Puata Hou Limited was started on 26 Aug 2013 and issued a number of 9429030094727. The registered LTD company has been run by 2 directors: Bentham Ohia - an active director whose contract began on 26 Aug 2013,
Venessa Kate Cherrington - an active director whose contract began on 26 Aug 2013.
As stated in the BizDb database (last updated on 25 Apr 2024), this company uses 6 addresess: 4 Matipo St, Wanaka, Wellington, 9305 (office address),
4 Matipo Street, Wanaka, Wanaka, 9305 (delivery address),
4 Matipo Street, Wanaka, Wanaka, 9305 (postal address),
4 Matipo St, Wanaka, 9305 (registered address) among others.
Until 06 Apr 2022, Puata Hou Limited had been using Flat 4A Civic Chambers, 25 Cuba Street, Te Aro, Wellington as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cherrington, Venessa Kate (a director) located at Wanaka, Wanaka postcode 9305.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Ohia, Bentham - located at Wanaka, Wanaka. Puata Hou Limited has been categorised as "Adult, community, and other education nec" (business classification P821905).
Other active addresses
Address #4: 4 Matipo Street, Wanaka, Wanaka, 9305 New Zealand
Postal address used from 02 Sep 2022
Address #5: 4 Matipo St, Wanaka, Wellington, 9305 New Zealand
Office address used from 06 Sep 2023
Address #6: 4 Matipo Street, Wanaka, Wanaka, 9305 New Zealand
Delivery address used from 06 Sep 2023
Principal place of activity
Flat 4a Civic Chambers, 25 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Flat 4a Civic Chambers, 25 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 30 Jul 2018 to 06 Apr 2022
Address #2: 23 Clermont Terrace, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 01 Mar 2017 to 30 Jul 2018
Address #3: 165 Wairakei Avenue, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 26 Aug 2013 to 01 Mar 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Cherrington, Venessa Kate |
Wanaka Wanaka 9305 New Zealand |
26 Aug 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Ohia, Bentham |
Wanaka Wanaka 9305 New Zealand |
26 Aug 2013 - |
Bentham Ohia - Director
Appointment date: 26 Aug 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Sep 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Sep 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Feb 2017
Venessa Kate Cherrington - Director
Appointment date: 26 Aug 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Sep 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Sep 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Feb 2017
Jenny Keate Design Limited
21 Clermont Terrace
Random Walk Investments Limited
24 Talavera Terrace
Blue Smoke Records Limited
12 Talavera Terrace
Ezidocs.com Limited
12 Talavera Terrace
The Greenman Group Limited
12 Talavera Terrace
Seed Innovation Limited
12 Talavera Terrace
Academy Of Training Limited
Level 2
Australia And New Zealand Education Law Association Limited
119 The Terrace
Civicsquare Limited
Apartment 10a, 164 The Terrace
Janine Consulting Limited
Level 8
Miss Mouse Limited
Suite 2, 1 Woodward Street
World Indigenous Tourism Alliance Limited
1st Floor 7 Woodward Street