Punchbowl Investments Limited, a registered company, was launched on 13 Mar 1990. 9429039239969 is the number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company was categorised. This company has been run by 16 directors: Robert Lindsay Craig - an active director whose contract started on 13 Mar 1990,
Neil John Craig - an active director whose contract started on 05 Aug 1996,
Rex Kenneth Reed - an active director whose contract started on 30 Sep 2005,
Glen Adrian Beal - an active director whose contract started on 19 Mar 2014,
Simon John Craig - an active director whose contract started on 01 May 2014.
Updated on 18 Feb 2024, BizDb's database contains detailed information about 1 address: 646 Glenbrook Road, Rd 4, Pukekohe, 2679 (category: postal, office).
Punchbowl Investments Limited had been using 646 Glenbrook Road, Patumahoe as their physical address up to 16 Jun 2011.
Previous names used by the company, as we established at BizDb, included: from 20 Sep 2002 to 21 Apr 2010 they were named Punchbowl Coolstores Limited, from 12 Sep 2002 to 20 Sep 2002 they were named Punchbowl Wine Brokers Limited and from 13 Mar 1990 to 12 Sep 2002 they were named Punchbowl Coolstores Limited.
A total of 420000 shares are allotted to 16 shareholders (12 groups). The first group includes 15012 shares (3.57%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 221334 shares (52.7%). Lastly we have the third share allocation (5359 shares 1.28%) made up of 1 entity.
Principal place of activity
646 Glenbrook Road, Rd 4, Pukekohe, 2679 New Zealand
Previous addresses
Address #1: 646 Glenbrook Road, Patumahoe New Zealand
Physical address used from 12 Jun 2000 to 16 Jun 2011
Address #2: Glenbrook Road, Patumahoe
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address #3: Glenbrook Road, Patumahoe
Registered address used from 10 Jun 2000 to 10 Jun 2000
Address #4: 646 Glenbrook Road, Patumahoe New Zealand
Registered address used from 10 Jun 2000 to 16 Jun 2011
Address #5: -
Physical address used from 21 Feb 1992 to 12 Jun 2000
Basic Financial info
Total number of Shares: 420000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15012 | |||
Individual | Davies, Colin Edward David |
Rd 4 Pukekohe 2679 New Zealand |
04 Dec 2009 - |
Individual | Davies, Sarah Phyllis Louise |
Rd 4 Pukekohe 2679 New Zealand |
06 Dec 2022 - |
Shares Allocation #2 Number of Shares: 221334 | |||
Individual | Craig, Neil John |
Tauranga |
04 Dec 2009 - |
Individual | Craig, Maree Ellen |
Patumahoe |
13 Mar 1990 - |
Individual | Craig, Robert Lindsay |
Patumahoe |
13 Mar 1990 - |
Shares Allocation #3 Number of Shares: 5359 | |||
Entity (NZ Limited Company) | Fresh Accountants Limited Shareholder NZBN: 9429031956413 |
Pukekohe 2120 New Zealand |
23 Oct 2018 - |
Shares Allocation #4 Number of Shares: 100644 | |||
Director | Craig, Neil John |
Tauranga Tauranga 3110 New Zealand |
18 Oct 2022 - |
Shares Allocation #5 Number of Shares: 3887 | |||
Individual | Askew, Alison |
R D 4 Pukekohe |
13 Mar 1990 - |
Shares Allocation #6 Number of Shares: 27366 | |||
Entity (NZ Limited Company) | Te Kaha Orchards Limited Shareholder NZBN: 9429030438514 |
Whakatane Whakatane 3120 New Zealand |
26 Jun 2015 - |
Shares Allocation #7 Number of Shares: 23858 | |||
Individual | Reed, Tina Maree |
Kumeu |
13 Mar 1990 - |
Individual | Reed, Rex Kenneth |
Kumeu |
13 Mar 1990 - |
Shares Allocation #8 Number of Shares: 9382 | |||
Other (Other) | Punchbowl Investments Ltd |
Rd 4 Pukekohe 2679 New Zealand |
13 Mar 1990 - |
Shares Allocation #9 Number of Shares: 4824 | |||
Other (Other) | Punchbowl Investments Ltd |
Rd 4 Pukekohe 2679 New Zealand |
13 Mar 1990 - |
Shares Allocation #10 Number of Shares: 3887 | |||
Individual | Wood, Vivienne Jean |
Pukekohe |
13 Mar 1990 - |
Shares Allocation #11 Number of Shares: 247 | |||
Other (Other) | Punchbowl Investments Ltd |
Rd 4 Pukekohe 2679 New Zealand |
13 Mar 1990 - |
Shares Allocation #12 Number of Shares: 4200 | |||
Director | Beal, Glen Adrian |
Te Kauwhata 3782 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craig, John Neil |
