Posboss Limited, a registered company, was registered on 01 Nov 2012. 9429030463899 is the New Zealand Business Number it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company has been classified. This company has been managed by 8 directors: Jonathon Matthew Rendle Mckenzie - an active director whose contract began on 01 Nov 2012,
Peter Leo Mckenzie - an inactive director whose contract began on 01 Nov 2013 and was terminated on 10 Nov 2022,
Samantha Warner - an inactive director whose contract began on 01 May 2015 and was terminated on 30 Jun 2018,
Robert Bruce Clark - an inactive director whose contract began on 01 Nov 2013 and was terminated on 31 Mar 2016,
Adrian Brian Falvey - an inactive director whose contract began on 01 Nov 2012 and was terminated on 06 Nov 2013.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 46 Salamanca Road, Kelburn, Wellington, 6012 (types include: physical, service).
Posboss Limited had been using 29 Marion Street, Te Aro, Wellington as their physical address up until 10 Aug 2022.
Past names used by the company, as we found at BizDb, included: from 26 Oct 2012 to 07 Nov 2013 they were called Orderup Limited.
A total of 1043585 shares are allotted to 28 shareholders (17 groups). The first group is comprised of 29000 shares (2.78%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 30000 shares (2.87%). Lastly the third share allocation (135001 shares 12.94%) made up of 3 entities.
Principal place of activity
148 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 29 Marion Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 12 Aug 2019 to 10 Aug 2022
Address #2: 46 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Physical address used from 29 Jun 2015 to 12 Aug 2019
Address #3: Level 1, 24 Blair Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 11 Jun 2014 to 29 Jun 2015
Address #4: 46 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 01 Nov 2012 to 11 Jun 2014
Basic Financial info
Total number of Shares: 1043585
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29000 | |||
Individual | Clark, Berni Fawcett |
Rd 1 Waimana 3196 New Zealand |
09 Oct 2019 - |
Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
09 Oct 2019 - |
Entity (NZ Limited Company) | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 |
Whakatane Whakatane 3120 New Zealand |
09 Oct 2019 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
31 Jan 2019 - |
Individual | Vervoort, Jacqueline Francesca |
Rd 1 New Plymouth 4371 New Zealand |
31 Jan 2019 - |
Individual | Novak, Grant Michael |
Rd 1 New Plymouth 4371 New Zealand |
31 Jan 2019 - |
Shares Allocation #3 Number of Shares: 135001 | |||
Individual | Jamieson, Joanna Lee |
Rd 1 Bulls 4894 New Zealand |
10 Nov 2016 - |
Entity (NZ Limited Company) | Lansdowne Trustees Limited Shareholder NZBN: 9429031062503 |
Palmerston North 4410 New Zealand |
10 Nov 2016 - |
Individual | Jamieson, William Phillip |
Rd 1 Bulls 4894 New Zealand |
10 Nov 2016 - |
Shares Allocation #4 Number of Shares: 1667 | |||
Entity (NZ Limited Company) | Five Five Three Limited Shareholder NZBN: 9429032114454 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2016 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Totara Trustee (135184) Limited Shareholder NZBN: 9429047711716 |
57 Willis Streeet Wellington 6011 New Zealand |
01 Apr 2021 - |
Individual | Evans, Lynda Mary |
Whangamata Whangamata 3620 New Zealand |
01 Apr 2021 - |
Individual | Evans, Peter Glyn |
Brown Owl Upper Hutt 5018 New Zealand |
12 Apr 2016 - |
Shares Allocation #6 Number of Shares: 135001 | |||
Individual | Marshall, David Alan John |
Rd 1 Marton 4787 New Zealand |
21 Dec 2018 - |
Individual | Marshall, Sarah Jane Alexandra |
Rd 1 Marton 4787 New Zealand |
21 Dec 2018 - |
Shares Allocation #7 Number of Shares: 15000 | |||
Individual | Wimmers, Brent |
Te Aro Wellington 6011 New Zealand |
29 Jun 2014 - |
Shares Allocation #8 Number of Shares: 33625 | |||
Individual | Watson, Matthew |
Wadestown Wellington 6012 New Zealand |
01 Nov 2012 - |
Director | Matthew Watson |
Wadestown Wellington 6012 New Zealand |
01 Nov 2012 - |
Shares Allocation #9 Number of Shares: 90875 | |||
Individual | Clark, Robert Bruce |
Khandallah Wellington 6035 New Zealand |
01 Nov 2012 - |
Director | Robert Bruce Clark |
Khandallah Wellington 6035 New Zealand |
01 Nov 2012 - |
Shares Allocation #10 Number of Shares: 8333 | |||
