Shortcuts

Subway Buildings Pukekohe Limited

Type: NZ Limited Company (Ltd)
9429040626925
NZBN
73021
Company Number
Registered
Company Status
Current address
3 Harris Street
Pukekohe
South Auckland 2120
New Zealand
Physical & registered & service address used since 29 May 2014

Subway Buildings Pukekohe Limited, a registered company, was registered on 17 Jul 1967. 9429040626925 is the business number it was issued. The company has been supervised by 6 directors: Roger Ian Hardstaff - an active director whose contract began on 02 Feb 1998,
Marion Rose Trigance - an inactive director whose contract began on 20 Dec 2007 and was terminated on 26 Jun 2014,
Helen Sophia Viall - an inactive director whose contract began on 10 Jul 1998 and was terminated on 20 Dec 2007,
William Raymond Viall - an inactive director whose contract began on 19 May 1995 and was terminated on 10 Jul 1998,
George Richard Hardstaff - an inactive director whose contract began on 21 Nov 1990 and was terminated on 02 Feb 1998.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: 3 Harris Street, Pukekohe, South Auckland, 2120 (type: physical, registered).
Subway Buildings Pukekohe Limited had been using 61 Edinburgh Street, Pukekohe as their physical address until 29 May 2014.
Past names for the company, as we found at BizDb, included: from 18 Nov 1991 to 09 Nov 1992 they were named Subway Bldgs Pukekohe Limited, from 18 Nov 1991 to 18 Nov 1991 they were named Subway Bldgs Pukekohe Ltd and from 17 Jul 1967 to 18 Nov 1991 they were named Subway Bldgs Pukekohe.
A total of 132000 shares are allotted to 3 shareholders (3 groups). The first group consists of 49500 shares (37.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49500 shares (37.5 per cent). Lastly there is the third share allotment (33000 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 61 Edinburgh Street, Pukekohe New Zealand

Physical address used from 01 Dec 1995 to 29 May 2014

Address: 61 Edinburgh Street, Pukekohe New Zealand

Registered address used from 06 Jan 1995 to 29 May 2014

Address: 11 Hall Street, Pukekohe

Registered address used from 06 Jan 1995 to 06 Jan 1995

Financial Data

Basic Financial info

Total number of Shares: 132000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49500
Individual Hardstaff, John Christopher Whitianga

New Zealand
Shares Allocation #2 Number of Shares: 49500
Individual Hardstaff, Roger Ian Rd 2
Bombay
2472
New Zealand
Shares Allocation #3 Number of Shares: 33000
Individual Stonehouse, Lesley Alexandria Rd 2
Bombay
2472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardstaff, Agnes Irene Pukekohe
Auckland
Individual Trigance, Marion Rose Saint Heliers
Auckland
1071
New Zealand
Directors

Roger Ian Hardstaff - Director

Appointment date: 02 Feb 1998

Address: Rd 2, Bombay, 2472 New Zealand

Address used since 30 Aug 2018

Address: Bombay, Auckland, 2343 New Zealand

Address used since 27 Nov 2015


Marion Rose Trigance - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 26 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Dec 2007


Helen Sophia Viall - Director (Inactive)

Appointment date: 10 Jul 1998

Termination date: 20 Dec 2007

Address: Papakura, Auckland,

Address used since 10 Jul 1998


William Raymond Viall - Director (Inactive)

Appointment date: 19 May 1995

Termination date: 10 Jul 1998

Address: Takanini,

Address used since 19 May 1995


George Richard Hardstaff - Director (Inactive)

Appointment date: 21 Nov 1990

Termination date: 02 Feb 1998

Address: Pukekohe,

Address used since 21 Nov 1990


Helen Sophia Viall - Director (Inactive)

Appointment date: 04 Dec 1992

Termination date: 19 May 1995

Address: Conifer Grove,

Address used since 04 Dec 1992

Nearby companies