General information

Punchbowl Growers Limited

Type: NZ Limited Company (Ltd)
9429030715806
New Zealand Business Number
3772434
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
108963204
GST Number
N729905 - Administrative Service Nec
Industry classification codes with description

Punchbowl Growers Limited (issued an NZ business number of 9429030715806) was registered on 13 Apr 2012. 5 addresess are in use by the company: 646 Glenbrook Road, Rd 4, Pukekohe, 2679 (type: postal, delivery). 100 shares are issued to 11 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 10 shares (10 per cent of shares), namely:
Sanger, Harinder Singh (an individual) located at Rd 4, Pukekohe postcode 2679. As far as the second group is concerned, a total of 2 shareholders hold 5 per cent of all shares (exactly 5 shares); it includes
Pickford, Graeme John (an individual) - located at Rd 9, Whangarei,
Pickford, Graeme John (a director) - located at Rd 9, Whangarei. Next there is the 3rd group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Lipscombe, Kane Brian, located at Rd 3, Waiuku (a director). "Administrative service nec" (ANZSIC N729905) is the category the ABS issued Punchbowl Growers Limited. The Businesscheck database was updated on 11 Mar 2024.

Current address Type Used since
646 Glenbrook Road, Rd 4, Pukekohe, 2679 Registered & physical & service 13 Apr 2012
646 Glenbrook Road, Rd 4, Pukekohe, 2679 Delivery & office 05 Sep 2019
646 Glenbrook Road, Rd 4, Pukekohe, 2679 Postal 07 Sep 2021
Contact info
64 9 2363818
Phone (Phone)
SarahD@punchbowl.co.nz
Email (Grower Payments)
nicole@punchbowl.co.nz
Email (Finance Manager)
No website
Website
Directors
Name and Address Role Period
Rex Kenneth Reed
Rd 2, Kumeu, 0892
Address used since 13 Apr 2012
Director 13 Apr 2012 - current
Carlos Manuel Cabrel Verissimo
Rd 4, Pukekohe, 2679
Address used since 13 Apr 2012
Director 13 Apr 2012 - current
Clinton Eric Wayne Bonnar
Rd 4, Pukekohe, 2679
Address used since 13 Apr 2012
Director 13 Apr 2012 - current
Kenneth John Chitty
Rd 1, Tuakau, 2696
Address used since 24 Feb 2017
Director 24 Feb 2017 - current
Brett John Wheeler
Rd 1, Glenbrook, 2681
Address used since 09 Mar 2018
Director 09 Mar 2018 - current
Kane Brian Lipscombe
Rd 3, Waiuku, 2683
Address used since 05 Mar 2020
Director 05 Mar 2020 - current
Harinder Singh Sanger
Rd 4, Pukekohe, 2679
Address used since 09 Mar 2021
Director 09 Mar 2021 - current
Simon John Craig
Rd 4, Glenbrook, 2679
Address used since 13 Sep 2021
Director 13 Sep 2021 - current
Karen Glenda Pickford
Rd 9, Whangarei, 0179
Address used since 14 Feb 2024
Director 14 Feb 2024 - current
Vernon Rodney Comley
Rd 1, Waiuku, 2681
Address used since 20 Feb 2024
Director 20 Feb 2024 - current
Dermott Malley
Rd 9, Whangarei, 0179
Address used since 13 Aug 2013
Director 13 Aug 2013 - 15 Dec 2023
Graeme John Pickford
Rd 9, Whangarei, 0179
Address used since 30 May 2019
Director 30 May 2019 - 29 Jun 2023
Robert Lindsay Craig
Rd 4, Pukekohe, 2679
Address used since 13 Apr 2012
Director 13 Apr 2012 - 13 Sep 2021
Bruce Mckelvie Aitken
Rd 2, Kumeu, 0892
Address used since 13 Apr 2012
Director 13 Apr 2012 - 09 Mar 2021
Scott Brian Dingle
Rd 1, Tuakau, 2696
Address used since 03 Sep 2018
Rd 1, Tuakau, 2696
Address used since 20 Mar 2014
Director 20 Mar 2014 - 15 Apr 2020
Shirley May Farley
Rd 2, Henderson, 0782
Address used since 13 Aug 2013
Director 13 Aug 2013 - 24 Feb 2017
Brian Clive Lipscombe
Rd 3, Waiuku, 2683
Address used since 20 Mar 2014
