Shortcuts

Mt Potts Lodge Limited

Type: NZ Limited Company (Ltd)
9429031526265
NZBN
2494551
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 17 Oct 2011

Mt Potts Lodge Limited was registered on 28 May 2010 and issued a business number of 9429031526265. This registered LTD company has been supervised by 7 directors: Alexandre Germanovitch - an active director whose contract started on 30 Jun 2011,
Elena Krivoshapko - an active director whose contract started on 24 Jan 2017,
Lola Z. - an inactive director whose contract started on 07 Nov 2012 and was terminated on 27 Apr 2017,
Matthew Griffin - an inactive director whose contract started on 29 Nov 2013 and was terminated on 24 Jan 2017,
Olga G. - an inactive director whose contract started on 25 May 2011 and was terminated on 05 May 2012.
As stated in BizDb's information (updated on 30 Mar 2024), the company filed 1 address: 144 Tancred Street, Ashburton, 7700 (type: physical, registered).
Until 17 Oct 2011, Mt Potts Lodge Limited had been using Level 1, 49 Victoria Road, Devonport, North Shore City as their physical address.
BizDb identified previous aliases used by the company: from 28 May 2010 to 20 Dec 2010 they were named Cavalli Island Retreat Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Germanovitch, Alexandre (an individual) located at Devonport, Auckland postcode 0624.

Addresses

Previous addresses

Address: Level 1, 49 Victoria Road, Devonport, North Shore City, 0624 New Zealand

Physical & registered address used from 19 May 2011 to 17 Oct 2011

Address: Buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland 1140 New Zealand

Registered & physical address used from 28 May 2010 to 19 May 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Germanovitch, Alexandre Devonport
Auckland
0624
New Zealand
Directors

Alexandre Germanovitch - Director

Appointment date: 30 Jun 2011

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Jun 2021

Address: Olonets, Ui, Nabereznaya, DOM 26 Russia

Address used since 30 Jun 2011


Elena Krivoshapko - Director

Appointment date: 24 Jan 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Jun 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jan 2017


Lola Z. - Director (Inactive)

Appointment date: 07 Nov 2012

Termination date: 27 Apr 2017


Matthew Griffin - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 24 Jan 2017

Address: 2131 Hakatere Potts Road, Mount Somers, Canterbury, 7771 New Zealand

Address used since 29 Nov 2013


Olga G. - Director (Inactive)

Appointment date: 25 May 2011

Termination date: 05 May 2012


Alexandre Germanovitch - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 31 May 2011

Address: Olonets, Ul., Nabereznaya, Dom 26, Russia,

Address used since 28 May 2010


Olga Germanovich - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 19 Apr 2011

Address: London, N64an, Uk,

Address used since 28 May 2010

Nearby companies

Pjc Birchs Road Limited
144 Tancred Street

Sustainable Prospects Limited
144 Tancred Street

East Street Pharmacy 2013 Limited
144 Tancred Street

Supreme Bryant Street Limited
144 Tancred Street

Balshando Farming Limited
144 Tancred Street

B K Trustees (2013) Limited
144 Tancred Street