Pupahi Limited was registered on 29 Jan 2015 and issued a business number of 9429041583272. The registered LTD company has been run by 4 directors: Melody Ann Handyside - an active director whose contract began on 29 Jan 2015,
Edward Peter Miles Handyside - an active director whose contract began on 29 Jan 2015,
Noel Martin Gray - an inactive director whose contract began on 29 Jan 2015 and was terminated on 18 Jun 2021,
Ann Christina Gray - an inactive director whose contract began on 29 Jan 2015 and was terminated on 18 Jun 2021.
As stated in BizDb's information (last updated on 16 Mar 2024), this company filed 1 address: 110 Dixon Street, Masterton, Masterton, 5810 (types include: registered, physical).
Until 12 Jul 2016, Pupahi Limited had been using 47 Perry Street, Masterton, Masterton as their physical address.
A total of 400 shares are issued to 1 group (3 shareholders in total). When considering the first group, 400 shares are held by 3 entities, namely:
Handyside, Edward Peter Miles (a director) located at Rd 2, Featherston postcode 5772,
Handyside, Edward Dennis (an individual) located at Rd 1, Martinborough postcode 5781,
Gawith Trustees 2011 Limited (an entity) located at Masterton postcode 5810. Pupahi Limited has been classified as "Property - non-residential - renting or leasing" (business classification L671240).
Previous address
Address: 47 Perry Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 29 Jan 2015 to 12 Jul 2016
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 19 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Director | Handyside, Edward Peter Miles |
Rd 2 Featherston 5772 New Zealand |
29 Jan 2015 - |
Individual | Handyside, Edward Dennis |
Rd 1 Martinborough 5781 New Zealand |
29 Jan 2015 - |
Entity (NZ Limited Company) | Gawith Trustees 2011 Limited Shareholder NZBN: 9429031226707 |
Masterton 5810 New Zealand |
29 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Ann Christina |
Rd 1 Featherston 5771 New Zealand |
29 Jan 2015 - 21 Jun 2021 |
Individual | Gray, Noel Martin |
Rd 1 Featherston 5771 New Zealand |
29 Jan 2015 - 21 Jun 2021 |
Melody Ann Handyside - Director
Appointment date: 29 Jan 2015
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 29 Jan 2015
Edward Peter Miles Handyside - Director
Appointment date: 29 Jan 2015
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 29 Jan 2015
Noel Martin Gray - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 18 Jun 2021
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 29 Jan 2015
Ann Christina Gray - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 18 Jun 2021
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 29 Jan 2015
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street
Cole Street Custodians Limited
104 Cole Street
Kandahar Neilson Farm Limited
38 Bannister Street
Millers Land Company Limited
296 Queen Street
Penvores Farm Limited
11 Cole St
Riobamba Holdings Limited
Southey's Auto World Building
Snowdon Holdings Limited
444 Queen Street