Shortcuts

Puaha Holdings Limited

Type: NZ Limited Company (Ltd)
9429034740910
NZBN
1639620
Company Number
Removed
Company Status
Current address
31 Corsair Drive
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 13 Nov 2018

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.

Addresses

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

Contact info
craigmason@xtra.co.nz
05 Nov 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Abbott, John C/- Layburn Hodgins
205 Durham St South, Christchurch
811
New Zealand
Individual Mason, Leigh 6 Gleneagles Tce
Christchurch
8053
New Zealand
Individual Mason, Craig Robert 31 Corsair Drive
Wigram, Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Tavendale, Mark C/- Goodman Tavendale Reid
21 Leslie Hills Drive, Christchurch
8011
New Zealand
Individual Todhunter, Elizabeth Eveline 3-24a Cheltenham Rd Davenport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Herrick, Caroline 8 A Mcmillan Ave
Christchurch

New Zealand
Directors

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