Wiremu Puriri Limited, a registered company, was started on 20 Nov 1992. 9429038911170 is the NZ business identifier it was issued. The company has been managed by 2 directors: Wiremu Hone Keretene Puriri - an active director whose contract started on 08 Apr 1993,
Bruce Eynon Tunnicliffe - an inactive director whose contract started on 20 Nov 1992 and was terminated on 08 Apr 1993.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 2A Kamo Road, Regent, Whangarei, 0112 (type: physical, registered).
Wiremu Puriri Limited had been using 67 Bank Street, Whangarei, Whangarei as their physical address up until 01 Jun 2018.
Previous names used by the company, as we identified at BizDb, included: from 30 Jun 1993 to 22 Jan 2009 they were named Ngawha Springs Hotel Limited, from 20 Nov 1992 to 30 Jun 1993 they were named Blindbothel Investments Limited.
All company shares (20050 shares exactly) are owned by a single group consisting of 2 entities, namely:
Puriri, Wiremu Hone Keretene (an individual) located at Whangarei, Whangarei postcode 0110,
Puriri, Wiremu Hone Keretene (an individual) located at Whangarei, Whangarei postcode 0110.
Previous addresses
Address #1: 67 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 24 May 2017 to 01 Jun 2018
Address #2: 67 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 31 May 2016 to 24 May 2017
Address #3: Suite 6, 22 Te Pai Place, Henderson, Auckland, 0610 New Zealand
Registered address used from 19 May 2016 to 24 May 2017
Address #4: 49 Te Maika Road, Rd 3, Ngunguru, Whangarei, 0240 New Zealand
Physical address used from 12 May 2016 to 31 May 2016
Address #5: 6/22 Te Pai Place, Linclon North, Waitakere City New Zealand
Registered address used from 11 Apr 2008 to 19 May 2016
Address #6: 49 Te Maika Road, Ngunguru 0240, Whangarei
Registered address used from 11 Jul 2007 to 11 Apr 2008
Address #7: 49 Te Maika Road, Ngunguru 0240, Whangarei New Zealand
Physical address used from 11 Jul 2007 to 12 May 2016
Address #8: 65 Broadway, Kaikohe
Physical & registered address used from 04 May 2004 to 11 Jul 2007
Address #9: Ngawha Springs Road, R D 2, Kaikohe
Physical address used from 01 Jul 1997 to 04 May 2004
Address #10: C/- John Muru Walters, Solicitor, 2nd, Floor, 272 Parnell Rd, Parnell Auckland
Registered address used from 23 Mar 1995 to 04 May 2004
Address #11: Bruce Tunnicliffe, 7th Floor, Downtown House, 21-29 Queen Street, Auckland
Registered address used from 19 May 1993 to 23 Mar 1995
Basic Financial info
Total number of Shares: 40100
Annual return filing month: May
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20050 | |||
Individual | Puriri, Wiremu Hone Keretene |
Whangarei Whangarei 0110 New Zealand |
04 Jul 2007 - |
Individual | Puriri, Wiremu Hone Keretene |
Whangarei Whangarei 0110 New Zealand |
20 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Puriri, Linda Raewyn |
Ngunguru |
20 Nov 1992 - 28 May 2007 |
Wiremu Hone Keretene Puriri - Director
Appointment date: 08 Apr 1993
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 04 May 2016
Bruce Eynon Tunnicliffe - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 08 Apr 1993
Address: Parnell,
Address used since 20 Nov 1992
The Northland Pacific Islands Charitable Trust
71 Bank Street
Environmental Solutions Limited
62 Bank Street
Marskight Property Management Limited
62 Bank Street
Northland Trustee Limited
Top Floor
The Surf Emporium Limited
10 Rust Avenue
Te Aroha Noa Medical Centre Limited
73a Bank Street