Pupuri Taonga Limited, a registered company, was incorporated on 18 Jan 2001. 9429037037253 is the business number it was issued. The company has been managed by 11 directors: Stephen Barry Tarrant - an active director whose contract began on 04 Apr 2018,
Rachel Emere Taulelei - an active director whose contract began on 01 Dec 2021,
Hinerangi Ada Raumati-Tu'ua - an inactive director whose contract began on 01 Oct 2020 and was terminated on 01 Dec 2021,
Whaimutu Kent Dewes - an inactive director whose contract began on 01 Oct 2011 and was terminated on 30 Sep 2020,
Carl Patrick Carrington - an inactive director whose contract began on 11 Jun 2012 and was terminated on 04 Apr 2018.
Updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: 1-3 Bell Avenue, Mt Wellington, Auckland, 1060 (type: physical, service).
Pupuri Taonga Limited had been using 138 Halsey Street, Auckland as their physical address up until 13 Jun 2014.
One entity controls all company shares (exactly 100 shares) - Aotearoa Fisheries Limited - located at 1060, Mt Wellington, Auckland.
Previous addresses
Address: 138 Halsey Street, Auckland New Zealand
Physical & registered address used from 18 Nov 2008 to 13 Jun 2014
Address: Ground Floor, 48 Mulgrave Street, Thorndon, Wellington
Physical & registered address used from 01 Oct 2003 to 18 Nov 2008
Address: Level 4, 48 Mulgrave Street, Thorndon, Wellington
Physical & registered address used from 18 Jan 2001 to 01 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aotearoa Fisheries Limited Shareholder NZBN: 9429035056447 |
Mt Wellington Auckland 1060 New Zealand |
11 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Treaty Of Waitangi Fisheries Commission | 18 Jan 2001 - 27 Jun 2010 | |
Other | The Treaty Of Waitangi Fisheries Commission | 18 Jan 2001 - 27 Jun 2010 |
Ultimate Holding Company
Stephen Barry Tarrant - Director
Appointment date: 04 Apr 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Mar 2023
Address: Central City, Auckland, 1010 New Zealand
Address used since 01 Oct 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Apr 2018
Rachel Emere Taulelei - Director
Appointment date: 01 Dec 2021
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Dec 2021
Hinerangi Ada Raumati-tu'ua - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 01 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2020
Whaimutu Kent Dewes - Director (Inactive)
Appointment date: 01 Oct 2011
Termination date: 30 Sep 2020
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 31 Mar 2017
Carl Patrick Carrington - Director (Inactive)
Appointment date: 11 Jun 2012
Termination date: 04 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Jun 2012
Jeremy Hugh Howie Fleming - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 11 Jun 2012
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 30 Sep 2009
Robin Michael Hapi - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 30 Sep 2011
Address: Foxton, 4814 New Zealand
Address used since 30 Sep 2009
Daniel Mccomb - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 06 Jun 2008
Address: Whitby, Wellington,
Address used since 15 Oct 2004
Peter Hartley Whittington - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 28 Feb 2005
Address: Avalon, Lower Hutt,
Address used since 15 Oct 2004
Craig Raniera Ellison - Director (Inactive)
Appointment date: 18 Jan 2001
Termination date: 23 Nov 2004
Address: Khandallah, Wellington,
Address used since 24 Sep 2003
Robin Michael Hapi - Director (Inactive)
Appointment date: 18 Jan 2001
Termination date: 15 Oct 2004
Address: Foxton,
Address used since 18 Jan 2001
Joint Venture General Partner Limited
1-3 Bell Ave
Ocean Ranch (2008) Limited
1-3 Bell Avenue
Aotearoa Fisheries Limited
1-3 Bell Avenue
Pacific Marine Farms Limited
1-3 Bell Avenue
Prepared Foods Processing Limited
1-3 Bell Avenue
Afl Investments Limited
1-3 Bell Avenue