Jennifer Pudney Limited, a registered company, was registered on 17 Nov 1989. 9429039264145 is the NZBN it was issued. The company has been managed by 2 directors: Timothy William Fraser - an active director whose contract began on 10 Oct 1996,
Jennifer Marguerite Pudney - an inactive director whose contract began on 17 Nov 1989 and was terminated on 10 Oct 1996.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 1169A Ponatahi Road, Rd 2, Carterton, 5792 (types include: delivery, office).
Jennifer Pudney Limited had been using 3 Cheviot Road, Lowry Bay, Lower Hutt as their physical address up until 04 Oct 2017.
Other names for this company, as we found at BizDb, included: from 17 Nov 1989 to 14 Nov 1991 they were called Jennifer Pudney Limtied.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
1169a Ponatahi Road, Rd 2, Carterton, 5792 New Zealand
Previous addresses
Address #1: 3 Cheviot Road, Lowry Bay, Lower Hutt, 5013 New Zealand
Physical & registered address used from 02 Nov 2016 to 04 Oct 2017
Address #2: 52 Duthie Street, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 23 Apr 2007 to 02 Nov 2016
Address #3: 88 Richardson Tce, Opawa, Christchurch
Registered address used from 27 Jan 2006 to 23 Apr 2007
Address #4: 88 Richarson Tce, Opawa, Christchurch
Physical address used from 27 Jan 2006 to 23 Apr 2007
Address #5: 28 Monowai Road, Johnsonville, Wellington
Physical & registered address used from 13 Mar 2005 to 27 Jan 2006
Address #6: 44 Pharazyn Street, Lower Hutt
Registered address used from 17 Nov 2004 to 13 Mar 2005
Address #7: 62 Kaiwharawhara Road, Kaiwharawhara, Wellington
Physical address used from 27 Mar 1999 to 13 Mar 2005
Address #8: Same As Registered Office
Physical address used from 27 Mar 1999 to 27 Mar 1999
Address #9: Unit 25, 29-37 Arthur Street, Wellington
Registered address used from 27 Mar 1999 to 17 Nov 2004
Address #10: -
Physical address used from 13 Oct 1998 to 27 Mar 1999
Address #11: Ground Floor, 45 Hania Street, Wellington
Registered address used from 20 Nov 1995 to 27 Mar 1999
Address #12: 9 Donald Crescent, Karori, Wellington
Registered address used from 15 Oct 1993 to 20 Nov 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Other (Other) | Jennifer Pudney, Tim Fraser And Deborah Stantiall As Rainy Day Trust |
Rd 2 Carterton 5792 New Zealand |
17 Mar 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fraser, Timothy William |
Rd 2 Carterton 5792 New Zealand |
17 Nov 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pudney, Jennifer Marguerite |
Rd 2 Carterton 5792 New Zealand |
17 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pudney, Lynette May |
Lowry Bay Lower Hutt |
17 Nov 1989 - 23 Oct 2018 |
Timothy William Fraser - Director
Appointment date: 10 Oct 1996
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 06 Oct 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2016
Jennifer Marguerite Pudney - Director (Inactive)
Appointment date: 17 Nov 1989
Termination date: 10 Oct 1996
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 06 Oct 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2016
Address: Mt Victoria, Wellington,
Address used since 17 Nov 1989