Tauranga |
13 Mar 1990 - 18 Oct 2022 |
Individual | Askew, Peter |
R D 4 Pukekohe |
13 Mar 1990 - 08 Oct 2020 |
Individual | Reid, Murray Scott |
Waiuku New Zealand |
02 Jun 2005 - 07 May 2015 |
Individual | Brown, William Woolsey |
Rd 1 Waiuku 0000 New Zealand |
13 Mar 1990 - 27 Aug 2014 |
Individual | Wood, Richard John |
Pukekohe |
13 Mar 1990 - 02 Jun 2005 |
Individual | Bell, Elaine Emma |
Pukekohe 2120 New Zealand |
13 Mar 1990 - 27 Aug 2014 |
Individual | Davies, Sarah Phyliss Louise |
Rd 4 Pukekohe 2679 New Zealand |
22 Dec 2021 - 06 Dec 2022 |
Individual | Craig, Ian James |
R D Opotiki |
13 Mar 1990 - 10 Sep 2015 |
Individual | Bell, Brian Henry |
Pukekohe 2120 New Zealand |
13 Mar 1990 - 27 Aug 2014 |
Individual | Calder, Beryl Frances |
R D 2 Kumeu |
13 Mar 1990 - 23 Oct 2018 |
Individual | Fowler, Timothy Fox |
Maraetai 2018 New Zealand |
13 Mar 1990 - 02 Feb 2016 |
Individual | Reid, Cleonie Ann |
Waiuku New Zealand |
02 Jun 2005 - 02 Feb 2016 |
Individual | Calder, Ronald Hugh |
R D 2 Kumeu |
13 Mar 1990 - 23 Oct 2018 |
Robert Lindsay Craig - Director
Appointment date: 13 Mar 1990
Address: Rd4, Pukekohe, 2679 New Zealand
Address used since 03 May 2018
Address: Patumahoe, Pukekohe, 2679 New Zealand
Address used since 04 May 2016
Neil John Craig - Director
Appointment date: 05 Aug 1996
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 03 Jun 2010
Rex Kenneth Reed - Director
Appointment date: 30 Sep 2005
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 03 Jun 2010
Glen Adrian Beal - Director
Appointment date: 19 Mar 2014
Address: Te Kauwhata, 3782 New Zealand
Address used since 01 Jan 2022
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 19 Mar 2014
Simon John Craig - Director
Appointment date: 01 May 2014
Address: Rd 4, Glenbrook, 2679 New Zealand
Address used since 14 Jan 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 May 2014
Colin Edward David Davies - Director
Appointment date: 14 Jul 2015
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 14 Jul 2015
Kylie Jane Boyd - Director
Appointment date: 28 Jun 2022
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 15 Dec 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Jun 2022
Maree Ellen Craig - Director (Inactive)
Appointment date: 13 Mar 1990
Termination date: 01 May 2014
Address: Patumahoe,
Address used since 13 Mar 1990
Peter Colin Palmer - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 31 Mar 2014
Address: Remuera, Auckland,
Address used since 30 Sep 2005
William Woolsey Brown - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 30 Sep 2005
Address: R D 4, Pukekohe,
Address used since 22 Dec 1994
Richard John Wood - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 25 May 2005
Address: Pukekohe,
Address used since 31 Oct 2002
Brian Henry Bell - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 27 Jun 2003
Address: R D 1, Waiuku,
Address used since 22 Dec 1994
Charles David Recordon - Director (Inactive)
Appointment date: 13 Mar 1990
Termination date: 22 Dec 1994
Address: Glendowie, Auckland,
Address used since 13 Mar 1990
Ralph Andrew Reeves - Director (Inactive)
Appointment date: 13 Mar 1990
Termination date: 22 Dec 1994
Address: Remuera, Auckland,
Address used since 13 Mar 1990
William John Heise - Director (Inactive)
Appointment date: 13 Mar 1990
Termination date: 22 Dec 1994
Address: Glendowie, Auckland,
Address used since 13 Mar 1990
John Miles Bull - Director (Inactive)
Appointment date: 13 Mar 1990
Termination date: 22 Dec 1994
Address: Glendowie, Auckland,
Address used since 13 Mar 1990
Orchard Nominees Limited
646 Glenbrook Road
Punchbowl Growers Limited
646 Glenbrook Road
Punchbowl Packaging Limited
646 Glenbrook Road
Punchbowl Packco Limited
646 Glenbrook Road
Kaituna General Partner Limited
646 Glenbrook Road
Punchbowl Properties Limited
646 Glenbrook Road
Carbon-force Limited
65 Edinburgh Street
Kaituna General Partner Limited
646 Glenbrook Road
Maceva Limited
13 West Street
Punchbowl Growers Limited
646 Glenbrook Road
Punchbowl Packco Limited
646 Glenbrook Road
Rscm Limited
84 Klipsch Road