Puna Pty Limited was started on 29 Jul 1996 and issued an NZBN of 9429038279683. The registered LTD company has been supervised by 5 directors: Molly Loloma Treweeke - an active director whose contract began on 29 Jul 1996,
Richard George Swift Treweeke - an active director whose contract began on 29 Jul 1996,
Julie Selina Treweeke - an active director whose contract began on 27 Aug 1999,
John Baines Cheadle - an inactive director whose contract began on 29 Jul 1996 and was terminated on 13 Aug 2007,
Desmond John Trigg - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Aug 1999.
As stated in our information (last updated on 27 Apr 2024), this company uses 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Until 19 Dec 2016, Puna Pty Limited had been using Level 8, 120 Albert Street, Auckland as their physical address.
BizDb identified previous names used by this company: from 29 Jul 1996 to 16 Aug 1996 they were called Paramount Trustee Company Limited.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Treweeke, Richard George (an individual) located at R D 1, Te Kauwhata.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Treweeke, Molly Loloma - located at 13 Spit Road, Mosman, Nsw.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 12 Nov 2007 to 19 Dec 2016
Address: Level 8, Westpac Tower, 120 Albert Street, Auckland
Registered & physical address used from 14 Nov 2002 to 12 Nov 2007
Address: Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 14 Nov 2002
Address: Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 30 Jul 1996 to 14 Nov 2002
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Treweeke, Richard George |
R D 1 Te Kauwhata |
29 Jul 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Treweeke, Molly Loloma |
13 Spit Road, Mosman Nsw 2088 Australia |
29 Jul 1996 - |
Molly Loloma Treweeke - Director
Appointment date: 29 Jul 1996
Address: Seaforth, Nsw, 2092 Australia
Address used since 14 Oct 2015
Address: 13 Spit Road, Mosman, Nsw, 2088 Australia
Address used since 03 Oct 2019
Richard George Swift Treweeke - Director
Appointment date: 29 Jul 1996
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 14 Oct 2015
Julie Selina Treweeke - Director
Appointment date: 27 Aug 1999
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 14 Oct 2015
John Baines Cheadle - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 13 Aug 2007
Address: Waverton, N S W 2060, Australia,
Address used since 29 Jul 1996
Desmond John Trigg - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 27 Aug 1999
Address: Rothesay Bay, Auckland,
Address used since 29 Jul 1996
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street