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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7135 | |||
Individual | Cullen, Bradley Kenneth |
Rototuna North Hamilton 3210 New Zealand |
14 Sep 2020 - |
Individual | Redington, Linda Maree |
Rd 4 Eketahuna 4993 New Zealand |
14 Sep 2020 - |
Shares Allocation #2 Number of Shares: 242 | |||
Individual | Cullen, Bradley Kenneth |
Rototuna North Hamilton 3210 New Zealand |
14 Sep 2020 - |
Individual | Redington, Linda Maree |
Rd 4 Eketahuna 4993 New Zealand |
14 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hollis, Ramon |
Te Hana New Zealand |
15 Dec 1958 - 09 Sep 2021 |
Individual | Hollis, Ramon |
Te Hana New Zealand |
15 Dec 1958 - 09 Sep 2021 |
Individual | Cullen, Dorothy Ann |
Rd2 Kaiwaka 0573 New Zealand |
15 Dec 1958 - 14 Sep 2020 |
Individual | Cullen, Dorothy Ann |
Rd2 Kaiwaka 0573 New Zealand |
15 Dec 1958 - 14 Sep 2020 |
Individual | Cullen, Bryce Trevor |
Rd2 Kaiwaka 0573 New Zealand |
15 Dec 1958 - 13 Oct 2016 |
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
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Kayem Holdings Limited
631 Te Atatu Road
Pl Trustees 2010 Limited
631 Te Atatu Road