Pukohurangi Holdings Limited, a registered company, was started on 12 Apr 2002. 9429036542055 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been supervised by 2 directors: Tracey Monique Kuiti - an active director whose contract began on 12 Apr 2002,
Tamahou Anthony-Lee Temara - an active director whose contract began on 12 Apr 2002.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 351, Levin, Levin, 5540 (category: postal, office).
Pukohurangi Holdings Limited had been using 30 Queen Street, Levin as their physical address until 08 Mar 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
30 Queen Street West, Levin, Levin, 5510 New Zealand
Previous addresses
Address #1: 30 Queen Street, Levin New Zealand
Physical & registered address used from 08 Feb 2006 to 08 Mar 2018
Address #2: 3 Whitehall Street, Wainuiomata
Registered & physical address used from 12 Apr 2002 to 08 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kuiti, Tracey Monique |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Apr 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Temara, Tamahou Anthony-lee |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Apr 2002 - |
Tracey Monique Kuiti - Director
Appointment date: 12 Apr 2002
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 23 Feb 2010
Tamahou Anthony-lee Temara - Director
Appointment date: 12 Apr 2002
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 23 Feb 2010
Greg Spicer Trustee 2013 Limited
30 Queen Street West
Levin Motorcycles Limited
30 Queen Street West
City Stop On The Terrace 2013 Limited
30 Queen Street West
Simply Balmy Limited
30 Queen Street West
Tate Builders Limited
30 Queen Street West
Don Stratton Concrete Cutting Services Limited
30 Queen Street West
C & M Housing Limited
30 Queen Street
Carline Properties Limited
30 Queen Street
Cassidy Enterprises Limited
275 Oxford Street
Chase Coastal Properties Limited
30 Queen Street West
Spicer Properties Limited
30 Queen Street
Udy Limited
30 Queen Street