Putere Pine Crops Limited was started on 04 May 1994 and issued a New Zealand Business Number of 9429038742552. This registered LTD company has been managed by 5 directors: Tracy Shona Edmeades - an active director whose contract started on 30 May 1994,
Tracy Shona Withers - an active director whose contract started on 30 May 1994,
Roger Alan Edmeades - an active director whose contract started on 30 May 1994,
Garth Osmond Melville - an inactive director whose contract started on 04 May 1994 and was terminated on 30 May 1994,
Carolyn Ward Melville - an inactive director whose contract started on 04 May 1994 and was terminated on 30 May 1994.
According to our data (updated on 26 Mar 2024), the company uses 1 address: 114B King Street, Cambridge, Cambridge, 3434 (types include: registered, service).
Until 20 Jun 2023, Putere Pine Crops Limited had been using 30 Duke Street, Cambridge as their registered address.
BizDb identified previous names for the company: from 04 May 1994 to 16 Nov 1994 they were called Fiesta Design Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 37 shares are held by 1 entity, namely:
Edmeades, Tracy Shona (an individual) located at Highland Park, Queensland postcode 4211.
Another group consists of 1 shareholder, holds 63% shares (exactly 63 shares) and includes
Edmeades, Roger Alan - located at Worongary, Queensland.
Other active addresses
Address #4: 114b King Street, Cambridge, 3434 New Zealand
Postal & shareregister address used from 12 Jun 2023
Address #5: 114b King Street, Cambridge, Cambridge, 3434 New Zealand
Office & delivery address used from 12 Jun 2023
Address #6: 114b King Street, Cambridge, Cambridge, 3434 New Zealand
Registered & service address used from 20 Jun 2023
Principal place of activity
30 Duke Street, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 30 Duke Street, Cambridge, 3434 New Zealand
Registered & service address used from 14 May 2013 to 20 Jun 2023
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 07 Jun 2007 to 14 May 2013
Address #3: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Physical & registered address used from 21 Jul 2004 to 07 Jun 2007
Address #4: Shannon Wrigley & Co., 30 Duke Street West, Cambridge
Physical address used from 27 Jun 1997 to 21 Jul 2004
Address #5: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 11 Oct 1994 to 21 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Individual | Edmeades, Tracy Shona |
Highland Park Queensland 4211 Australia |
04 May 1994 - |
Shares Allocation #2 Number of Shares: 63 | |||
Individual | Edmeades, Roger Alan |
Worongary Queensland 4213 Australia |
04 May 1994 - |
Tracy Shona Edmeades - Director
Appointment date: 30 May 1994
ASIC Name: R & T Edmeades Holdings Pty Ltd
Address: Highland Park, Queensland, 4211 Australia
Address used since 16 Mar 2022
Tracy Shona Withers - Director
Appointment date: 30 May 1994
ASIC Name: R & T Edmeades Holdings Pty Ltd
Address: Highland Park, Queensland, 4211 Australia
Address used since 16 Mar 2022
Address: Reedy Creek, Queensland, 4227 Australia
Address: Reedy Creek, Queensland, 4227 Australia
Address used since 09 May 2012
Address: Reedy Creek, Queensland, 4227 Australia
Roger Alan Edmeades - Director
Appointment date: 30 May 1994
ASIC Name: R & T Edmeades Holdings Pty Ltd
Address: Worongary, Queensland, 4213 Australia
Address used since 12 Jun 2023
Address: Highland Park, Queensland, 4211 Australia
Address used since 16 Mar 2022
Address: Reedy Creek, Queensland, 4227 Australia
Address: Reedy Creek, Queensland, 4227 Australia
Address: Reedy Creek, Queensland, 4227 Australia
Address used since 09 May 2012
Garth Osmond Melville - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 30 May 1994
Address: Johnsonville, Wellington,
Address used since 04 May 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 30 May 1994
Address: Johnsonville, Wellington,
Address used since 04 May 1994
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street