Punchbowl Growers Limited was incorporated on 13 Apr 2012 and issued an NZ business identifier of 9429030715806. The registered LTD company has been supervised by 22 directors: Carlos Manuel Cabrel Verissimo - an active director whose contract began on 13 Apr 2012,
Rex Kenneth Reed - an active director whose contract began on 13 Apr 2012,
Clinton Eric Wayne Bonnar - an active director whose contract began on 13 Apr 2012,
Kenneth John Chitty - an active director whose contract began on 24 Feb 2017,
Brett John Wheeler - an active director whose contract began on 09 Mar 2018.
As stated in our data (last updated on 20 Apr 2024), this company registered 1 address: 646 Glenbrook Road, Rd 4, Pukekohe, 2679 (type: postal, delivery).
A total of 100 shares are allocated to 9 groups (11 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Sanger, Harinder Singh (an individual) located at Rd 4, Pukekohe postcode 2679.
The 2nd group consists of 2 shareholders, holds 5 per cent shares (exactly 5 shares) and includes
Pickford, Graeme John - located at Rd 9, Whangarei,
Pickford, Graeme John - located at Rd 9, Whangarei.
The next share allotment (5 shares, 5%) belongs to 1 entity, namely:
Lipscombe, Kane Brian, located at Rd 3, Waiuku (a director). Punchbowl Growers Limited is classified as "Administrative service nec" (business classification N729905).
Principal place of activity
646 Glenbrook Road, Rd 4, Pukekohe, 2679 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Sanger, Harinder Singh |
Rd 4 Pukekohe 2679 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Pickford, Graeme John |
Rd 9 Whangarei 0179 New Zealand |
22 Sep 2020 - |
Director | Pickford, Graeme John |
Rd 9 Whangarei 0179 New Zealand |
22 Sep 2020 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Lipscombe, Kane Brian |
Rd 3 Waiuku 2683 New Zealand |
22 Sep 2020 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Chitty, Ken |
Rd 1 Tuakau 2696 New Zealand |
15 Mar 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Verissimo, Carlos Manuel Cabrel |
Rd 4 Pukekohe 2679 New Zealand |
13 Apr 2012 - |
Shares Allocation #6 Number of Shares: 10 | |||
Director | Bonnar, Clinton Eric Wayne |
Rd 4 Pukekohe 2679 New Zealand |
13 Apr 2012 - |
Shares Allocation #7 Number of Shares: 10 | |||
Director | Wheeler, Brett John |
Rd 1 Glenbrook 2681 New Zealand |
19 Mar 2018 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Malley, Dermott |
Rd 9 Whangarei 0179 New Zealand |
03 Sep 2013 - |
Director | Malley, Dermott |
Rd 9 Whangarei 0179 New Zealand |
03 Sep 2013 - |
Shares Allocation #9 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Punchbowl Packco Limited Shareholder NZBN: 9429031763752 |
Rd 4 Pukekohe 2679 New Zealand |
13 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aitken, Bruce Mckelvie |
Rd 2 Kumeu 0892 New Zealand |
13 Apr 2012 - 22 Dec 2021 |
Individual | French, David George |
Rd 2 Pukekohe 2677 New Zealand |
13 Apr 2012 - 16 Apr 2013 |
Individual | Reid, Murray Scott |
Rd 1 Waiuku 2681 New Zealand |
13 Apr 2012 - 08 Apr 2014 |
Individual | Lipscombe, Brian Clive |
Rd 3 Waiuku 2683 New Zealand |
13 Apr 2012 - 16 Apr 2013 |
Individual | Lipscombe, Brian Clive |
Rd 3 Waiuku 2683 New Zealand |
08 Apr 2014 - 15 Mar 2017 |
Individual | Dingle, Scott Brian |
Rd 1 Pukekawa 2696 New Zealand |
08 Apr 2014 - 22 Sep 2020 |
Individual | Taylor, Selwyn Leonard |
Rd 1 Tuakau 2696 New Zealand |
13 Apr 2012 - 08 Apr 2014 |
Director | Brian Clive Lipscombe |
Rd 3 Waiuku 2683 New Zealand |
13 Apr 2012 - 16 Apr 2013 |
Director | David George French |
Rd 2 Pukekohe 2677 New Zealand |
13 Apr 2012 - 16 Apr 2013 |
Director | Shirley May Farley |
Rd 2 Henderson 0782 New Zealand |
03 Sep 2013 - 15 Mar 2017 |
Director | Murray Scott Reid |
Rd 1 Waiuku 2681 New Zealand |
13 Apr 2012 - 08 Apr 2014 |
Director | Selwyn Leonard Taylor |
Rd 1 Tuakau 2696 New Zealand |
13 Apr 2012 - 08 Apr 2014 |
Individual | Farley, Shirley May |
Rd 2 Henderson 0782 New Zealand |
03 Sep 2013 - 15 Mar 2017 |
Carlos Manuel Cabrel Verissimo - Director
Appointment date: 13 Apr 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 13 Apr 2012
Rex Kenneth Reed - Director
Appointment date: 13 Apr 2012
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 13 Apr 2012
Clinton Eric Wayne Bonnar - Director
Appointment date: 13 Apr 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 13 Apr 2012
Kenneth John Chitty - Director
Appointment date: 24 Feb 2017
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 24 Feb 2017
Brett John Wheeler - Director
Appointment date: 09 Mar 2018
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 09 Mar 2018
Kane Brian Lipscombe - Director
Appointment date: 05 Mar 2020
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 05 Mar 2020
Harinder Singh Sanger - Director
Appointment date: 09 Mar 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 Mar 2021
Simon John Craig - Director
Appointment date: 13 Sep 2021
Address: Rd 4, Glenbrook, 2679 New Zealand
Address used since 13 Sep 2021
Karen Glenda Pickford - Director
Appointment date: 14 Feb 2024
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 14 Feb 2024
Vernon Rodney Comley - Director
Appointment date: 20 Feb 2024
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 20 Feb 2024
Dermott Malley - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 15 Dec 2023
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 13 Aug 2013
Graeme John Pickford - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 29 Jun 2023
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 30 May 2019
Robert Lindsay Craig - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 13 Sep 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 13 Apr 2012
Bruce Mckelvie Aitken - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 09 Mar 2021
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 13 Apr 2012
Scott Brian Dingle - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 15 Apr 2020
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 03 Sep 2018
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 20 Mar 2014
Shirley May Farley - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 24 Feb 2017
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 13 Aug 2013
Brian Clive Lipscombe - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 24 Feb 2017
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 20 Mar 2014
Fiona Hellen Mcrae - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 30 Jun 2016
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 03 Sep 2013
Selwyn Leonard Taylor - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 20 Mar 2014
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 13 Apr 2012
Murray Scott Reid - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 20 Mar 2014
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 13 Apr 2012
David George French - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 20 Mar 2013
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 13 Apr 2012
Brian Clive Lipscombe - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 20 Mar 2013
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 13 Apr 2012
Orchard Nominees Limited
646 Glenbrook Road
Punchbowl Packaging Limited
646 Glenbrook Road
Punchbowl Packco Limited
646 Glenbrook Road
Punchbowl Investments Limited
646 Glenbrook Road
Kaituna General Partner Limited
646 Glenbrook Road
Punchbowl Properties Limited
646 Glenbrook Road
Batsin50 Limited
50 Belfry Place
H-g Trustee Company Limited
727 Harrisville Road
Jillian King Trustee Limited
Level 2, 1 Wesley Street
Miah Limited
Unit G06, 102 Edinburgh Street
Murray Nominees Limited
C/- Andrew Spencer
Takt Limited
42 Jupiter Street