Director 20 Mar 2014 - 24 Feb 2017
Fiona Hellen Mcrae
Rd 2, Kumeu, 0892
Address used since 03 Sep 2013
Director 13 Aug 2013 - 30 Jun 2016
Murray Scott Reid
Rd 1, Waiuku, 2681
Address used since 13 Apr 2012
Director 13 Apr 2012 - 20 Mar 2014
Selwyn Leonard Taylor
Rd 1, Tuakau, 2696
Address used since 13 Apr 2012
Director 13 Apr 2012 - 20 Mar 2014
David George French
Rd 2, Pukekohe, 2677
Address used since 13 Apr 2012
Director 13 Apr 2012 - 20 Mar 2013
Brian Clive Lipscombe
Rd 3, Waiuku, 2683
Address used since 13 Apr 2012
Director 13 Apr 2012 - 20 Mar 2013
Addresses
Principal place of activity
646 Glenbrook Road , Rd 4 , Pukekohe , 2679
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Sanger, Harinder Singh
Individual
Rd 4
Pukekohe
2679
22 Dec 2021 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Pickford, Graeme John
Individual
Rd 9
Whangarei
0179
22 Sep 2020 - current
Pickford, Graeme John
Director
Rd 9
Whangarei
0179
22 Sep 2020 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Lipscombe, Kane Brian
Director
Rd 3
Waiuku
2683
22 Sep 2020 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Chitty, Ken
Individual
Rd 1
Tuakau
2696
15 Mar 2017 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Verissimo, Carlos Manuel Cabrel
Director
Rd 4
Pukekohe
2679
13 Apr 2012 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Bonnar, Clinton Eric Wayne
Director
Rd 4
Pukekohe
2679
13 Apr 2012 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Wheeler, Brett John
Director
Rd 1
Glenbrook
2681
19 Mar 2018 - current
Shares Allocation #8 Number of Shares: 10
Shareholder Name Address Period
Malley, Dermott
Individual
Rd 9
Whangarei
0179
03 Sep 2013 - current
Malley, Dermott
Director
Rd 9
Whangarei
0179
03 Sep 2013 - current
Shares Allocation #9 Number of Shares: 30
Shareholder Name Address Period
Punchbowl Packco Limited
Shareholder NZBN: 9429031763752
Entity (NZ Limited Company)
Rd 4
Pukekohe
2679
13 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Aitken, Bruce Mckelvie
Individual
Rd 2
Kumeu
0892
13 Apr 2012 - 22 Dec 2021
French, David George
Individual
Rd 2
Pukekohe
2677
13 Apr 2012 - 16 Apr 2013
Reid, Murray Scott
Individual
Rd 1
Waiuku
2681
13 Apr 2012 - 08 Apr 2014
Lipscombe, Brian Clive
Individual
Rd 3
Waiuku
2683
13 Apr 2012 - 16 Apr 2013
Lipscombe, Brian Clive
Individual
Rd 3
Waiuku
2683
08 Apr 2014 - 15 Mar 2017
Dingle, Scott Brian
Individual
Rd 1
Pukekawa
2696
08 Apr 2014 - 22 Sep 2020
Taylor, Selwyn Leonard
Individual
Rd 1
Tuakau
2696
13 Apr 2012 - 08 Apr 2014
Brian Clive Lipscombe
Director
Rd 3
Waiuku
2683
13 Apr 2012 - 16 Apr 2013
David George French
Director
Rd 2
Pukekohe
2677
13 Apr 2012 - 16 Apr 2013
Shirley May Farley
Director
Rd 2
Henderson
0782
03 Sep 2013 - 15 Mar 2017
Murray Scott Reid
Director
Rd 1
Waiuku
2681
13 Apr 2012 - 08 Apr 2014
Selwyn Leonard Taylor
Director
Rd 1
Tuakau
2696
13 Apr 2012 - 08 Apr 2014
Farley, Shirley May
Individual
Rd 2
Henderson
0782
03 Sep 2013 - 15 Mar 2017
Location
Companies nearby
Orchard Nominees Limited
646 Glenbrook Road
Punchbowl Packaging Limited
646 Glenbrook Road
Punchbowl Packco Limited
646 Glenbrook Road
Punchbowl Investments Limited
646 Glenbrook Road
Kaituna General Partner Limited
646 Glenbrook Road
Punchbowl Properties Limited
646 Glenbrook Road
Similar companies
Miah Limited
Unit G06, 102 Edinburgh Street
Takt Limited
42 Jupiter Street
M & H Kaa Trustee Limited
115b Wattle Farm Road
Simple Foundations Limited
105 Eugenia Rise
A Thompson Holdings Limited
73 Birdwood Avenue
Newzlway Limited
63 Central Avenue