Puysegur Holdings Limited, a registered company, was started on 26 Feb 1997. 9429038147869 is the NZ business identifier it was issued. "Holiday house and flat operation" (business classification H440030) is how the company has been categorised. This company has been managed by 6 directors: Brian Stevenson - an active director whose contract began on 21 Jul 1997,
Colin Stevenson - an active director whose contract began on 21 Jul 1997,
Alister Spedding Johnston - an inactive director whose contract began on 21 Jul 1997 and was terminated on 24 Feb 2023,
Eric Wayne Pratt - an inactive director whose contract began on 21 Jul 1997 and was terminated on 09 May 2006,
Allan Lindsay Johnston - an inactive director whose contract began on 21 Jul 1997 and was terminated on 23 Nov 1998.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: 377 Bayley Road, Rd 3, Parawera, 3873 (category: registered, physical).
Puysegur Holdings Limited had been using 377 Bayley Road, Rd 3, Parawera as their physical address up until 22 Jul 2021.
A total of 1175000 shares are issued to 5 shareholders (3 groups). The first group includes 940000 shares (80 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 117500 shares (10 per cent). Finally the next share allotment (117500 shares 10 per cent) made up of 2 entities.
Principal place of activity
197 Harrison Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address: 377 Bayley Road, Rd 3, Parawera, 3873 New Zealand
Physical & registered address used from 15 Feb 2019 to 22 Jul 2021
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 May 2016 to 15 Feb 2019
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 24 Jul 2008 to 03 May 2016
Address: C/- Keegan Alexander Tedcastle &, Friedlander, Chartered Accountants, Level 12, 63 Albert Street, Auckland 1
Registered address used from 01 May 2001 to 24 Jul 2008
Address: 306 Alexandra Street, Te Awamutu
Physical address used from 01 May 2001 to 24 Jul 2008
Address: Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Physical address used from 01 May 2001 to 01 May 2001
Address: Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Registered address used from 11 Apr 2000 to 01 May 2001
Address: Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Registered address used from 08 Sep 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1175000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 940000 | |||
Entity (NZ Limited Company) | Tokoeka Properties Limited Shareholder NZBN: 9429039760036 |
Auckland Central Auckland 1010 New Zealand |
22 Jun 2006 - |
Shares Allocation #2 Number of Shares: 117500 | |||
Entity (NZ Limited Company) | Nb Lawyers Trustees 10 Limited Shareholder NZBN: 9429042112693 |
Hamilton Central Hamilton 3204 New Zealand |
02 Apr 2019 - |
Individual | Stevenson, Brian |
Rd 3 Parawera 3873 New Zealand |
26 Feb 1997 - |
Shares Allocation #3 Number of Shares: 117500 | |||
Entity (NZ Limited Company) | Nb Lawyers Trustees 11 Limited Shareholder NZBN: 9429042129172 |
Hamilton 3204 New Zealand |
02 Apr 2019 - |
Individual | Stevenson, Colin |
Rd 3 Parawera 3873 New Zealand |
26 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Harry |
Rd 3 Te Awamutu |
26 Feb 1997 - 02 Apr 2019 |
Individual | Albon, Stephen Macgregor |
Takapuna |
26 Feb 1997 - 22 Jun 2006 |
Individual | Mcleod, Robert Arnold |
Takapuna |
26 Feb 1997 - 22 Jun 2006 |
Entity | Johnston Trustee Services Limited Shareholder NZBN: 9429051022211 Company Number: 8554209 |
27 Feb 2023 - 03 Mar 2023 | |
Entity | A & V Johnston Trustee Limited Shareholder NZBN: 9429051022341 Company Number: 8556728 |
27 Feb 2023 - 03 Mar 2023 | |
Individual | Johnston, Alister Spedding |
Rd 2 Clevedon 2582 New Zealand |
26 Feb 1997 - 27 Feb 2023 |
Individual | Johnston, Dana Alister |
Rd 2 Clevedon 2582 New Zealand |
20 Jul 2021 - 27 Feb 2023 |
Individual | Johnston, Alister Spedding |
Rd 2 Clevedon 2582 New Zealand |
26 Feb 1997 - 27 Feb 2023 |
Individual | Johnston, Alister Spedding |
Rd 2 Clevedon 2582 New Zealand |
26 Feb 1997 - 27 Feb 2023 |
Individual | Pratt, Juliet Elizabeth |
Lillburn Valley Road Tuatapere |
26 Feb 1997 - 22 Jun 2006 |
Entity | Tokoeka Properties Limited Shareholder NZBN: 9429039760036 Company Number: 297788 |
99 Quay Street Auckland 1010 New Zealand |
28 Jun 2011 - 20 Jul 2021 |
Entity | Wwp Trustees 2009 Limited Shareholder NZBN: 9429032383454 Company Number: 2212017 |
Whangarei 0140 New Zealand |
13 Sep 2010 - 20 Jul 2021 |
Individual | Johnston, Vanya Jean |
Milford Auckland 0620 New Zealand |
24 Mar 2021 - 20 Jul 2021 |
Entity | Wwp Trustees 2009 Limited Shareholder NZBN: 9429032383454 Company Number: 2212017 |
Whangarei 0140 New Zealand |
13 Sep 2010 - 20 Jul 2021 |
Entity | Tokoeka Properties Limited Shareholder NZBN: 9429039760036 Company Number: 297788 |
99 Quay Street Auckland 1010 New Zealand |
28 Jun 2011 - 20 Jul 2021 |
Individual | Johnston, Valnya |
Takapuna |
26 Feb 1997 - 24 Mar 2021 |
Individual | Pratt, Eric Wayne |
Lillburn Valley Road Tuatapere |
26 Feb 1997 - 22 Jun 2006 |
Individual | Stevenson, Harry |
Rd 3 Te Awamutu |
26 Feb 1997 - 02 Apr 2019 |
Brian Stevenson - Director
Appointment date: 21 Jul 1997
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 22 Apr 2016
Colin Stevenson - Director
Appointment date: 21 Jul 1997
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 22 Apr 2016
Alister Spedding Johnston - Director (Inactive)
Appointment date: 21 Jul 1997
Termination date: 24 Feb 2023
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 10 May 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 May 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Jul 1997
Eric Wayne Pratt - Director (Inactive)
Appointment date: 21 Jul 1997
Termination date: 09 May 2006
Address: Lillburn Valley Road, Tuatapere,
Address used since 21 Jul 1997
Allan Lindsay Johnston - Director (Inactive)
Appointment date: 21 Jul 1997
Termination date: 23 Nov 1998
Address: Invercargill,
Address used since 21 Jul 1997
Maitland Colin Booth - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 21 Jul 1997
Address: Ettrick,
Address used since 26 Feb 1997
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
W & Jv Holdings Limited
172 George Melrose Drive
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Emben Limited
345 French Pass Road
J & R Riley Investments Limited
411 Greenhill Drive
Opunga Limited
19 Victoria Street
Rowe Brothers Limited
25 Te Anau Place
Rpi Beachcomber Limited
336 Grove Road
Woodford Gray Limited
70 Albert Park Drive