Shortcuts

Puffin Holdings Limited

Type: NZ Limited Company (Ltd)
9429036851188
NZBN
1147609
Company Number
Registered
Company Status
Current address
2 Takutai Square
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 24 Nov 2014
19 Brown Street
Ponsonby
Auckland 1021
New Zealand
Other address (Address for Records) used since 08 Oct 2018
1c, 138 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Oct 2019

Puffin Holdings Limited, a registered company, was started on 29 Jun 2001. 9429036851188 is the NZ business number it was issued. This company has been supervised by 2 directors: Hector Duncan Smith - an active director whose contract began on 27 Jul 2001,
Lisa Maree Tauber - an inactive director whose contract began on 29 Jun 2001 and was terminated on 27 Jul 2001.
Updated on 16 Apr 2024, our data contains detailed information about 4 addresses the company uses, namely: 1C, 138 St Stephens Avenue, Parnell, Auckland, 1052 (physical address),
1C, 138 St Stephens Avenue, Parnell, Auckland, 1052 (registered address),
1C, 138 St Stephens Avenue, Parnell, Auckland, 1052 (service address),
1C, 138 St Stephens Avenue, Parnell, Auckland, 1052 (other address) among others.
Puffin Holdings Limited had been using 19 Brown Street, Ponsonby, Auckland as their registered address up until 17 Oct 2019.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Gellert Ivanson Trustee No 5 Limited (an entity) located at St Heliers, Auckland postcode 1071,
Smith, Ann Brien (an individual) located at Parnell, Auckland postcode 1052,
Smith, Hector Duncan (a director) located at Parnell, Auckland postcode 1052.

Addresses

Other active addresses

Address #4: 1c, 138 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand

Physical & registered & service address used from 17 Oct 2019

Previous addresses

Address #1: 19 Brown Street, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 16 Oct 2018 to 17 Oct 2019

Address #2: 17a Fairlands Avenue, Waterview, Auckland, 1026 New Zealand

Physical address used from 26 Oct 2016 to 16 Oct 2018

Address #3: 17a Fairlands Avenue, Waterview, Auckland, 1026 New Zealand

Registered address used from 03 Nov 2015 to 16 Oct 2018

Address #4: 4a/456a Remuera Road, Remuera, Auckland New Zealand

Registered address used from 07 Jun 2006 to 03 Nov 2015

Address #5: 4a/456a Remuera Road, Remuera, Auckland New Zealand

Physical address used from 07 Jun 2006 to 26 Oct 2016

Address #6: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 29 Sep 2002 to 07 Jun 2006

Address #7: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Physical address used from 07 Aug 2001 to 29 Sep 2002

Address #8: 39 Victoria Avenue, Remuera, Auckland

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address #9: 39 Victoria Avenue, Remuera, Auckland

Registered address used from 07 Aug 2001 to 29 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gellert Ivanson Trustee No 5 Limited
Shareholder NZBN: 9429030780798
St Heliers
Auckland
1071
New Zealand
Individual Smith, Ann Brien Parnell
Auckland
1052
New Zealand
Director Smith, Hector Duncan Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Schiehallion Nominees Limited
Shareholder NZBN: 9429038639487
Company Number: 640570
Waterview
Auckland
1026
New Zealand
Entity Schiehallion Nominees Limited
Shareholder NZBN: 9429038639487
Company Number: 640570
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

Schiehallion Nominees Limited
Name
Ltd
Type
640570
Ultimate Holding Company Number
NZ
Country of origin
19 Brown Street
Ponsonby
Auckland 1021
New Zealand
Address
Directors

Hector Duncan Smith - Director

Appointment date: 27 Jul 2001

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Oct 2019

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 08 Oct 2018

Address: Waterview, Auckland, 1026 New Zealand

Address used since 23 Oct 2015


Lisa Maree Tauber - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 27 Jul 2001

Address: Remuera, Auckland,

Address used since 29 Jun 2001

Nearby companies

Jura Investments Limited
Apartment 6 / 456 Remuera Road

Moses Management Services Limited
Apartment 6/456 Remuera Road

Moses Stevens & Associates Limited
Apartment 6, 456 Remuera Road

T C Investment Properties Limited
12 Elmstone Avenue

Redwood Properties Limited
452a Remuera Road

Hei Matau Lodge Limited
4/464 Remuera