Shortcuts

Puna Pty Limited

Type: NZ Limited Company (Ltd)
9429038279683
NZBN
817100
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016

Puna Pty Limited was started on 29 Jul 1996 and issued an NZBN of 9429038279683. The registered LTD company has been supervised by 5 directors: Molly Loloma Treweeke - an active director whose contract began on 29 Jul 1996,
Richard George Swift Treweeke - an active director whose contract began on 29 Jul 1996,
Julie Selina Treweeke - an active director whose contract began on 27 Aug 1999,
John Baines Cheadle - an inactive director whose contract began on 29 Jul 1996 and was terminated on 13 Aug 2007,
Desmond John Trigg - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Aug 1999.
As stated in our information (last updated on 27 Apr 2024), this company uses 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Until 19 Dec 2016, Puna Pty Limited had been using Level 8, 120 Albert Street, Auckland as their physical address.
BizDb identified previous names used by this company: from 29 Jul 1996 to 16 Aug 1996 they were called Paramount Trustee Company Limited.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Treweeke, Richard George (an individual) located at R D 1, Te Kauwhata.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Treweeke, Molly Loloma - located at 13 Spit Road, Mosman, Nsw.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 12 Nov 2007 to 19 Dec 2016

Address: Level 8, Westpac Tower, 120 Albert Street, Auckland

Registered & physical address used from 14 Nov 2002 to 12 Nov 2007

Address: Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 14 Nov 2002

Address: Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 30 Jul 1996 to 14 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Treweeke, Richard George R D 1
Te Kauwhata
Shares Allocation #2 Number of Shares: 1
Individual Treweeke, Molly Loloma 13 Spit Road, Mosman
Nsw
2088
Australia
Directors

Molly Loloma Treweeke - Director

Appointment date: 29 Jul 1996

Address: Seaforth, Nsw, 2092 Australia

Address used since 14 Oct 2015

Address: 13 Spit Road, Mosman, Nsw, 2088 Australia

Address used since 03 Oct 2019


Richard George Swift Treweeke - Director

Appointment date: 29 Jul 1996

Address: Rd 1, Te Kauwhata, 3781 New Zealand

Address used since 14 Oct 2015


Julie Selina Treweeke - Director

Appointment date: 27 Aug 1999

Address: Rd 1, Te Kauwhata, 3781 New Zealand

Address used since 14 Oct 2015


John Baines Cheadle - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 13 Aug 2007

Address: Waverton, N S W 2060, Australia,

Address used since 29 Jul 1996


Desmond John Trigg - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 27 Aug 1999

Address: Rothesay Bay, Auckland,

Address used since 29 Jul 1996

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street