Putaruru Arms Motel Limited was registered on 17 Mar 2008 and issued an NZBN of 9429032846454. This registered LTD company has been supervised by 3 directors: David John Sampson - an active director whose contract started on 01 Apr 2020,
Terna Van Der Merwe - an inactive director whose contract started on 08 Jun 2016 and was terminated on 06 May 2021,
David Sampson - an inactive director whose contract started on 17 Mar 2008 and was terminated on 25 Jul 2016.
According to the BizDb information (updated on 22 Mar 2024), the company registered 4 addresses: 194 Broadway, Stratford, Stratford, 4332 (registered address),
194 Broadway, Stratford, Stratford, 4332 (physical address),
194 Broadway, Stratford, Stratford, 4332 (service address),
268 Broadway, Stratford, Stratford, 4332 (postal address) among others.
Until 14 May 2021, Putaruru Arms Motel Limited had been using 268 Broadway, Stratford, Stratford as their registered address.
BizDb found other names used by the company: from 17 Mar 2008 to 14 Jun 2008 they were named Tds Construction Auckland Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sampson, David John (an individual) located at Stratford, Stratford postcode 4332. Putaruru Arms Motel Limited was classified as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Other active addresses
Address #4: 194 Broadway, Stratford, Stratford, 4332 New Zealand
Registered & physical & service address used from 14 May 2021
Principal place of activity
268 Broadway, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 268 Broadway, Stratford, Stratford, 4332 New Zealand
Registered & physical address used from 18 May 2020 to 14 May 2021
Address #2: 268 Broadway, Stratford, Stratford, 4332 New Zealand
Physical & registered address used from 07 Jul 2017 to 18 May 2020
Address #3: 50/8 Waverley St, Onerahi, Whangarei, 0142 New Zealand
Registered address used from 02 Aug 2016 to 07 Jul 2017
Address #4: 50/8 Waverley St, Onerahi, Whangarei, 0142 New Zealand
Registered address used from 08 Jul 2016 to 02 Aug 2016
Address #5: 50/8 Waverley St, Onerahi, Whangarei, 0142 New Zealand
Physical address used from 08 Jul 2016 to 07 Jul 2017
Address #6: 50 Waverley St, Onerahi, Whangarei, 0142 New Zealand
Physical & registered address used from 31 Aug 2015 to 08 Jul 2016
Address #7: 8 Waverly St, Onerahi, Whangaei, 0142 New Zealand
Physical & registered address used from 27 Aug 2015 to 31 Aug 2015
Address #8: 39 Colville Road, Dargaville, Dargaville, 0310 New Zealand
Physical & registered address used from 06 Jun 2013 to 27 Aug 2015
Address #9: 6 Tawa Street, Ohura, Ohura, 3926 New Zealand
Physical & registered address used from 19 May 2011 to 06 Jun 2013
Address #10: 212 Archers Road, Glenfield, Auckland New Zealand
Registered & physical address used from 17 Mar 2008 to 19 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sampson, David John |
Stratford Stratford 4332 New Zealand |
08 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sampson, David |
Dargaville Dargaville 0310 New Zealand |
17 Mar 2008 - 18 Jul 2017 |
Individual | Van Der Merwe, Terna |
Stratford Stratford 4332 New Zealand |
18 Jul 2017 - 08 May 2020 |
Director | Terna Van Der Merwe |
Stratford Stratford 4332 New Zealand |
18 Jul 2017 - 08 May 2020 |
David John Sampson - Director
Appointment date: 01 Apr 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 06 May 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Apr 2020
Terna Van Der Merwe - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 06 May 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 18 Jul 2017
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 25 Jul 2016
David Sampson - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 25 Jul 2016
Address: Onerahi, Whangarei, 0142 New Zealand
Address used since 19 Aug 2015
Hospitality Slaves Limited
268 Broadway
Stratford Demonstration Farm Society Incorporated
C/o K B Clarke
Rotary Club Of Stratford Charitable Trust Inc
C/o Lithgow & Associates
Mcdonald Real Estate Limited
288 Broadway
Robbertze Central Butchery Limited
236 Broadway
M & M Dimock Appliances Limited
237 Broadway
Black Sand Developments Limited
2 Corbett Road
Enduro Holding Limited
94 Manutahi Road
Fernbrook 2011 Limited
495 Carrington Road
Kohekohe Developments Limited
67 High Street
Makatote Holdings Limited
26 Wellington Street
Pipeline Properties Limited
11 Cyrus Street