General information

Punga Developments Limited

Type: NZ Limited Company (Ltd)
9429036304059
New Zealand Business Number
1244330
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671150 - Investment - Residential Property M696245 - Management Consultancy Service
Industry classification codes with description

Punga Developments Limited (issued an NZ business number of 9429036304059) was registered on 10 Oct 2002. 7 addresess are currently in use by the company: 52 Baxendale Drive, Matipo Heights, Rotorua, 3015 (type: registered, service). 49 John Street, Whangarei, Whangarei had been their registered address, up until 20 Jul 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (2% of shares), namely:
Scott, Vivienne Janice (an individual) located at Ngunguru, Whangarei 0173. In the second group, a total of 1 shareholder holds 98% of all shares (98 shares); it includes
Punga Developments Trust (an other) - located at Matipo Heights, Rotorua. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to Punga Developments Limited. Businesscheck's data was last updated on 11 Mar 2024.

Current address Type Used since
Po Box 7009, Tikipunga, Whangarei, 0144 Postal 06 Oct 2019
Dairy House Building, 15 Porowini Avenue, Morningside, Whangarei, 0110 Registered & physical & service 20 Jul 2022
C/- Bdo Whangarei, 15 Porowini Street, Whangarei, 0110 Office 12 Oct 2022
15 Porowini Street, Whangarei, Whangarei, 0110 Delivery 12 Oct 2022
Contact info
64 278 070718
Phone (Phone)
scott.vivienne@gmail.com
Email (Administration)
vivienne.scott30@outlook.com
Email (Back up administration)
No website
Website
Directors
Name and Address Role Period
Vivienne Janice Scott
Rd3, Whangarei, 0173
Address used since 04 Oct 2016
Whangarei, 0173
Address used since 06 Oct 2019
Director 10 Oct 2002 - current
Addresses
Other active addresses
Type Used since
15 Porowini Street, Whangarei, Whangarei, 0110 Delivery 12 Oct 2022
52 Baxendale Drive, Matipo Heights, Rotorua, 3015 Registered & service 20 Oct 2023
Principal place of activity
C/- Bdo Whangarei , 15 Porowini Street , Whangarei , 0110
Previous address Type Period
49 John Street, Whangarei, Whangarei, 0110 Registered 15 Jun 2021 - 20 Jul 2022
49 John Street, Whangarei, Whangarei, 0110 Physical 14 Jun 2021 - 20 Jul 2022
24 Finlayson Street, Whangarei, Whangarei, 0110 Physical 14 Oct 2019 - 14 Jun 2021
177 Old Kaiatea Road, Rd 3, Whangarei, 0173 Physical 04 Jul 2019 - 14 Oct 2019
177 Old Kaiatea Road, Rd 3, Whangarei, 0173 Registered 04 Jul 2019 - 15 Jun 2021
Level 1, 69 Walton Street, Whangarei, 0110 Physical & registered 25 Jun 2018 - 04 Jul 2019
6 Fisher Terrace, Kamo, Whangarei, 0112 Physical & registered 18 Jan 2017 - 25 Jun 2018
5 Reeves Road, Pakuranga, Auckland, 1041 Registered & physical 12 Oct 2016 - 18 Jan 2017
56 White Swan Road, Mount Roskill, Auckland, 1041 Registered & physical 07 Nov 2012 - 12 Oct 2016
6 Home Street, Grey Lynn, Auckland, 1021 Physical & registered 31 Oct 2011 - 07 Nov 2012
C/o Level 10, 385 Queen Street, Auckland, 1140 Registered 17 Sep 2010 - 31 Oct 2011
C/o Accountants On Victoria, 46 Victoria Street, Lower Hutt 6315 Registered 16 Dec 2005 - 17 Sep 2010
Strachan O'connor Solicitors, Unit 1, 18 Moorfield Road, Johnsonville, Wellington Physical 23 Feb 2005 - 31 Oct 2011
C/-christine Addison C.a., 46 Victoria Street, Lower Hutt Registered 23 Feb 2005 - 16 Dec 2005
2/80 Eastern Hutt Rd, Lower Hutt Registered 04 Sep 2003 - 23 Feb 2005
43 Adelaide Street, Lower Hutt Registered 02 Jul 2003 - 04 Sep 2003
C/- Hayman Lawyers, Level 4 Hayman Centre, 24 Johnston Street, Wellington Physical 02 Jul 2003 - 23 Feb 2005
Level 1, Home Ideas Building, Corner Hutt Rd & The Esplanade, Petoen Physical 06 May 2003 - 02 Jul 2003
Level 1, Home Ideas Building, Corner Hutt Rd & The Esplanade, Petone Registered 06 May 2003 - 02 Jul 2003
11 Patrick Street, Petone, Lower Hutt Physical & registered 10 Oct 2002 - 06 May 2003
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Scott, Vivienne Janice
Individual
Ngunguru
Whangarei 0173
23 Feb 2005 - current
Shares Allocation #2 Number of Shares: 98
Shareholder Name Address Period
Punga Developments Trust
Other (Other)
Matipo Heights
Rotorua
3015
10 Oct 2002 - current

Historic shareholders

Shareholder Name Address Period
Kennett, Amanda Susan Mary
Individual
Ngunguru
Whangarei 0173
23 Feb 2005 - 09 Sep 2010
Location
Companies nearby
Similar companies
Rodsrenos Limited
17a Grant Street
Ag No2 Limited
17a Grant Street
Seldom Inn Properties Co Limited
81 Kamo Road
Ecg Holdings Limited
134 Bank Street
Terry & Yvonne Clark Limited
134 Bank Street
Smp & Mmc Limited
12 Brooks Road