Shortcuts

Puketai Trust Limited

Type: NZ Limited Company (Ltd)
9429036453566
NZBN
1218290
Company Number
Registered
Company Status
Current address
34 Elliot Street
Andersons Bay
Dunedin 9013
New Zealand
Physical & registered & service address used since 19 Jan 2016
34 Elliot Street
Andersons Bay
Dunedin 9013
New Zealand
Postal & office & delivery address used since 25 Jun 2019

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).

Addresses

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

Contact info
64 27 5720302
25 Jun 2019 Phone
craig@osborne.kiwi
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Osborne, Craig Douglas Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Osborne, Claire Beveridge Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 997
Individual Osborne, Claire Beveridge Andersons Bay
Dunedin
9013
New Zealand
Individual Osborne, Craig Douglas Andersons Bay
Dunedin
9013
New Zealand
Directors

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

Nearby companies