Shortcuts

Jennifer Pudney Limited

Type: NZ Limited Company (Ltd)
9429039264145
NZBN
454680
Company Number
Registered
Company Status
Current address
1169a Ponatahi Road
Rd 2
Carterton 5792
New Zealand
Physical & registered & service address used since 04 Oct 2017
1169a Ponatahi Road
Rd 2
Carterton 5792
New Zealand
Office & postal address used since 29 Oct 2019
1169a Ponatahi Road
Rd 2
Carterton 5792
New Zealand
Delivery address used since 21 Oct 2021

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.

Addresses

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

Contact info
64 6 3068844
Phone
52duthie@gmail.com
Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Individual Fraser, Timothy William Rd 2
Carterton
5792
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pudney, Jennifer Marguerite Rd 2
Carterton
5792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pudney, Lynette May Lowry Bay
Lower Hutt
Directors

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