Shortcuts

Pug Holdings Limited

Type: NZ Limited Company (Ltd)
9429033689685
NZBN
1895845
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2020

Pug Holdings Limited, a registered company, was launched on 15 Dec 2006. 9429033689685 is the number it was issued. The company has been supervised by 16 directors: Geoffrey Peter Cone - an active director whose contract started on 13 Mar 2020,
Claire Judith Cooke - an active director whose contract started on 13 Mar 2020,
Claudia Shan - an inactive director whose contract started on 13 Mar 2020 and was terminated on 19 Feb 2024,
Dinesh Menon - an inactive director whose contract started on 13 Mar 2020 and was terminated on 11 Oct 2022,
Karen Anne Marshall - an inactive director whose contract started on 13 Mar 2020 and was terminated on 01 Apr 2022.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
Pug Holdings Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their registered address until 15 Jun 2020.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Jones, Robert Lloyd (an individual) located at Bellevue Gap, Station Road, St Michael,
Jones, Christine Clare (an individual) located at Bellevue Gap, Station Road, St Michael.

Addresses

Previous addresses

Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Apr 2020 to 15 Jun 2020

Address: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jan 2020 to 01 Apr 2020

Address: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jul 2014 to 21 Jan 2020

Address: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Registered & physical address used from 13 Apr 2011 to 07 Jul 2014

Address: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Registered & physical address used from 16 Dec 2010 to 13 Apr 2011

Address: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand

Physical & registered address used from 29 Jan 2008 to 16 Dec 2010

Address: C/-anchor Management Services Limited, Level 5 West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Registered & physical address used from 15 Dec 2006 to 29 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jones, Robert Lloyd Bellevue Gap, Station Road
St Michael

Barbados
Individual Jones, Christine Clare Bellevue Gap, Station Road
St Michael

Barbados

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
1-3 Albert Street
Auckland
1010
New Zealand
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Auckland Central
Auckland
1010
New Zealand
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
Auckland
1010
New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 13 Mar 2020

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 01 Apr 2020


Claire Judith Cooke - Director

Appointment date: 13 Mar 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 13 Mar 2020


Claudia Shan - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2020


Dinesh Menon - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 11 Oct 2022

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 26 Jul 2021

Address: Glendene, Auckland, 0602 New Zealand

Address used since 13 Mar 2020


Karen Anne Marshall - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 13 Mar 2020


Antony Reginald Brokenshire - Director (Inactive)

Appointment date: 15 Apr 2019

Termination date: 13 Mar 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Apr 2019


Adam Gregory Mcdonnell - Director (Inactive)

Appointment date: 15 Jan 2018

Termination date: 29 Apr 2019

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 19 Feb 2018


David Frank Willis - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 01 Feb 2018

Address: Auckland, 0622 New Zealand

Address used since 20 Mar 2015


Kok-seong Tan - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 11 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Aug 2015


Michael John Reynolds - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 09 Feb 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Jul 2016


Eric Limson To - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 09 Feb 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 21 Aug 2015


Tracey Casari - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 30 Sep 2016

Address: The Latitude, Singapore, 249208 Singapore

Address used since 02 Nov 2012


Nigel Clifford Boyd - Director (Inactive)

Appointment date: 23 Oct 2014

Termination date: 01 Jun 2015

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 23 Oct 2014


Geoffrey Stewart Pownall - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 10 Oct 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 12 May 2010


Nicholas John Shepherd - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 08 Jul 2014

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 08 Dec 2010


Patricia Den Hollander - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 31 Jan 2012

Address: Ch-8008, Zurich, Switzerland,

Address used since 18 Dec 2006

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street