Shortcuts

Pukawa Holidays Limited

Type: NZ Limited Company (Ltd)
9429039650139
NZBN
331735
Company Number
Registered
Company Status
Current address
11e Neville Street
Warkworth
Warkworth 0910
New Zealand
Physical & registered & service address used since 25 Jun 2021

Pukawa Holidays Limited, a registered company, was started on 09 Feb 1987. 9429039650139 is the business number it was issued. This company has been managed by 9 directors: Christine Marguerite Stevenson - an active director whose contract started on 18 Dec 1998,
Meredith Ann Fraser - an active director whose contract started on 06 Jul 2000,
Suzanne Evens - an active director whose contract started on 02 Feb 2016,
Stephen Alan Eltringham - an inactive director whose contract started on 30 Jan 2004 and was terminated on 15 Jul 2024,
Christopher Bryan Evens - an inactive director whose contract started on 10 Jun 1991 and was terminated on 02 Feb 2016.
Updated on 05 May 2025, BizDb's data contains detailed information about 1 address: 11E Neville Street, Warkworth, Warkworth, 0910 (category: physical, registered).
Pukawa Holidays Limited had been using Top Floor, Roberts Corner, Cnr Baxter Street and Neville Street, Warkworth as their physical address up until 25 Jun 2021.
A total of 20 shares are allocated to 6 shareholders (4 groups). The first group includes 5 shares (25 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 5 shares (25 per cent). Finally there is the next share allotment (5 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Top Floor, Roberts Corner, Cnr Baxter Street And Neville Street, Warkworth New Zealand

Physical & registered address used from 22 Sep 2003 to 25 Jun 2021

Address: C/- C B Evens, 93 Sharp Road, R D 2, Warkworth

Registered address used from 04 Aug 2000 to 22 Sep 2003

Address: C/- C B Evens, 93 Sharp Road, R D 2, Warkworth

Physical address used from 04 Aug 2000 to 04 Aug 2000

Address: 255 Baddeleys Beach Road, Rd6, Warkworth

Physical address used from 04 Aug 2000 to 22 Sep 2003

Address: 15 Perendale Close, Meadowlands, Howick

Registered address used from 27 Jun 2000 to 04 Aug 2000

Address: 15 Perendale Close, Meadowlands, Howick

Physical address used from 24 Jul 1998 to 04 Aug 2000

Address: 165a Grand Drive, St Johns, Auckland

Registered address used from 24 Jul 1998 to 27 Jun 2000

Address: 165 A Grand Drive, St Johns, Auckland

Physical address used from 24 Jul 1998 to 24 Jul 1998

Address: 14 Omahu Rd, Remuera, Auckland

Registered address used from 14 Jun 1995 to 24 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: May

Annual return last filed: 11 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Evens, Debra Anne Rd 3
Napier
4183
New Zealand
Individual Evens, Daniel James Spruce Rd 3
Napier
4183
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Fraser, Meredith Ann Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Evens, Suzanne Rd 2
Warkworth
0982
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Stevenson, Christine Marguerite Rd 1
Greytown
5794
New Zealand
Individual Stevenson, James David Rd 1
Greytown
5794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eltringham, Stephen Alan Taupo
Taupo
3330
New Zealand
Individual Hawkins, Glen Matthew Taupo
Taupo
3330
New Zealand
Individual Dixon, Gay Rosanne Taupo
Taupo
3330
New Zealand
Individual Roberts, John Remuera
Auckland
Individual Roberts, Debbie Remuera
Auckland
Individual Evens, Christopher Bryan Rd 2
Warkworth
0982
New Zealand
Directors

Christine Marguerite Stevenson - Director

Appointment date: 18 Dec 1998

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 08 Jul 2016


Meredith Ann Fraser - Director

Appointment date: 06 Jul 2000

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 22 Apr 2010


Suzanne Evens - Director

Appointment date: 02 Feb 2016

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 02 Feb 2016


Stephen Alan Eltringham - Director (Inactive)

Appointment date: 30 Jan 2004

Termination date: 15 Jul 2024

Address: Taupo, Taupo, 3330 New Zealand

Address used since 26 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jul 2018


Christopher Bryan Evens - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 02 Feb 2016

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 22 Apr 2010


John Roberts - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 30 Jan 2004

Address: Remuera, Auckland 5,

Address used since 01 Jul 2001


Douglas Peach - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 01 Apr 2002

Address: Thorndon, Wellington,

Address used since 10 Jun 1991


Bruce Straun Robertson - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 18 Dec 1998

Address: St Johns, Auckland,

Address used since 10 Jun 1991


Kirsty Rickman - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 25 Mar 1993

Address: Hamilton,

Address used since 10 Jun 1991

Nearby companies

Withers (higham Family) Trustee Limited
Chartered Accountants

Sunny & Danny Limited
5 Neville Street

Fleapit Limited
Cnr Baxter & Neville Streets

Dcw Consulting Limited
Cnr Baxter & Neville Streets

Roustabout Limited
Cnr Baxter & Neville Streets

Mahurangi Christian Community
C/o Hailes & Associates Limited