Puriri Holdings Wellsford Limited was registered on 07 Jun 2006 and issued an NZ business number of 9429034071465. The registered LTD company has been supervised by 4 directors: Anthony Albert James Gibbs - an active director whose contract began on 07 Jun 2006,
Julianne Margaret Gibbs - an active director whose contract began on 07 Jun 2006,
Stephen John Hughes - an active director whose contract began on 03 Nov 2009,
Gareth Elizabeth Hughes - an active director whose contract began on 03 Nov 2009.
According to BizDb's database (last updated on 04 Apr 2024), this company filed 1 address: 166 Wicksteed Street, Wanganui, 4500 (type: physical, registered).
Up until 09 Sep 2015, Puriri Holdings Wellsford Limited had been using 166 Wicksteed Street, Wanganui as their physical address.
A total of 182 shares are issued to 6 groups (10 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Gibbs, Julianne Margaret (an individual) located at Orewa, Orewa postcode 0931.
Then there is a group that consists of 3 shareholders, holds 43.96% shares (exactly 80 shares) and includes
Hughson, Mark Geoffrey - located at Rd 2, Patea,
Hughes, Gareth Elizabeth - located at Rd 2, Patea,
Hughes, Stephen John - located at Rd 2, Patea.
The next share allocation (1 share, 0.55%) belongs to 1 entity, namely:
Gibbs, Anthony Albert James, located at Orewa, Orewa (an individual).
Previous addresses
Address #1: 166 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 15 May 2012 to 09 Sep 2015
Address #2: Carey Smith & Co Ltd, Chartered Accountants, 162 Wicksteed Street, Wanganui New Zealand
Registered & physical address used from 07 Jun 2006 to 15 May 2012
Basic Financial info
Total number of Shares: 182
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gibbs, Julianne Margaret |
Orewa Orewa 0931 New Zealand |
07 Jun 2006 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Hughson, Mark Geoffrey |
Rd 2 Patea 4598 New Zealand |
05 Nov 2009 - |
Individual | Hughes, Gareth Elizabeth |
Rd 2 Patea 4598 New Zealand |
05 Nov 2009 - |
Individual | Hughes, Stephen John |
Rd 2 Patea 4598 New Zealand |
05 Nov 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gibbs, Anthony Albert James |
Orewa Orewa 0931 New Zealand |
07 Jun 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hughes, Stephen John |
Rd 2 Patea 4598 New Zealand |
05 Nov 2009 - |
Shares Allocation #5 Number of Shares: 98 | |||
Individual | Gibbs, Anthony Albert James |
Orewa Orewa 0931 New Zealand |
07 Jun 2006 - |
Individual | Gibbs, Julianne Margaret |
Orewa Orewa 0931 New Zealand |
07 Jun 2006 - |
Individual | Smith, Bryce Matthew Reid |
Rd 14 Whanganui 4584 New Zealand |
07 Jun 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Hughes, Gareth Elizabeth |
Rd 2 Patea 4598 New Zealand |
05 Nov 2009 - |
Anthony Albert James Gibbs - Director
Appointment date: 07 Jun 2006
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 01 Oct 2015
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Sep 2019
Julianne Margaret Gibbs - Director
Appointment date: 07 Jun 2006
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Sep 2019
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 01 Oct 2015
Stephen John Hughes - Director
Appointment date: 03 Nov 2009
Address: Patea, Patea, 4598 New Zealand
Address used since 01 Oct 2015
Gareth Elizabeth Hughes - Director
Appointment date: 03 Nov 2009
Address: Patea, Patea, 4598 New Zealand
Address used since 01 Oct 2015
Bsa Trustees 2014 Limited
166 Wicksteed Street
Avoca Services 2013 Limited
166 Wicksteed Street
Wanganui Plumbing Limited
166 Wicksteed Street
Cascia Structural Drafting Limited
166 Wicksteed Street
Hadfield Building Limited
166 Wicksteed Street
Red Star Services 2021 Limited
166 Wicksteed Street