Purupuru Estates Limited, a registered company, was started on 28 Jan 2005. 9429034973943 is the number it was issued. The company has been run by 7 directors: Ian Christopher Crequer - an active director whose contract started on 28 Jan 2005,
Cameron Mark Grant - an active director whose contract started on 28 Jan 2005,
Raymond Peter De Moulin - an active director whose contract started on 28 Jan 2005,
Sean Eamonn Ruane - an active director whose contract started on 28 Jan 2005,
Bruce Stanley Coutts - an active director whose contract started on 28 Jan 2005.
Updated on 07 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 24 Barbados Way, One Tree Point, One Tree Point, 0118 (registered address),
24 Barbados Way, One Tree Point, One Tree Point, 0118 (service address),
9 Market Garden Way, Waipu, Waipu, 0510 (physical address),
9 Market Garden Way, Waipu, Waipu, 0510 (service address) among others.
Purupuru Estates Limited had been using 155 Bream Bay Drive, Ruakaka as their physical address up to 03 Oct 2022.
A total of 600 shares are allocated to 7 shareholders (7 groups). The first group consists of 66 shares (11%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 134 shares (22.33%). Finally there is the 3rd share allocation (50 shares 8.33%) made up of 1 entity.
Other active addresses
Address #4: 24 Barbados Way, One Tree Point, One Tree Point, 0118 New Zealand
Registered & service address used from 04 Sep 2023
Previous addresses
Address #1: 155 Bream Bay Drive, Ruakaka, 0116 New Zealand
Physical address used from 28 Jan 2005 to 03 Oct 2022
Address #2: 155 Bream Bay Drive, Ruakaka, 0116 New Zealand
Registered address used from 28 Jan 2005 to 09 Aug 2019
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Koolvest Limited Shareholder NZBN: 9429034933831 |
Whangarei 0110 New Zealand |
15 Dec 2006 - |
Shares Allocation #2 Number of Shares: 134 | |||
Entity (NZ Limited Company) | Sub-tec Limited Shareholder NZBN: 9429038571947 |
Greenhithe Auckland 0632 New Zealand |
28 Jan 2005 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Coutts, Andrea Joy |
R D 2, Kumeu New Zealand |
28 Jan 2005 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Blackpool Investments Limited Shareholder NZBN: 9429034983027 |
Dunedin Central Dunedin 9016 New Zealand |
28 Jan 2005 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | De Moulin Investments Limited Shareholder NZBN: 9429038374982 |
Porirua 5024 |
28 Jan 2005 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Coutts, Bruce Stanley |
R D 2, Kumeu New Zealand |
28 Jan 2005 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Ruane, Sean Eamonn |
St Marys Bay Auckland New Zealand |
28 Jan 2005 - |
Ian Christopher Crequer - Director
Appointment date: 28 Jan 2005
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 28 Jan 2005
Cameron Mark Grant - Director
Appointment date: 28 Jan 2005
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 Aug 2019
Address: Hobsonville, Waitakere City, 0618 New Zealand
Address used since 18 Nov 2015
Raymond Peter De Moulin - Director
Appointment date: 28 Jan 2005
Address: Whitby, Wellington, 5024 New Zealand
Address used since 28 Jan 2005
Sean Eamonn Ruane - Director
Appointment date: 28 Jan 2005
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 18 Nov 2015
Bruce Stanley Coutts - Director
Appointment date: 28 Jan 2005
Address: R D 2, Kumeu, 0982 New Zealand
Address used since 18 Nov 2015
Garry Grant - Director (Inactive)
Appointment date: 28 Jan 2005
Termination date: 30 Jun 2023
Address: Waipu, Waipu, 0510 New Zealand
Address used since 01 Aug 2019
Address: Ruakaka, 0116 New Zealand
Address used since 18 Nov 2015
Ian James Kitchen - Director (Inactive)
Appointment date: 28 Aug 2013
Termination date: 20 Apr 2015
Address: Ruakaka, 0171 New Zealand
Address used since 01 Aug 2019
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 28 Aug 2013
Colin Higgins Electrical Services Limited
26 Ata-mahina Way
Hybrid Modular Construction Nz Limited
49 Ata-mahina Way
Creating Constellations Limited
51 Ata Mahina Way
Sandybums Limited
10 Ata-mahina Way
Khodiyaar Enterprises Limited
21 Bream Bay Drive
First Blast 2012 Limited
117 Bream Bay Drive