Puma Dart Products Limited was launched on 21 Aug 1970 and issued a number of 9429040587936. This registered LTD company has been managed by 6 directors: Peter John Mccormick - an active director whose contract started on 11 Oct 2001,
Julie Patricia Carlson - an active director whose contract started on 03 Nov 2003,
John Werring Mccormick - an inactive director whose contract started on 14 Nov 1988 and was terminated on 03 Nov 2003,
Roy Gilbert Robinson - an inactive director whose contract started on 14 Nov 1988 and was terminated on 11 Oct 2001,
Alan William Clarke - an inactive director whose contract started on 14 Nov 1988 and was terminated on 01 Dec 1988.
According to the BizDb database (updated on 04 Nov 2021), this company registered 2 addresses: 247 Cameron Road, Tauranga, Tauranga, 3110 (physical address),
247 Cameron Road, Tauranga, 3110 (registered address).
Until 12 Aug 2013, Puma Dart Products Limited had been using C/-Wood Walton Chartered Accountants, 55 Eighth Avenue, Tauranga as their physical address.
BizDb identified former names for this company: from 21 Aug 1970 to 14 Nov 1986 they were named G.j.b. Products Limited.
A total of 940000 shares are allotted to 5 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Peter Mccormick (an individual) located at R D 1, Katikati 3177.
The 2nd group consists of 3 shareholders, holds 25% shares (exactly 234999 shares) and includes
Jennifer Boggiss - located at Bethlehem, Tauranga,
Peter Mccormick - located at R D 1, Katikati 3177,
Julie Carlson - located at Ohauiti, Tauranga.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Julie Carlson, located at Ohauiti, Tauranga (an individual).
Previous addresses
Address #1: C/-wood Walton Chartered Accountants, 55 Eighth Avenue, Tauranga New Zealand
Physical address used from 26 Aug 2008 to 12 Aug 2013
Address #2: C/-wood Walton Chartered Accountants, 55 Eighth Avenue, Tauranga New Zealand
Registered address used from 26 Aug 2008 to 15 Jul 2013
Address #3: Main Rd, Katikati, Bay Of Plenty
Registered address used from 09 Dec 1996 to 26 Aug 2008
Address #4: Main Road, Katikati, Bay Of Plenty
Physical address used from 09 Dec 1996 to 26 Aug 2008
Basic Financial info
Total number of Shares: 940000
Annual return filing month: June
Annual return last filed: 08 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Peter John Mccormick |
R D 1 Katikati 3177 New Zealand |
25 Nov 2004 - |
Shares Allocation #2 Number of Shares: 234999 | |||
Individual | Jennifer Boggiss |
Bethlehem Tauranga 3110 New Zealand |
25 Nov 2004 - |
Individual | Peter John Mccormick |
R D 1 Katikati 3177 New Zealand |
25 Nov 2004 - |
Individual | Julie Patricia Carlson |
Ohauiti Tauranga 3112 New Zealand |
25 Nov 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Julie Patricia Carlson |
Ohauiti Tauranga 3112 New Zealand |
25 Nov 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Beverly Rhodes Mccormick |
R D 1 Katikati 3177 New Zealand |
28 Oct 2009 - |
Shares Allocation #5 Number of Shares: 704998 | |||
Individual | Peter John Mccormick |
R D 1 Katikati 3177 New Zealand |
25 Nov 2004 - |
Individual | Julie Patricia Carlson |
Tauranga |
25 Nov 2004 - |
Individual | Michael Shanley |
Rd 3 Katikati 3170 New Zealand |
25 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jw Mccormick |
Katikati |
21 Aug 1970 - 25 Nov 2004 |
Individual | A J Boggiss |
Katikati |
21 Aug 1970 - 25 Nov 2004 |
Individual | G J Woodd |
Katikati |
21 Aug 1970 - 25 Nov 2004 |
Individual | John Werring Mccormick |
Katikati |
21 Aug 1970 - 25 Nov 2004 |
Peter John Mccormick - Director
Appointment date: 11 Oct 2001
Address: R D 1, Katikati 3177, New Zealand
Address used since 03 Nov 2009
Julie Patricia Carlson - Director
Appointment date: 03 Nov 2003
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 22 Jun 2015
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 04 Jun 2019
John Werring Mccormick - Director (Inactive)
Appointment date: 14 Nov 1988
Termination date: 03 Nov 2003
Address: Katikati,
Address used since 14 Nov 1988
Roy Gilbert Robinson - Director (Inactive)
Appointment date: 14 Nov 1988
Termination date: 11 Oct 2001
Address: Katikati,
Address used since 14 Nov 1988
Alan William Clarke - Director (Inactive)
Appointment date: 14 Nov 1988
Termination date: 01 Dec 1988
Address: Mt Eden, Auckand,
Address used since 14 Nov 1988
Kenneth John Purcell Tapper - Director (Inactive)
Appointment date: 14 Nov 1988
Termination date: 01 Dec 1988
Address: Remuera, Auckland,
Address used since 14 Nov 1988
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road