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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49500 | |||
Individual | Hardstaff, John Christopher |
Whitianga New Zealand |
17 Jul 1967 - |
Shares Allocation #2 Number of Shares: 49500 | |||
Individual | Hardstaff, Roger Ian |
Rd 2 Bombay 2472 New Zealand |
17 Jul 1967 - |
Shares Allocation #3 Number of Shares: 33000 | |||
Individual | Stonehouse, Lesley Alexandria |
Rd 2 Bombay 2472 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hardstaff, Agnes Irene |
Pukekohe Auckland |
17 Jul 1967 - 05 Mar 2021 |
Individual | Trigance, Marion Rose |
Saint Heliers Auckland 1071 New Zealand |
17 Jul 1967 - 30 Jun 2014 |
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
Fulton Swim School Limited
3 Harris Street
Artisan Limited
3 Harris Street
Chrisalis Enterprises Limited
3 Harris St
Harker Electrical Limited
3 Harris St
Cjr Trustee Limited
3 Harris St
Aljan Properties Limited
3 Harris St