Puna Kai Limited (issued an NZBN of 9429045838040) was incorporated on 08 Dec 2016. 4 addresses are currently in use by the company: 13 Cardiff Street, Rd 2, Moeraki, 9482 (type: service, registered). 132 Stafford Street, Dunedin Central, Dunedin had been their registered address, until 08 Apr 2022. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Connor-Fife, Diana (a director) located at Rd 2, Moeraki postcode 9482. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Fife, Gregory (a director) - located at Rd 2, Moeraki. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is the classification the ABS issued Puna Kai Limited. Businesscheck's data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
13a Cardiff Street, Moeraki Rd2, Palmerston, 9482 | Registered & physical & service | 08 Apr 2022 |
13 Cardiff Street, Rd 2, Moeraki, 9482 | Registered | 18 Apr 2024 |
13 Cardiff Street, Rd 2, Moeraki, 9482 | Service | 19 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Gregory Fife
Rd 2, Moeraki, 9482
Address used since 09 Apr 2024
Moeraki Rd2, Palmerston, 9482
Address used since 31 Mar 2022
Dunedin, 9016
Address used since 29 Mar 2020
Renwick, Renwick, 7204
Address used since 08 Dec 2016
Picton, Picton, 7220
Address used since 08 Dec 2016 |
Director | 08 Dec 2016 - current |
Diana Connor-fife
Rd 2, Moeraki, 9482
Address used since 09 Apr 2024
Moeraki Rd2, Palmerston, 9482
Address used since 31 Mar 2022
Dunedin Central, Dunedin, 9016
Address used since 29 Mar 2020
Renwick, Renwick, 7204
Address used since 08 Dec 2016
Picton, Picton, 7220
Address used since 08 Dec 2016 |
Director | 08 Dec 2016 - current |
132 Stafford Street , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
132 Stafford Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 06 Apr 2020 - 08 Apr 2022 |
20 Weka Place, Picton, 7220 | Physical | 21 Mar 2018 - 06 Apr 2020 |
20 Weka Place, Picton, 7220 | Registered | 20 Mar 2018 - 06 Apr 2020 |
20 Weka Place, Picton, Picton, 7220 | Registered | 14 Mar 2018 - 20 Mar 2018 |
20 Weka Place, Picton, Picton, 7220 | Physical | 14 Mar 2018 - 21 Mar 2018 |
75 Doncaster Drive, Papamoa Beach, Papamoa, 3118 | Registered & physical | 13 Jul 2017 - 14 Mar 2018 |
40 Alma Street, Renwick, Renwick, 7204 | Physical & registered | 08 Dec 2016 - 13 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Connor-fife, Diana Director |
Rd 2 Moeraki 9482 |
08 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Fife, Gregory Director |
Rd 2 Moeraki 9482 |
08 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Epiha, Tania Individual |
Maungatapu Tauranga 3112 |
09 Jul 2017 - 28 Sep 2017 |
Connor, Geoffrey Individual |
Waikawa Picton 7220 |
09 Jul 2017 - 05 Apr 2018 |
Hanhui, Li Individual |
Haizhu District Guangzhou, Guangdong |
08 Dec 2016 - 09 Jul 2017 |
Huang, Tiancheng Individual |
Haizhu District Guangzhou, Guangdong |
08 Dec 2016 - 09 Jul 2017 |
Mccann, Seamus Individual |
Maungatapu Tauranga 3112 |
09 Jul 2017 - 28 Sep 2017 |
Connor, Stephen Individual |
Rd 3 Blenheim 7273 |
09 Jul 2017 - 05 Apr 2018 |
Chen, Wenzhe Individual |
Tianhe District Guangzhou, Guangdong |
08 Dec 2016 - 05 Apr 2018 |
Picton Golf Club Incorporated 94 Milton Terrace |
|
Firewood Sales Limited 31 Weka Place |
|
Waitohi Rugby Football Club Incorporated Ports Of Marlborough Pavillion |
|
Ashley Holdings Limited 12 Bell Bird Rise |
|
Toroa Holdings Limited 12 Bell Bird Rise |
Left Field Property And Shares Limited 48 Fox Street |
Global Commodities & Shipping Limited Level 16, 157 Lambton Quay |
Burnt Thumb Group Limited 240 Houghton Bay Road |
Needs Sauce Limited 17 Edward Street |
Dj Electrical Services Limited 268 Dowse Drive |
Prf Mouldboards Limited 184 Glasgow Street |