Puketapu Properties Limited, a registered company, was registered on 07 Aug 1984. 9429039962928 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been managed by 6 directors: Alistair Douglas Petrie - an active director whose contract started on 07 Aug 1984,
Philippa Norah Petrie - an active director whose contract started on 07 Aug 1984,
John Vallance Petrie - an active director whose contract started on 07 Aug 1984,
Fiona Mary Wood - an active director whose contract started on 06 Apr 2009,
Neil Crawford Petrie - an inactive director whose contract started on 07 Aug 1984 and was terminated on 24 Jan 2002.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Eagle Place, Martinborough, Martinborough, 5711 (type: physical, registered).
Puketapu Properties Limited had been using Apartment 702, Museum Apartments, 274 Wakefield Street, Wellington as their registered address up until 13 Feb 2020.
A total of 50002 shares are allocated to 6 shareholders (6 groups). The first group consists of 4167 shares (8.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4167 shares (8.33%). Lastly we have the third share allocation (4167 shares 8.33%) made up of 1 entity.
Principal place of activity
3 Eagle Place, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address: Apartment 702, Museum Apartments, 274 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2012 to 13 Feb 2020
Address: Rd11, Bideford, Masterton, C/-phillipa Petrie
Registered & physical address used from 22 Aug 2007 to 22 Aug 2007
Address: R D 11, Bideford, Masterton, C/-phillipa Petrie New Zealand
Registered address used from 22 Aug 2007 to 22 Aug 2007
Address: R D 11, Bideford, Masterton, C/-phillipa Petrie New Zealand
Physical address used from 22 Aug 2007 to 24 May 2012
Address: C/deloitte, Lev 16, 10 Brandon Street, Wellington
Physical & registered address used from 23 Oct 2005 to 22 Aug 2007
Address: Deloitte, 61 Molesworth Street, Wellington
Registered & physical address used from 15 Mar 2005 to 23 Oct 2005
Address: C/-deloitee Touche Tohmatsu, 61 Molesworth Street, Wellington 6000
Registered address used from 26 Mar 2001 to 15 Mar 2005
Address: C/-deloitee Ross Tohmatsu, 61 Molesworth Street, Wellington 6000
Registered address used from 21 Mar 2000 to 26 Mar 2001
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: 61 Molesworth Street, Wellington
Physical address used from 19 Feb 1992 to 15 Mar 2005
Basic Financial info
Total number of Shares: 50002
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4167 | |||
Individual | Petrie, Alistair Douglas |
Martinborough Martinborough 5711 New Zealand |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 4167 | |||
Individual | Petrie, John Vallance |
R D 1 Featherston New Zealand |
07 Aug 1984 - |
Shares Allocation #3 Number of Shares: 4167 | |||
Individual | Wood, Fiona Mary |
Merivale Christchurch 8014 New Zealand |
07 Aug 1984 - |
Shares Allocation #4 Number of Shares: 4167 | |||
Individual | Petrie, Teresa Philippa | 10 Mar 2005 - | |
Shares Allocation #5 Number of Shares: 4167 | |||
Individual | Petrie, Alexander Neil |
724 Te Ore Ore Bideford Road R D 11 5871 New Zealand |
10 Mar 2005 - |
Shares Allocation #6 Number of Shares: 29167 | |||
Individual | Petrie, Philippa Norah |
247 Wakefield Street Wellington 6011 New Zealand |
07 Aug 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rance, Gabrielle Helene |
Wimbledon London Sw 194 Tw, United Kingdom |
10 Mar 2005 - 09 Nov 2019 |
Individual | Petrie, Neil Crawford (deceased) |
Bideford Masterton |
07 Aug 1984 - 10 Mar 2005 |
Individual | Petrie, Phillipa |
Bideford Masterton |
07 Aug 1984 - 10 Mar 2005 |
Alistair Douglas Petrie - Director
Appointment date: 07 Aug 1984
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 May 2012
Address: Rd 11, Masterton, 5810 New Zealand
Address used since 18 Jun 2018
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 10 Sep 2019
Philippa Norah Petrie - Director
Appointment date: 07 Aug 1984
Address: 247 Wakefield Street, Wellington, 6011 New Zealand
Address used since 16 May 2012
John Vallance Petrie - Director
Appointment date: 07 Aug 1984
Address: R D 1, Featherston, 5710 New Zealand
Address used since 12 Feb 2016
Fiona Mary Wood - Director
Appointment date: 06 Apr 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Jul 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Feb 2017
Neil Crawford Petrie - Director (Inactive)
Appointment date: 07 Aug 1984
Termination date: 24 Jan 2002
Address: Bideford, Masterton,
Address used since 07 Aug 1984
Fiona Mary Petrie - Director (Inactive)
Appointment date: 07 Aug 1984
Termination date: 21 Mar 2001
Address: Thorndon, Wellington,
Address used since 07 Aug 1984
Careynz Consulting Limited
Deloitte House, 10 Brandon Street
Hannah Playhouse Trust
Deloitte House
Walk On Fashion Trust
Curtis Mclean, Chartered Accountants
New Zealand Private Surgical Hospitals Association Incorporated
Level 5
Residential Property Ventures One Limited Partnership
Deloitte
Radio Active Charitable Trust
Deloitte
Churton Investments Limited
98 Customhouse Quay
Greenwood Joe Holdings Limited
99-105 Customhouse Quay
Jpj Limited
Deloitte
Mojo Developments Limited
Level 1, United Building
Murphy Street Properties Limited
107 Customhouse Quay
Strawberry Hill Investments Limited
Curtis Mclean Chartered Accountants