Shortcuts

Pukawa Lodge Limited

Type: NZ Limited Company (Ltd)
9429039485458
NZBN
381931
Company Number
Registered
Company Status
Current address
16 Bell Street
Wanganui New Zealand
Registered & physical & service address used since 01 Oct 2004
10 Dublin Street
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 10 Mar 2023
10 Dublin Street
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 09 Aug 2023

Pukawa Lodge Limited, a registered company, was incorporated on 07 Apr 1989. 9429039485458 is the NZBN it was issued. The company has been supervised by 16 directors: Grant Edward Allen - an active director whose contract started on 01 Nov 2011,
Colin John Milham - an active director whose contract started on 20 May 2024,
Diane Louise Thompson - an active director whose contract started on 24 May 2024,
Kenneth Edward Westwood - an active director whose contract started on 29 May 2024,
Gary Armstrong - an inactive director whose contract started on 09 Feb 2001 and was terminated on 09 May 2024.
Updated on 30 May 2025, BizDb's database contains detailed information about 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (category: registered, service).
Pukawa Lodge Limited had been using 284 St Hill Street, Wanganui as their physical address until 01 Oct 2004.
A total of 1500 shares are allocated to 20 shareholders (11 groups). The first group includes 300 shares (20%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 100 shares (6.67%). Finally there is the third share allotment (100 shares 6.67%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 284 St Hill Street, Wanganui

Physical address used from 17 Dec 1998 to 01 Oct 2004

Address #2: C/- Peach Cornwall & Partners, 47-49 Seddon Street, Raetihi

Physical address used from 17 Dec 1998 to 17 Dec 1998

Address #3: C/- Peach Cornwall & Partners, 47-49 Seddon Street, Raetihi

Registered address used from 22 Nov 1997 to 01 Oct 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: May

Annual return last filed: 28 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Stembridge, Margaret Rd 2
Marton
4788
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Murrell, Tim Massey
Auckland
0614
New Zealand
Individual Murrell, Tracey Massey
Auckland
0614
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Milham, Lisa Anne Saint Johns Hill
Whanganui
4500
New Zealand
Individual Milham, Kirsty Jayne Saint Johns Hill
Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Bartley, A M Saint Johns Hill
Wanganui
4501
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Wilson, Scott Snells Beach
Snells Beach
0920
New Zealand
Individual Allen, Kim Snells Beach
Snells Beach
0920
New Zealand
Individual Wilson, Amber Snells Beach
Snells Beach
0920
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Milham, Suzanne Lynette Saint Johns Hill
Wanganui
4500
New Zealand
Individual Milham, Colin John Saint Johns Hill
Wanganui
4500
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Westwood, Kenneth Edward Marton
Marton
4710
New Zealand
Individual Westwood, Trudy Leigh Marton
Marton
4710
New Zealand
Shares Allocation #8 Number of Shares: 200
Individual Armstrong, Heidi Otamatea
Wanganui
4500
New Zealand
Individual Armstrong, Gary Otamatea
Wanganui
4500
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Ellen, Claire Westmere
Whanganui
4501
New Zealand
Individual Ellen, Ian Westmere
Whanganui
4501
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Hackett, P Gonville
Wanganui
4501
New Zealand
Individual Thompson, Roland Mark Durie Hill
Wanganui
4500
New Zealand
Shares Allocation #11 Number of Shares: 100
Individual Wilson, Anne Snells Beach
Snells Beach
0920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Workman, M Ohakure
Individual Workman, G S Ohakure
Individual Stembridge, Graeme Rd 2
Marton
4788
New Zealand
Individual Pease, John Heyrick Otamatea
Wanganui
4500
New Zealand
Individual Pease, Janet Otamatea
Wanganui
4500
New Zealand
Individual Callis, Graham Leslie Hamilton
Individual Callis, Graham Hamilton
Individual Callis, Sue Hamilton
Individual Nicholson, Ross Hamilton
Individual Dick, Janet Wanganui
Individual Smith, Sheila Saint Johns Hill
Wanganui
4500
New Zealand
Individual Calkin, P Marton
Marton
4710
New Zealand
Individual Calkin, G V Marton
Marton
4710
New Zealand
Individual Smith, Sidney Cyril Saint Johns Hill
Wanganui
4500
New Zealand
Individual Bartley, R W Saint Johns Hill
Wanganui
4501
New Zealand
Individual Smith, Sidney Cyril Wanganui
Individual Armstrong, Gary Wanganui
Individual Howarth, Veronica Saint Johns Hill
Wanganui
4500
New Zealand
Individual Howarth, John Saint Johns Hill
Wanganui
4500
New Zealand
Individual Thompson, Roland Mark Durie Hill
Wanganui 4500
Individual Gregory, Sue Hamilton
Individual Bryan, Pat Wanganui
Individual Calkin, Graham Victor Marton
Individual Callis, Suzanne Robyn Hamilton
Individual Bryan, Ray Wanganui
Individual Wilson, Malcolm Snells Beach
Snells Beach
0920
New Zealand
Individual Hackett, C R Gonville
Wanganui
4501
New Zealand
Directors

Grant Edward Allen - Director

Appointment date: 01 Nov 2011

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 01 Nov 2011


Colin John Milham - Director

Appointment date: 20 May 2024

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 20 May 2024


Diane Louise Thompson - Director

Appointment date: 24 May 2024

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 24 May 2024


Kenneth Edward Westwood - Director

Appointment date: 29 May 2024

Address: Marton, Marton, 4710 New Zealand

Address used since 29 May 2024


Gary Armstrong - Director (Inactive)

Appointment date: 09 Feb 2001

Termination date: 09 May 2024

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 05 Nov 2009


Roland Mark Thompson - Director (Inactive)

Appointment date: 16 Mar 2008

Termination date: 09 May 2024

Address: Durie Hill, Wanganui, 4500 New Zealand

Address used since 03 Nov 2015


Graham Victor Calkin - Director (Inactive)

Appointment date: 05 Jan 2005

Termination date: 23 Nov 2022

Address: Marton, Marton, 4710 New Zealand

Address used since 03 Nov 2015


Sidney Cyril Smith - Director (Inactive)

Appointment date: 05 Jan 2005

Termination date: 21 Nov 2011

Address: Wanganui, 4500 New Zealand

Address used since 05 Jan 2005


Graham Callis - Director (Inactive)

Appointment date: 09 Feb 2001

Termination date: 25 Apr 2008

Address: Hamilton,

Address used since 20 Nov 2004


Donald Ross Nicholson - Director (Inactive)

Appointment date: 05 Jan 2005

Termination date: 19 Feb 2007

Address: Hamilton,

Address used since 05 Jan 2005


Anne Wilson - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 09 Feb 2001

Address: Wanganui,

Address used since 27 Nov 1992


Francis Lawrence Murray - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 09 Feb 2001

Address: Goat Valley, Rd 4, Wanganui,

Address used since 14 Dec 1992


Roland Mark Thompson - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 09 Feb 2001

Address: Wanganui,

Address used since 14 Dec 1992


Graham Ball - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 09 Feb 2001

Address: Wanganui,

Address used since 18 Dec 1992


Claire Ellen - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 09 Feb 2001

Address: Wanganui,

Address used since 01 Dec 1993


John Summerhays - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 01 Dec 1993

Address: Wanganui,

Address used since 18 Dec 1992

Nearby companies