Shortcuts

Puke Ra Limited

Type: NZ Limited Company (Ltd)
9429037021627
NZBN
1113444
Company Number
Registered
Company Status
Current address
Address Level 11, Aia Tower, 34-42 Manners Street
Wellington
Wellington 6011
New Zealand
Physical & service & registered address used since 17 Aug 2022

Puke Ra Limited, a registered company, was incorporated on 26 Jan 2001. 9429037021627 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Paul William Turner - an active director whose contract started on 26 Jan 2001,
Sandra Elizabeth Turner - an active director whose contract started on 30 Aug 2001,
Wilson Edward Lattey - an inactive director whose contract started on 26 Jan 2001 and was terminated on 30 Aug 2001.
Updated on 13 May 2024, our database contains detailed information about 1 address: Address Level 11, Aia Tower, 34-42 Manners Street, Wellington, Wellington, 6011 (types include: physical, service).
Puke Ra Limited had been using Address Level 11, Aia Tower, 34-42 Manners Street, Wellington, Wellington as their registered address until 17 Aug 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 22 Apr 2003 to 12 Jul 2017 they were named Landlink (Wellington) Limited, from 26 Jan 2001 to 22 Apr 2003 they were named Landlink Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Address Level 11, Aia Tower, 34-42 Manners Street, Wellington, Wellington, 6011 New Zealand

Registered & physical address used from 28 Apr 2022 to 17 Aug 2022

Address: Level 7, 49 Boulcott Street, Wellington, Wellington, 6011 New Zealand

Physical address used from 11 Aug 2017 to 28 Apr 2022

Address: Level 7, 49 Boulcott Street, Wellington, Wellington, 6011 New Zealand

Registered address used from 21 Jul 2017 to 28 Apr 2022

Address: 8 Mahara Place, Waikanae, 5036 New Zealand

Registered address used from 04 May 2004 to 21 Jul 2017

Address: 8 Mahara Place, Waikanae, 5036 New Zealand

Physical address used from 04 May 2004 to 11 Aug 2017

Address: Level 8, 35 Victoria Street, Wellington

Physical address used from 10 Aug 2002 to 04 May 2004

Address: Level 8, 35 Victoria Street, Wellington

Registered address used from 20 May 2002 to 04 May 2004

Address: Level 8, 35 Victoria Street, Wellington

Physical address used from 20 May 2002 to 10 Aug 2002

Address: Level 8, 35 Victoria Street, Wellington

Registered address used from 10 May 2002 to 20 May 2002

Address: 4 Koromiko Road, Waikanae

Registered address used from 26 Jan 2001 to 10 May 2002

Address: 4 Koromiko Road, Waikanae

Physical address used from 26 Jan 2001 to 20 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Turner, Sandra Elizabeth Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Turner, Paul William Waikanae Beach
Waikanae
5036
New Zealand
Directors

Paul William Turner - Director

Appointment date: 26 Jan 2001

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Apr 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 14 Apr 2010


Sandra Elizabeth Turner - Director

Appointment date: 30 Aug 2001

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Apr 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 14 Apr 2010


Wilson Edward Lattey - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 30 Aug 2001

Address: Paraparaumu,

Address used since 26 Jan 2001

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace