Puaha Holdings Limited was started on 26 May 2005 and issued a number of 9429034740910. This removed LTD company has been managed by 2 directors: Elizabeth Eveline Todhunter - an active director whose contract started on 26 May 2005,
Craig Robert Mason - an active director whose contract started on 26 May 2005.
According to our database (updated on 14 Sep 2023), this company filed 1 address: 31 Corsair Drive, Wigram, Christchurch, 8042 (types include: registered, physical).
Up to 13 Nov 2018, Puaha Holdings Limited had been using 50 Riccarton Road, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 500 shares are held by 3 entities, namely:
Abbott, John (an individual) located at C/- Layburn Hodgins, 205 Durham St South, Christchurch postcode 811,
Mason, Leigh (an individual) located at 6 Gleneagles Tce, Christchurch postcode 8053,
Mason, Craig Robert (an individual) located at 31 Corsair Drive, Wigram, Christchurch postcode 8042.
The second group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Tavendale, Mark - located at C/- Goodman Tavendale Reid, 21 Leslie Hills Drive, Christchurch,
Todhunter, Elizabeth Eveline - located at 3-24A Cheltenham Rd Davenport, Auckland.
Previous addresses
Address: 50 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Nov 2014 to 13 Nov 2018
Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Nov 2012 to 06 Nov 2014
Address: Brown Glassford & Co. Ltd, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 26 May 2005 to 07 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Abbott, John |
C/- Layburn Hodgins 205 Durham St South, Christchurch 811 New Zealand |
26 May 2005 - |
Individual | Mason, Leigh |
6 Gleneagles Tce Christchurch 8053 New Zealand |
26 May 2005 - |
Individual | Mason, Craig Robert |
31 Corsair Drive Wigram, Christchurch 8042 New Zealand |
26 May 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Tavendale, Mark |
C/- Goodman Tavendale Reid 21 Leslie Hills Drive, Christchurch 8011 New Zealand |
26 May 2005 - |
Individual | Todhunter, Elizabeth Eveline |
3-24a Cheltenham Rd Davenport Auckland 0624 New Zealand |
26 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herrick, Caroline |
8 A Mcmillan Ave Christchurch New Zealand |
26 May 2005 - 31 Oct 2012 |
Elizabeth Eveline Todhunter - Director
Appointment date: 26 May 2005
Address: Rd 1, Little River, 7591 New Zealand
Address used since 26 Jan 2016
Craig Robert Mason - Director
Appointment date: 26 May 2005
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 18 Nov 2010
Clifford Chan & Co Trustee Limited
50 Riccarton Road
Collectable Classics Limited
50 Riccarton Road
Auskin Nz Co Limited
50 Riccarton Road
Asia Pacific Immigration Consultants Limited
Riccarton Road
Canterbury Embroiderers Guild Incorporated
C/o Corinne Haines
Jianchang New Zealand Limited
42 Riccarton Road