Punt Brothers Limited was incorporated on 28 Sep 2001 and issued an NZ business number of 9429036753918. This registered LTD company has been run by 4 directors: Michael Cornelis Punt - an active director whose contract began on 28 Sep 2001,
Nicolaas Punt - an inactive director whose contract began on 31 Mar 2002 and was terminated on 31 Mar 2013,
Willem Punt - an inactive director whose contract began on 08 Jun 2005 and was terminated on 31 Mar 2013,
Leanne Joy Punt - an inactive director whose contract began on 28 Sep 2001 and was terminated on 31 Mar 2002.
As stated in our database (updated on 30 Mar 2024), this company registered 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (category: physical, registered).
Up to 29 May 2013, Punt Brothers Limited had been using 105 Trafalgar Street, Nelson, Nelson as their physical address.
BizDb identified previous aliases used by this company: from 28 Sep 2001 to 02 Apr 2002 they were called Punt Services Limited.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1400 shares are held by 1 entity, namely:
Punt, Harrison Ian Willem (an individual) located at Atawhai, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 52.69% shares (exactly 5269 shares) and includes
Punt, Michael Cornelis - located at Atawhai, Nelson.
The 3rd share allotment (3331 shares, 33.31%) belongs to 2 entities, namely:
Punt, Michael Cornelis, located at Atawhai, Nelson (an individual),
Fletcher, Hamish, located at Nelson, Nelson (an individual).
Previous addresses
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 15 Nov 2011 to 29 May 2013
Address: C/- Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 18 Apr 2004 to 15 Nov 2011
Address: Clearmount House, 9 Buxton Square, Nelson
Registered & physical address used from 03 Dec 2002 to 18 Apr 2004
Address: C/- 266 Hardy Street, Nelson
Physical & registered address used from 28 Sep 2001 to 03 Dec 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1400 | |||
Individual | Punt, Harrison Ian Willem |
Atawhai Nelson 7010 New Zealand |
20 Oct 2021 - |
Shares Allocation #2 Number of Shares: 5269 | |||
Individual | Punt, Michael Cornelis |
Atawhai Nelson 7010 New Zealand |
28 Sep 2001 - |
Shares Allocation #3 Number of Shares: 3331 | |||
Individual | Punt, Michael Cornelis |
Atawhai Nelson 7010 New Zealand |
28 Sep 2001 - |
Individual | Fletcher, Hamish |
Nelson Nelson 7010 New Zealand |
22 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Punt, Lisabeth Adele |
Richmond Nelson 7020 New Zealand |
24 Nov 2003 - 21 May 2013 |
Individual | Punt, Willem |
The Wood Nelson 7010 New Zealand |
12 Jul 2005 - 21 May 2013 |
Individual | Punt, Nicolaas |
Richmond Nelson 7020 New Zealand |
28 Sep 2001 - 21 May 2013 |
Individual | Thompson, Barry |
Nelson |
12 Jul 2005 - 12 Jul 2005 |
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
12 Jul 2005 - 21 May 2013 |
Individual | Punt, Leanne Joy |
Stoke Nelson 7011 New Zealand |
28 Sep 2001 - 12 Aug 2011 |
Michael Cornelis Punt - Director
Appointment date: 28 Sep 2001
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Dec 2010
Nicolaas Punt - Director (Inactive)
Appointment date: 31 Mar 2002
Termination date: 31 Mar 2013
Address: Richmond, Nelson, 7020 New Zealand
Address used since 31 Mar 2002
Willem Punt - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 31 Mar 2013
Address: The Wood, Nelson, 7010 New Zealand
Address used since 09 Dec 2010
Leanne Joy Punt - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 31 Mar 2002
Address: Nelson,
Address used since 28 Sep 2001
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street