Individual | Mcconnell, Tama |
Island Bay Wellington 6023 New Zealand |
29 Jun 2014 - |
Shares Allocation #11 Number of Shares: 8333 | |||
Individual | Harris, Lydia |
Brooklyn Wellington 6021 New Zealand |
29 Jun 2014 - |
Shares Allocation #12 Number of Shares: 54334 | |||
Individual | Mckenzie, Peter Leo |
Rd 20 Levin 5570 New Zealand |
07 Nov 2013 - |
Shares Allocation #13 Number of Shares: 35000 | |||
Individual | Warner, Samantha Eleanor |
Roseneath Wellington 6011 New Zealand |
30 Jan 2015 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Individual | Brunner, Tui Elona |
Papakowhai Porirua 5024 New Zealand |
12 Apr 2016 - |
Shares Allocation #15 Number of Shares: 10334 | |||
Individual | Hunter, Matthew |
Wellington 6011 New Zealand |
29 Jun 2014 - |
Shares Allocation #16 Number of Shares: 277079 | |||
Director | Mckenzie, Jonathon Matthew Rendle |
Kelburn Wellington 6012 New Zealand |
01 Nov 2012 - |
Shares Allocation #17 Number of Shares: 70001 | |||
Individual | Lock, Darryl John |
Camborne Porirua 5026 New Zealand |
30 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Nola |
Heretaunga Upper Hutt 5018 New Zealand |
12 Apr 2016 - 01 Apr 2021 |
Individual | Mcculloch, Donald Aspinall |
Heretaunga Upper Hutt 5018 New Zealand |
12 Apr 2016 - 01 Apr 2021 |
Entity | Virgola Limited Shareholder NZBN: 9429030694682 Company Number: 3793377 |
Normandale Lower Hutt 5010 New Zealand |
09 Jan 2014 - 29 Jun 2019 |
Entity | Tutu Totara Limited Shareholder NZBN: 9429040966984 Company Number: 4293 |
Rd 1 Marton 4787 New Zealand |
10 Nov 2016 - 21 Dec 2018 |
Entity | Posboss Limited Shareholder NZBN: 9429030463899 Company Number: 4077238 |
07 Nov 2013 - 09 Jan 2014 | |
Individual | Marshall, Robin |
Carterton Carterton 5713 New Zealand |
01 Nov 2012 - 30 Jan 2015 |
Individual | Falvey, Adrian Brian |
Petone Lower Hutt 5012 New Zealand |
01 Nov 2012 - 30 Jan 2015 |
Individual | Clark, Malcolm |
Rd 3 Kaitaia 0483 New Zealand |
23 Jan 2014 - 09 Oct 2019 |
Entity | Tutu Totara Limited Shareholder NZBN: 9429040966984 Company Number: 4293 |
Rd 1 Marton 4787 New Zealand |
10 Nov 2016 - 21 Dec 2018 |
Entity | Virgola Limited Shareholder NZBN: 9429030694682 Company Number: 3793377 |
Pukerua Bay Porirua 5026 New Zealand |
09 Jan 2014 - 29 Jun 2019 |
Director | Adrian Brian Falvey |
Petone Lower Hutt 5012 New Zealand |
01 Nov 2012 - 30 Jan 2015 |
Director | Robin Marshall |
Carterton Carterton 5713 New Zealand |
01 Nov 2012 - 30 Jan 2015 |
Entity | Posboss Limited Shareholder NZBN: 9429030463899 Company Number: 4077238 |
07 Nov 2013 - 09 Jan 2014 | |
Entity | Tutu Totara Limited Shareholder NZBN: 9429040966984 Company Number: 4293 |
Rd 1 Marton 4787 New Zealand |
10 Nov 2016 - 21 Dec 2018 |
Jonathon Matthew Rendle Mckenzie - Director
Appointment date: 01 Nov 2012
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 12 Apr 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Nov 2012
Peter Leo Mckenzie - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 10 Nov 2022
Address: Rd 20, Levin, 5570 New Zealand
Address used since 01 Nov 2013
Samantha Warner - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 30 Jun 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 May 2015
Robert Bruce Clark - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 31 Mar 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2013
Adrian Brian Falvey - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 06 Nov 2013
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Nov 2012
Matthew Watson - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 06 Nov 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Nov 2012
Robert Bruce Clark - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 06 Nov 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2012
Robin Marshall - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 06 Nov 2013
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Nov 2012
Gray Holdings 2012 Limited
Level 3 Goethe Institute House
The Wellington Eye Centre Limited
Floor 4, 148 Cuba Street
No Excuses No Regrets Limited
Floor 4, 148 Cuba Street
Eye Things Limited
Floor 4, 148 Cuba Street
The Eye Centre Limited
Floor 4, 148 Cuba Street
Hormoz Limited
E4 / 164-168 The Terrace
Modal Limited
Level 5
Prodigy Design Limited
Pikpok
Raygun Limited
175a Cuba St
Rubber Monkey Software Limited
Level 3, 175 Victoria St
Sparkling Rivers Limited
Level 2, 50 The Terrace