Puma New Zealand Limited (issued an NZBN of 9429039311771) was incorporated on 11 Aug 1989. 2 addresses are currently in use by the company: Level 16, 45 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 8, 2 Commerce Street, Auckland Central, Auckland had been their registered address, up until 06 Mar 2020. Puma New Zealand Limited used other aliases, namely: Forte Pacific Limited from 11 Aug 1989 to 12 Jul 1999. 250000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 250000 shares (100 per cent of shares), namely:
Puma Australia Pty Limited (an other) located at Moorabbin, Victoria, Australia. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 16, 45 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 06 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Heremaia Ngata
Kohimarama, Auckland, 1071
Address used since 28 Jun 2019 |
Director | 28 Jun 2019 - current |
Sanjay Roy
#08-02 The Orange Grove, Singapore, S258364
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Daniel P. | Director | 01 Jan 2024 - current |
Daniel Benjamin Gutstein
Victoria, 3127
Address used since 24 Apr 2023
Victoria, 3189
Address used since 01 Jan 1970
St. Kilda East, Victoria, 3183
Address used since 15 Feb 2019
Balaclava, Victoria, 3183
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 30 Nov 2023 |
Hubert H. | Director | 01 Apr 2017 - 31 Mar 2020 |
Joseph Anthony Margheriti
Beaumaris, Vic, 3193
Address used since 03 Oct 2017
Vic, 3189
Address used since 01 Jan 1970 |
Director | 03 Oct 2017 - 28 Jun 2019 |
Lau Ka Po
Tai Kok Tsui, Hong Kong,
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 03 Oct 2017 |
Paul Kenneth Gautier
Moorabbin, Victoria, 3189
Address used since 01 Jan 1970
Moorabbin, Victoria, 3189
Address used since 01 Jan 1970
Black Rock, Victoria, 3193
Address used since 28 Mar 2014 |
Director | 28 Mar 2014 - 01 Apr 2017 |
Paul Mendel
Victoria, 3193
Address used since 10 Feb 2012 |
Director | 10 Feb 2012 - 28 Mar 2014 |
Warwick Kenneth Mitchell
Harkaway, Victoria 3806, Australia,
Address used since 25 Aug 2004 |
Director | 23 May 1998 - 15 Feb 2012 |
Jochen Zeitz
90408 Nuernberg, Germany,
Address used since 06 Apr 2001 |
Director | 06 Apr 2001 - 18 Apr 2002 |
Gregor Fyfe
Remuera, Auckland,
Address used since 11 Aug 1989 |
Director | 11 Aug 1989 - 30 Jun 1999 |
Cameron Fyfe
Remuera, Auckland,
Address used since 11 Aug 1989 |
Director | 11 Aug 1989 - 30 Jun 1999 |
Herbert James Elliott
Moorabbin, Melbourne, Australia,
Address used since 11 Aug 1989 |
Director | 11 Aug 1989 - 23 May 1998 |
Michael Ayres Webb
Toorak, Victoria 3189, Australia,
Address used since 11 Aug 1989 |
Director | 11 Aug 1989 - 02 Dec 1991 |
Previous address | Type | Period |
---|---|---|
Level 8, 2 Commerce Street, Auckland Central, Auckland, 1010 | Registered & physical | 22 Jan 2019 - 06 Mar 2020 |
43 Bath Street, Parnell, Auckland, 1052 | Registered & physical | 19 Jul 2017 - 22 Jan 2019 |
First Floor, 11 York Street, Parnell, Auckland | Registered | 18 May 2000 - 18 May 2000 |
218 Parnell Road, Parnell, Auckland | Registered & physical | 18 May 2000 - 19 Jul 2017 |
1st Floor, 11 York St, Parnell, Auckland | Physical | 18 May 2000 - 18 May 2000 |
363 Parnell Road, Parnell, Auckland | Registered | 01 Aug 1994 - 18 May 2000 |
- | Physical | 20 Feb 1992 - 18 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Puma Australia Pty Limited Other (Other) |
Moorabbin Victoria, Australia |
11 Aug 1989 - current |
Effective Date | 22 Jul 2019 |
Name | Puma Se |
Type | Registered Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
Bath Street Gallery Limited 45 Bath Street |
|
Exchequer Enterprise Software (new Zealand) Limited 45 Bath Street |
|
Echelon Advisers Limited 28 Bath Street |
|
Teal Limited 28 Bath Street |
|
Rose Mcbeath Trustee Company Limited 28 Bath Street |
|
L & I Limited 28 Bath Street |