7%) belongs to 2 entities, namely:
Osborne, Claire Beveridge, located at Andersons Bay, Dunedin (an individual),
Osborne, Craig Douglas, located at Andersons Bay, Dunedin (an individual).
Principal place of activity
34 Elliot Street, Andersons Bay, Dunedin, 9013 New Zealand
Previous addresses
Address #1: 158 Larnach Road, Waverley, Dunedin, 9013 New Zealand
Physical & registered address used from 27 Nov 2015 to 19 Jan 2016
Address #2: 94 Howden Street, Te Anau, 9600 New Zealand
Registered & physical address used from 07 Jan 2011 to 27 Nov 2015
Address #3: C/-craig Osborne, 13 Mcivor Place, Te Anau New Zealand
Registered & physical address used from 14 Jan 2010 to 07 Jan 2011
Address #4: 58 Erskine Street, Lake Hayes Estate, Queenstown
Registered & physical address used from 20 Oct 2006 to 14 Jan 2010
Address #5: C/-jacks Point Ltd, Level 1 Steamer Wharf, Lower Beach Street, Queenstown
Registered & physical address used from 26 Jul 2005 to 20 Oct 2006
Address #6: C/-darby Partners Limited, Level 1 Steamer Wharf, Queenstown
Physical & registered address used from 07 May 2004 to 26 Jul 2005
Address #7: Level 10 Otago House, 475 Moray Place, Dunedin
Registered & physical address used from 09 Oct 2003 to 07 May 2004
Address #8: 70 Puketai Street, Dunedin
Registered & physical address used from 17 Jun 2002 to 09 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Osborne, Craig Douglas |
Andersons Bay Dunedin 9013 New Zealand |
17 Jun 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Osborne, Claire Beveridge |
Andersons Bay Dunedin 9013 New Zealand |
17 Jun 2002 - |
Shares Allocation #3 Number of Shares: 997 | |||
Individual | Osborne, Claire Beveridge |
Andersons Bay Dunedin 9013 New Zealand |
17 Jun 2002 - |
Individual | Osborne, Craig Douglas |
Andersons Bay Dunedin 9013 New Zealand |
17 Jun 2002 - |
Craig Douglas Osborne - Director
Appointment date: 17 Jun 2002
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 13 Jan 2016
Claire Beveridge Osborne - Director (Inactive)
Appointment date: 17 Jun 2002
Termination date: 20 Feb 2014
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 21 Dec 2010
Andersons Bay Bowling Club Incorporated
31 Bayfield Road
Southern Golf Foundation Trust
30 Spottiswoode Street
Ngarua Technologies Limited
30 Bayfield Road
Purakanui Properties Limited
50 Bayfield Road
Andersons Bay Community Kindergarten Incorporated
76 Silverton Street
Pre-49 Street Rodders Incorporated
36 Spottiswoode Street