Puketi Trustee Company Limited, a registered company, was launched on 08 Dec 2016. 9429045868245 is the business number it was issued. This company has been run by 4 directors: Simon James Munday - an active director whose contract began on 08 Dec 2016,
Ron Arieli - an active director whose contract began on 13 Mar 2024,
Lisa Jane Small - an active director whose contract began on 13 Mar 2024,
Struan Grant Mcomish - an inactive director whose contract began on 08 Dec 2016 and was terminated on 13 Mar 2024.
Last updated on 03 May 2024, BizDb's database contains detailed information about 1 address: Level 1, 37 Galway Street, Auckland, 1010 (category: physical, registered).
Puketi Trustee Company Limited had been using Level 1 Cpo Building, 12 Queen St, Auckland as their registered address up to 16 Dec 2016.
All company shares (12 shares exactly) are under control of a single group consisting of 3 entities, namely:
Arieli, Ron (a director) located at Remuera, Auckland postcode 1050,
Small, Lisa Jane (a director) located at Farm Cove, Auckland postcode 2012,
Munday, Simon James (a director) located at Narrow Neck, Auckland postcode 0624.
Previous address
Address: Level 1 Cpo Building, 12 Queen St, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2016 to 16 Dec 2016
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Director | Arieli, Ron |
Remuera Auckland 1050 New Zealand |
14 Mar 2024 - |
Director | Small, Lisa Jane |
Farm Cove Auckland 2012 New Zealand |
14 Mar 2024 - |
Director | Munday, Simon James |
Narrow Neck Auckland 0624 New Zealand |
08 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcomish, Struan Grant |
Remuera Auckland 1050 New Zealand |
08 Dec 2016 - 14 Mar 2024 |
Simon James Munday - Director
Appointment date: 08 Dec 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Dec 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 08 Dec 2016
Ron Arieli - Director
Appointment date: 13 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2024
Lisa Jane Small - Director
Appointment date: 13 Mar 2024
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 13 Mar 2024
Struan Grant Mcomish - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 13 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2016
Irongate Trustee Limited
Level 1, Australis Nathan House
Latitude Technologies Limited
37 Galway Street
Babken Limited
37 Galway Street
Lumaten Limited
Level 1, Australis Nathan Building
Mcconnell Clearmont Limited Partnership
Level 3, Australis Nathan Building
Fordyce Company Limited
Level 1, Australis Nathan Building