Pucktail Properties Limited, a registered company, was started on 13 Feb 2006. 9429034314302 is the number it was issued. This company has been managed by 3 directors: Rachel Dailey - an active director whose contract started on 11 Jan 2021,
John Francis Dailey - an inactive director whose contract started on 13 Feb 2006 and was terminated on 04 Aug 2021,
Anthony Ewan Tuck - an inactive director whose contract started on 13 Feb 2006 and was terminated on 15 Aug 2011.
Last updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 50A Ossian Street, Ahuriri, Napier, 4110 (category: registered, service).
Pucktail Properties Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 01 Nov 2019.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Gk 1 Limited (an entity) located at Ahuriri, Napier postcode 4110,
Dailey, Rachel (a director) located at Havelock North, Havelock North postcode 4130.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 05 Sep 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 07 Aug 2013 to 05 Sep 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 02 Aug 2013 to 05 Sep 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 23 Aug 2011 to 07 Aug 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 23 Aug 2011 to 02 Aug 2013
Address #6: Cnr Eastbourne & Market Streets, Hastings New Zealand
Registered & physical address used from 13 Feb 2006 to 23 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Gk 1 Limited Shareholder NZBN: 9429033632964 |
Ahuriri Napier 4110 New Zealand |
04 Feb 2025 - |
| Director | Dailey, Rachel |
Havelock North Havelock North 4130 New Zealand |
04 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dailey Estate, John |
Havelock North Havelock North 4130 New Zealand |
06 Mar 2024 - 04 Feb 2025 |
| Individual | Tuck, Anthony Ewan |
Taradale Napier 4112 New Zealand |
13 Feb 2006 - 15 Dec 2011 |
| Individual | Dailey, John Francis |
Havelock North Havelock North 4130 New Zealand |
13 Feb 2006 - 06 Mar 2024 |
Rachel Dailey - Director
Appointment date: 11 Jan 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Jan 2021
John Francis Dailey - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 04 Aug 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 28 Aug 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Aug 2011
Anthony Ewan Tuck - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 15 Aug 2011
Address: Taradale, Napier, 4112 New Zealand
Address used since 31 Aug 2011
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5