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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Vivienne Janice Individual |
Ngunguru Whangarei 0173 |
23 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Punga Developments Trust Other (Other) |
Matipo Heights Rotorua 3015 |
10 Oct 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennett, Amanda Susan Mary Individual |
Ngunguru Whangarei 0173 |
23 Feb 2005 - 09 Sep 2010 |
Mr Electri City Limited 26 Hoey Street |
|
Maintenance North Limited 34 Hoey Street |
|
Bertie Construction Limited 31 Fisher Terrace |
|
Te Roopu Awhina O Whangarei 3 Adams Place |
|
Zoomin Groom Mobile Pet Grooming Limited 3 Cowley Place |
|
Mark Thomas Limited 38 Hoey Street |
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 |