General information

Subway Buildings Pukekohe Limited

Type: NZ Limited Company (Ltd)
9429040626925
New Zealand Business Number
73021
Company Number
Registered
Company Status

Subway Buildings Pukekohe Limited (New Zealand Business Number 9429040626925) was registered on 17 Jul 1967. 2 addresses are currently in use by the company: 3 Harris Street, Pukekohe, South Auckland, 2120 (type: physical, registered). 61 Edinburgh Street, Pukekohe had been their physical address, up until 29 May 2014. Subway Buildings Pukekohe Limited used more names, namely: Subway Bldgs Pukekohe Limited from 18 Nov 1991 to 09 Nov 1992, Subway Bldgs Pukekohe Ltd (18 Nov 1991 to 18 Nov 1991) and Subway Bldgs Pukekohe (17 Jul 1967 - 18 Nov 1991). 132000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 49500 shares (37.5% of shares), namely:
Hardstaff, John Christopher (an individual) located at Whitianga. In the second group, a total of 1 shareholder holds 37.5% of all shares (49500 shares); it includes
Hardstaff, Roger Ian (an individual) - located at Rd 2, Bombay. Moving on to the third group of shareholders, share allotment (33000 shares, 25%) belongs to 1 entity, namely:
Stonehouse, Lesley Alexandria, located at Rd 2, Bombay (an individual). Businesscheck's database was last updated on 17 Mar 2024.

Current address Type Used since
3 Harris Street, Pukekohe, South Auckland, 2120 Physical & registered & service 29 May 2014
Directors
Name and Address Role Period
Roger Ian Hardstaff
Rd 2, Bombay, 2472
Address used since 30 Aug 2018
Bombay, Auckland, 2343
Address used since 27 Nov 2015
Director 02 Feb 1998 - current
Marion Rose Trigance
St Heliers, Auckland, 1071
Address used since 20 Dec 2007
Director 20 Dec 2007 - 26 Jun 2014
Helen Sophia Viall
Papakura, Auckland,
Address used since 10 Jul 1998
Director 10 Jul 1998 - 20 Dec 2007
William Raymond Viall
Takanini,
Address used since 19 May 1995
Director 19 May 1995 - 10 Jul 1998
George Richard Hardstaff
Pukekohe,
Address used since 21 Nov 1990
Director 21 Nov 1990 - 02 Feb 1998
Helen Sophia Viall
Conifer Grove,
Address used since 04 Dec 1992
Director 04 Dec 1992 - 19 May 1995
Addresses
Previous address Type Period
61 Edinburgh Street, Pukekohe Physical 01 Dec 1995 - 29 May 2014
61 Edinburgh Street, Pukekohe Registered 06 Jan 1995 - 29 May 2014
11 Hall Street, Pukekohe Registered 06 Jan 1995 - 06 Jan 1995
Financial Data
Financial info
132000
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49500
Shareholder Name Address Period
Hardstaff, John Christopher
Individual
Whitianga
17 Jul 1967 - current
Shares Allocation #2 Number of Shares: 49500
Shareholder Name Address Period
Hardstaff, Roger Ian
Individual
Rd 2
Bombay
2472
17 Jul 1967 - current
Shares Allocation #3 Number of Shares: 33000
Shareholder Name Address Period
Stonehouse, Lesley Alexandria
Individual
Rd 2
Bombay
2472
30 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Hardstaff, Agnes Irene
Individual
Pukekohe
Auckland
17 Jul 1967 - 05 Mar 2021
Trigance, Marion Rose
Individual
Saint Heliers
Auckland
1071
17 Jul 1967 - 30 Jun 2014
Location
Companies nearby