Pucktail Properties Limited (issued a business number of 9429034314302) was registered on 13 Feb 2006. 6 addresess are in use by the company: 50A Ossian Street, Ahuriri, Napier, 4110 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up to 01 Nov 2019. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Gk 1 Limited (an entity) located at Ahuriri, Napier postcode 4110,
Dailey, Rachel (a director) located at Havelock North, Havelock North postcode 4130. Our database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 01 Nov 2019 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 15 Nov 2023 |
| 50a Ossian Street, Ahuriri, Napier, 4110 | Registered & service | 14 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Rachel Dailey
Havelock North, Havelock North, 4130
Address used since 11 Jan 2021 |
Director | 11 Jan 2021 - current |
|
John Francis Dailey
Havelock North, Havelock North, 4130
Address used since 28 Aug 2019
Havelock North, Havelock North, 4130
Address used since 31 Aug 2011 |
Director | 13 Feb 2006 - 04 Aug 2021 |
|
Anthony Ewan Tuck
Taradale, Napier, 4112
Address used since 31 Aug 2011 |
Director | 13 Feb 2006 - 15 Aug 2011 |
| Previous address | Type | Period |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical | 05 Sep 2016 - 01 Nov 2019 |
| 405n King Street, Hastings, 4122 | Physical | 07 Aug 2013 - 05 Sep 2016 |
| 405n King Street, Hastings, 4122 | Registered | 02 Aug 2013 - 05 Sep 2016 |
| 405n King Street, Hastings, 4122 | Physical | 23 Aug 2011 - 07 Aug 2013 |
| 405n King Street, Hastings, 4122 | Registered | 23 Aug 2011 - 02 Aug 2013 |
| Cnr Eastbourne & Market Streets, Hastings | Registered & physical | 13 Feb 2006 - 23 Aug 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gk 1 Limited Shareholder NZBN: 9429033632964 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
04 Feb 2025 - current |
|
Dailey, Rachel Director |
Havelock North Havelock North 4130 |
04 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dailey Estate, John Individual |
Havelock North Havelock North 4130 |
06 Mar 2024 - 04 Feb 2025 |
|
Tuck, Anthony Ewan Individual |
Taradale Napier 4112 |
13 Feb 2006 - 15 Dec 2011 |
|
Dailey, John Francis Individual |
Havelock North Havelock North 4130 |
13 Feb 2006 - 06 Mar 2024 |
![]() |
Antara Group Limited Business Hq |
![]() |
Centric Group Limited Business Hq |
![]() |
Hbs Capital Limited Unit 3, Business Hq |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |