Puhoi Pantry Limited, a registered company, was registered on 13 Oct 1998. 9429037758684 is the business number it was issued. The company has been run by 4 directors: Deana Weston - an active director whose contract started on 09 Apr 2001,
Geoffrey Weston - an active director whose contract started on 09 Apr 2001,
Keith Howard Pittman - an inactive director whose contract started on 09 Aug 1999 and was terminated on 09 Apr 2001,
Alistair Craig - an inactive director whose contract started on 13 Oct 1998 and was terminated on 09 Aug 1999.
Updated on 03 Dec 2021, BizDb's database contains detailed information about 1 address: 257 Amriens Rd, Taupaki, Auckland, 0872 (type: registered, physical).
Puhoi Pantry Limited had been using 3167 South Head Rd, Helensville Rd1, Auckland as their registered address up to 04 Apr 2016.
Other names for the company, as we found at BizDb, included: from 13 Oct 1998 to 22 Dec 1998 they were named Aotearoa Water Company Limited.
One entity controls all company shares (exactly 1000 shares) - Deana Weston - located at 0872, Rd 2, Henderson.
Principal place of activity
257 Amriens Rd, Taupaki, Auckland, 0872 New Zealand
Previous addresses
Address: 3167 South Head Rd, Helensville Rd1, Auckland, 0874 New Zealand
Registered & physical address used from 01 Apr 2015 to 04 Apr 2016
Address: 3167 South Head Rd, South Head Helensville, Auckland, 0874 New Zealand
Registered address used from 31 Mar 2015 to 01 Apr 2015
Address: 3167 South Head Rd, South Head Helensville, Auckland, 0871 New Zealand
Registered address used from 19 Mar 2013 to 31 Mar 2015
Address: 3167 South Head Rd, South Head Helensville, Auckland, 0871 New Zealand
Physical address used from 19 Mar 2013 to 01 Apr 2015
Address: 92 Bethells Rd, Waitakere, Auckland, 0781 New Zealand
Registered address used from 14 Apr 2011 to 19 Mar 2013
Address: 92 Bethells Rd, Waitaker, Auckland, 0781 New Zealand
Registered address used from 11 Apr 2011 to 14 Apr 2011
Address: 92 Bethells Rd, Waitakere, Auckland, 0781 New Zealand
Physical address used from 11 Apr 2011 to 19 Mar 2013
Address: 92 Bethells Rd, Rd2 Henderson, Auckland 7081 New Zealand
Registered address used from 11 Apr 2007 to 11 Apr 2011
Address: 92 Bethells Road, Rd 2, Henderson, Auckland
Registered address used from 29 May 2002 to 11 Apr 2007
Address: 92 Bethells Rd, R D 2, Henderson, Auckland New Zealand
Physical address used from 28 May 2001 to 11 Apr 2011
Address: 2 Crummer Road, Ponsonby, Auckland
Physical address used from 28 May 2001 to 28 May 2001
Address: 2 Crummer Road, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 29 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 15 Apr 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Deana Weston |
Rd 2 Henderson 0782 New Zealand |
13 Oct 1998 - |
Deana Weston - Director
Appointment date: 09 Apr 2001
Address: Taupaki, Auckland, 0782 New Zealand
Address used since 23 Mar 2016
Geoffrey Weston - Director
Appointment date: 09 Apr 2001
Address: Taupaki, Auckland, 0872 New Zealand
Address used since 23 Mar 2016
Keith Howard Pittman - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 09 Apr 2001
Address: R D 2, Henderson, Auckland,
Address used since 09 Aug 1999
Alistair Craig - Director (Inactive)
Appointment date: 13 Oct 1998
Termination date: 09 Aug 1999
Address: Balmoral,
Address used since 13 Oct 1998
Gallwey Trustee Limited
272 Amreins Road
Te-ope Farm Limited
229 Amreins Road
Topline Entertainment Limited
63 Taupaki Road
Saskatoon Holdings Limited
63 Taupaki Road
Taupaki Building Co Limited
80 Taupaki Road
Drum Limited
90 Taupaki Road