Shortcuts

Puriri Downs Limited

Type: NZ Limited Company (Ltd)
9429040696348
NZBN
57711
Company Number
Registered
Company Status
Current address
123 Hurndall Street East
Maungaturoto
Maungaturoto 0520
New Zealand
Service & physical address used since 10 Dec 2018
123 Hurndall Street East
Maungaturoto
Maungaturoto 0520
New Zealand
Registered address used since 08 Dec 2021

Puriri Downs Limited, a registered company, was launched on 15 Dec 1958. 9429040696348 is the business number it was issued. The company has been managed by 5 directors: Linda Maree Redington - an active director whose contract started on 21 Apr 2021,
Bradley Kenneth Cullen - an active director whose contract started on 21 Apr 2021,
Ramon George Hollis - an inactive director whose contract started on 14 May 1979 and was terminated on 30 Apr 2021,
Dorothy Ann Cullen - an inactive director whose contract started on 09 Oct 2016 and was terminated on 14 Sep 2020,
Bryce Trevor Cullen - an inactive director whose contract started on 14 May 1979 and was terminated on 09 Oct 2016.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 123 Hurndall Street East, Maungaturoto, Maungaturoto, 0520 (category: registered, physical).
Puriri Downs Limited had been using 123 Hurndall Street East, Maungaturoto, Maungaturoto as their registered address up until 08 Dec 2021.
A total of 7377 shares are issued to 4 shareholders (2 groups). The first group includes 7135 shares (96.72%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 242 shares (3.28%).

Addresses

Previous addresses

Address #1: 123 Hurndall Street East, Maungaturoto, Maungaturoto, 0520 New Zealand

Registered address used from 10 Dec 2018 to 08 Dec 2021

Address #2: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 09 Nov 2005 to 10 Dec 2018

Address #3: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland

Physical & registered address used from 08 Nov 2005 to 09 Nov 2005

Address #4: Patten Brumby, Chartered Accountants, 387 - 391 Great North Rd, Henderson, 1008, Auckland

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #5: 387-391 Great North Rd, Henderson

Registered address used from 23 Nov 2000 to 08 Nov 2005

Address #6: 293 Lincoln Road, Henderson, Auckland

Physical address used from 23 Nov 2000 to 08 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 7377

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7135
Individual Cullen, Bradley Kenneth Rototuna North
Hamilton
3210
New Zealand
Individual Redington, Linda Maree Rd 4
Eketahuna
4993
New Zealand
Shares Allocation #2 Number of Shares: 242
Individual Cullen, Bradley Kenneth Rototuna North
Hamilton
3210
New Zealand
Individual Redington, Linda Maree Rd 4
Eketahuna
4993
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hollis, Ramon Te Hana

New Zealand
Individual Hollis, Ramon Te Hana

New Zealand
Individual Cullen, Dorothy Ann Rd2
Kaiwaka 0573

New Zealand
Individual Cullen, Dorothy Ann Rd2
Kaiwaka 0573

New Zealand
Individual Cullen, Bryce Trevor Rd2
Kaiwaka 0573

New Zealand
Directors

Linda Maree Redington - Director

Appointment date: 21 Apr 2021

Address: Fielding, Manawatu, 4779 New Zealand

Address used since 04 Nov 2023

Address: Rd 4, Eketahuna, 4993 New Zealand

Address used since 21 Apr 2021


Bradley Kenneth Cullen - Director

Appointment date: 21 Apr 2021

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 21 Apr 2021


Ramon George Hollis - Director (Inactive)

Appointment date: 14 May 1979

Termination date: 30 Apr 2021

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 27 Oct 2009


Dorothy Ann Cullen - Director (Inactive)

Appointment date: 09 Oct 2016

Termination date: 14 Sep 2020

Address: Rd2, Kaiwaka, 0573 New Zealand

Address used since 09 Oct 2016


Bryce Trevor Cullen - Director (Inactive)

Appointment date: 14 May 1979

Termination date: 09 Oct 2016

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 27 Oct 2009