Putiki Road 10 Limited (issued a New Zealand Business Number of 9429030012875) was incorporated on 25 Oct 2013. 7 addresess are in use by the company: 2 Ostend Road, Ostend, Waiheke Island, 1081 (type: delivery, postal). 45 Church Bay Road, Oneroa, Waiheke Island had been their registered address, up until 09 Sep 2015. 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 100 shares (100 per cent of shares), namely:
Cooper-Davies, Amanda (a director) located at Ostend, Waiheke Island postcode 1081,
Gunn, Andrew Michael (an individual) located at Strathmore Park, Wellington postcode 6022,
Davies, James (a director) located at Ostend, Waiheke Island postcode 1081. "Backpacker accommodation" (ANZSIC H440005) is the classification the Australian Bureau of Statistics issued Putiki Road 10 Limited. Our database was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Ostend Road, Ostend, Waiheke Island, 1081 | Other (Address for Records) & records (Address for Records) | 01 Sep 2015 |
2 Ostend Road, Ostend, Waiheke Island, 1081 | Registered & physical & service | 09 Sep 2015 |
2 Ostend Road, Ostend, Waiheke Island, 1081 | Delivery & postal & office | 25 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
James Davies
Ostend, Waiheke Island, 1081
Address used since 01 Sep 2015 |
Director | 25 Oct 2013 - current |
Amanda Cooper-davies
Ostend, Waiheke Island, 1081
Address used since 01 Sep 2015 |
Director | 25 Oct 2013 - current |
2 Ostend Road , Ostend , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
45 Church Bay Road, Oneroa, Waiheke Island, 1081 | Registered & physical | 25 Oct 2013 - 09 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Cooper-davies, Amanda Director |
Ostend Waiheke Island 1081 |
25 Oct 2013 - current |
Gunn, Andrew Michael Individual |
Strathmore Park Wellington 6022 |
30 Mar 2017 - current |
Davies, James Director |
Ostend Waiheke Island 1081 |
25 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Sandra Individual |
Mount Pleasant Christchurch 8081 |
25 Oct 2013 - 30 Mar 2017 |
The Marlborough Lodge Limited 2 Ostend Road |
|
776 Rapaura Road Properties Limited 2 Ostend Road |
|
Kowhai Gold Trustee Company Limited 2 Ostend Road |
|
Discover Waiheke Limited 16 Bay Road |
|
Waiheke Getaways Limited 16 Bay Road |
|
Waiheke Accommodation Limited 16 Bay Road |
Palm Crest Limited 102 Ostend Road |
Kohanga Sleep-warm Bed-tents Limited 47 Hawera Rd |
Aqua Backpackers Limited 2 Mellefont Close |
National Park Alpine Lodge Limited Level 1, 320 Ti Rakau Drive |
The Commercial Hotel 2017 Limited 232 Kilkenny Drive |
Iv Limited 54 Ngahue Drive |