Punarau Holdings Limited was launched on 07 Aug 2014 and issued a number of 9429041354247. The registered LTD company has been run by 2 directors: Kristin Ross - an active director whose contract began on 07 Aug 2014,
Joseph Tuahine - an active director whose contract began on 07 Aug 2014.
As stated in BizDb's database (last updated on 08 Apr 2024), the company filed 1 address: 18 Barron Crescent, Fenton Park, Rotorua, 3010 (types include: registered, service).
Until 10 Oct 2019, Punarau Holdings Limited had been using 3/25 Scott Street, Whakarewarewa, Rotorua as their physical address.
BizDb identified past names used by the company: from 05 Aug 2014 to 22 Mar 2021 they were named Punarau Media Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Tuahine, Joseph (a director) located at Fenton Park, Rotorua postcode 3010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ross, Kristin - located at Fenton Park, Rotorua.
Principal place of activity
34 White Street, Fenton Park, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 3/25 Scott Street, Whakarewarewa, Rotorua, 3010 New Zealand
Physical & registered address used from 18 Dec 2017 to 10 Oct 2019
Address #2: 19 Iles Road, Lynmore, Rotorua, 3010 New Zealand
Physical address used from 12 Oct 2016 to 18 Dec 2017
Address #3: 19 Iles Road, Lynmore, Rotorua, 3010 New Zealand
Registered address used from 04 Jul 2016 to 18 Dec 2017
Address #4: 48 Sophia Street, Glenholme, Rotorua, 3010 New Zealand
Registered address used from 21 Jan 2016 to 04 Jul 2016
Address #5: 48 Sophia Street, Glenholme, Rotorua, 3010 New Zealand
Physical address used from 21 Jan 2016 to 12 Oct 2016
Address #6: 12 Chelmsford Street, Silverdale, Hamilton, 3216 New Zealand
Physical address used from 19 Aug 2015 to 21 Jan 2016
Address #7: 12 Chelmsford Street, Silverdale, Hamilton, 3216 New Zealand
Registered address used from 18 Aug 2015 to 21 Jan 2016
Address #8: 1157a Heaphy Terrace, Fairfield, Hamilton, 3214 New Zealand
Physical address used from 07 Aug 2014 to 19 Aug 2015
Address #9: 1157a Heaphy Terrace, Fairfield, Hamilton, 3214 New Zealand
Registered address used from 07 Aug 2014 to 18 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Tuahine, Joseph |
Fenton Park Rotorua 3010 New Zealand |
07 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ross, Kristin |
Fenton Park Rotorua 3010 New Zealand |
02 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ross, Kristin |
Lynmore Rotorua 3010 New Zealand |
07 Aug 2014 - 20 Nov 2019 |
Kristin Ross - Director
Appointment date: 07 Aug 2014
Address: Fenton Park, Rotorua, 3010 New Zealand
Address used since 02 Oct 2019
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 04 Oct 2016
Joseph Tuahine - Director
Appointment date: 07 Aug 2014
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 04 Oct 2016
Address: Fenton Park, Rotorua, 3010 New Zealand
Address used since 02 Oct 2019
Arts And Media Projects Trust
28 Clouston Crescent
Pdm Investments Limited
4 Scott Street
Pk Contracting Limited
4 Scott Street
4youth Rotorua Trust
26 Mcintyre Avenue
Te Papa Tipu Properties Limited
Sala Street
Beechline Products Limited
24 Mcintyre Avenue