General information

Te Puhi Trustee (2) Limited

Type: NZ Limited Company (Ltd)
9429034260050
New Zealand Business Number
1779853
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Te Puhi Trustee (2) Limited (New Zealand Business Number 9429034260050) was started on 09 Mar 2006. 5 addresess are in use by the company: 32 The Terrace, Wellington (type: registered, physical). 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 1 share (100 per cent of shares), namely:
Biggs, Peter Ronald Francis (a director) located at Rd 3, Featherston postcode 5773,
Biggs, Mary Elizabeth Anne Mccrone (a director) located at Rd 3, Featherston postcode 5773. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued Te Puhi Trustee (2) Limited. The Businesscheck data was updated on 17 Mar 2024.

Current address Type Used since
32 The Terrace, Wellington Registered & physical & service 09 Mar 2006
32 The Terrace, Wellington Other (Address For Share Register) & records & shareregister (Address For Share Register) 09 Mar 2006
Contact info
mary@lavendersgreen.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Mary Elizabeth Biggs
Rd 3, Featherston, 5773
Address used since 03 Mar 2015
Director 03 Mar 2015 - current
Mary Elizabeth Anne Mccrone Biggs
Rd 3, Featherston, 5773
Address used since 03 Mar 2015
Director 03 Mar 2015 - current
Peter Ronald Francis Biggs
Rd 3, Featherston, 5773
Address used since 03 Mar 2015
Director 03 Mar 2015 - current
Stuart Alexander Mccrae Perry
Highbury, Wellington, 6012
Address used since 09 Mar 2006
Director 09 Mar 2006 - 03 Mar 2015
Michael John Fitzsimons
Worser Bay, Wellington, 6022
Address used since 22 Apr 2011
Director 22 Apr 2011 - 03 Mar 2015
Francis George Gradwell
Thorndon, Wellington, 6011
Address used since 19 Feb 2014
Director 19 Feb 2014 - 03 Mar 2015
James Cameron Wilkinson
Waiwhetu, Lower Hutt, 5010
Address used since 23 Sep 2010
Director 23 Sep 2010 - 19 Feb 2014
Patricia Anne Wooles
Berhampore, Wellington, 6023
Address used since 09 Mar 2006
Director 09 Mar 2006 - 22 Apr 2011
Christopher Francis Finlayson
42 Molesworth Street, Thorndon, Wellington, 6011
Address used since 09 Mar 2010
Director 09 Mar 2006 - 16 Sep 2010
Financial Data
Financial info
1
Total number of Shares
March
Annual return filing month
14 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Biggs, Peter Ronald Francis
Director
Rd 3
Featherston
5773
26 Mar 2015 - current
Biggs, Mary Elizabeth Anne Mccrone
Director
Rd 3
Featherston
5773
26 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Wilkinson, James Cameron
Individual
Waiwhetu
Lower Hutt
5010
21 Apr 2011 - 19 Feb 2014
Perry, Stuart Alexander Mccrae
Individual
Highbury
Wellington
09 Mar 2006 - 26 Mar 2015
Fitzsimons, Michael John
Individual
Worser Bay
Wellington
6022
04 May 2011 - 26 Mar 2015
Gradwell, Francis George
Individual
Thorndon
Wellington
6011
19 Feb 2014 - 26 Mar 2015
Finlayson, Christopher Francis
Individual
Wellington
09 Mar 2006 - 21 Apr 2011
Francis George Gradwell
Director
Thorndon
Wellington
6011
19 Feb 2014 - 26 Mar 2015
Wooles, Patricia Anne
Individual
Berhampore
Wellington
09 Mar 2006 - 04 May 2011
James Cameron Wilkinson
Director
Waiwhetu
Lower Hutt
5010
21 Apr 2011 - 19 Feb 2014
Michael John Fitzsimons
Director
Worser Bay
Wellington
6022
04 May 2011 - 26 Mar 2015
Location
Companies nearby
Similar companies
Rnm Property Holdings Limited
22 The Terrace
Porirua Physiotherapy Centres Limited
38 Waring Taylor Street
Garrett Smythe Limited
10 Brandon Street
Locfast Limited
10 Brandon Street
Recuerdo Limited
L15, 215 Lambton Quay
Legacy Development (2015) Limited
L15, 215 Lambton Quay