Shortcuts

Putere Pine Crops Limited

Type: NZ Limited Company (Ltd)
9429038742552
NZBN
616955
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 May 2013
30 Duke Street
Cambridge 3434
New Zealand
Physical address used since 14 May 2013
30 Duke Street
Cambridge 3434
New Zealand
Postal & office & delivery address used since 17 Jun 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 37
Individual Edmeades, Tracy Shona Highland Park
Queensland
4211
Australia
Shares Allocation #2 Number of Shares: 63
Individual Edmeades, Roger Alan Worongary
Queensland
4213
Australia
Directors

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

Nearby companies

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