Downstream Poplars Limited, a registered company, was started on 24 Aug 2009. 9429032004755 is the business number it was issued. This company has been managed by 15 directors: Blaine Conal Stride - an active director whose contract started on 09 Dec 2009,
Alister Grahame Moss - an active director whose contract started on 09 Dec 2009,
Angela Louise Wylie - an active director whose contract started on 16 Mar 2012,
Paul Lawrence Connelly - an active director whose contract started on 02 May 2017,
Gary John Gwynne - an active director whose contract started on 02 May 2017.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 36 Arthur Street, Freemans Bay, Auckland, 1011 (types include: registered, service).
Downstream Poplars Limited had been using 25 Princess Street, Palmerston North as their registered address up until 26 Sep 2012.
A total of 8 shares are issued to 17 shareholders (8 groups). The first group is comprised of 1 share (12.5%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 1 share (12.5%). Finally there is the next share allocation (1 share 12.5%) made up of 1 entity.
Principal place of activity
216 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Previous address
Address #1: 25 Princess Street, Palmerston North New Zealand
Registered & physical address used from 24 Aug 2009 to 26 Sep 2012
Basic Financial info
Total number of Shares: 8
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
16 Feb 2021 - |
Individual | Fisk, Sharon May |
Freemans Bay Auckland 1011 New Zealand |
16 Feb 2021 - |
Individual | Fisk, John Howard Ross |
Freemans Bay Auckland 1011 New Zealand |
16 Feb 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Money, Ruth Suzanne |
Kahuranaki 4295 New Zealand |
26 Apr 2022 - |
Individual | Struthers, Louise Grahame |
Kahuranaki 4295 New Zealand |
26 Apr 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Kennedy, Martin Bernard |
Westshore Napier 4110 New Zealand |
16 Feb 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Jarvis Independent Trustees Limited Shareholder NZBN: 9429033059013 |
Hillsborough Christchurch 8022 New Zealand |
16 Mar 2012 - |
Individual | Wylie, Cameron Andrew |
Kahuranaki 4295 New Zealand |
16 Mar 2012 - |
Individual | Wylie, Angela Louise |
Kahuranaki 4295 New Zealand |
16 Mar 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Stride, Diane |
Kahuranaki 4295 New Zealand |
09 Dec 2009 - |
Individual | Heaphy, Jonathan Charles |
Havelock North New Zealand |
09 Dec 2009 - |
Individual | Stride, Blaine Conal |
Kahuranaki 4295 New Zealand |
09 Dec 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Moss, Alister Grahame |
Karori Wellington 6012 New Zealand |
14 Dec 2009 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Connelly, Clare |
Kahuranaki 4295 New Zealand |
22 May 2017 - |
Individual | Connelly, Paul Lawrence |
Kahuranaki 4295 New Zealand |
22 May 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Rishworth, David Hugh |
Auckland Central Auckland 1010 New Zealand |
22 May 2017 - |
Individual | Gwynne, Gary John |
Auckland Central Auckland 1010 New Zealand |
22 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blum, Urs |
201 Pakuranga Road Pakuranga 2140 New Zealand |
19 Jan 2011 - 16 Feb 2021 |
Entity | Owens Nominees Limited Shareholder NZBN: 9429037375850 Company Number: 1013119 |
08 Feb 2011 - 22 May 2017 | |
Entity | Clyde Construction Limited Shareholder NZBN: 9429031112147 Company Number: 3377781 |
12 Sep 2013 - 22 May 2017 | |
Individual | Scannell, Simon John |
Hastings Hastings 4122 New Zealand |
20 Jun 2013 - 26 Apr 2022 |
Individual | Cunningham, Brian Keith |
Wellington New Zealand |
14 Dec 2009 - 24 Feb 2012 |
Entity | Eastwick Land Holdings Limited Shareholder NZBN: 9429035902409 Company Number: 1341188 |
10 Brandon Street Wellington 6011 New Zealand |
24 Aug 2009 - 16 Feb 2021 |
Individual | Blum, Doris |
201 Pakuranga Road Pakuranga 2140 New Zealand |
19 Jan 2011 - 16 Feb 2021 |
Individual | Turner, Guy Melville |
Kahuranaki 4295 New Zealand |
20 Jun 2013 - 26 Apr 2022 |
Individual | Turner, Claire |
Kahuranaki 4295 New Zealand |
20 Jun 2013 - 26 Apr 2022 |
Individual | Morris, Christopher Gerard |
Havelock North New Zealand |
10 Dec 2009 - 16 Mar 2012 |
Entity | Eastwick Land Holdings Limited Shareholder NZBN: 9429035902409 Company Number: 1341188 |
10 Brandon Street Wellington 6011 New Zealand |
24 Aug 2009 - 16 Feb 2021 |
Individual | Tylee, Alexandra Helen Palmer |
Havelock North New Zealand |
10 Dec 2009 - 16 Mar 2012 |
Entity | Owens Nominees Limited Shareholder NZBN: 9429037375850 Company Number: 1013119 |
08 Feb 2011 - 22 May 2017 | |
Individual | Mcallum, Carol |
208 Karamu Road North Hastings 4122 New Zealand |
08 Feb 2011 - 22 May 2017 |
Entity | Clyde Construction Limited Shareholder NZBN: 9429031112147 Company Number: 3377781 |
12 Sep 2013 - 22 May 2017 |
Blaine Conal Stride - Director
Appointment date: 09 Dec 2009
Address: Kahuranaki, 4295 New Zealand
Address used since 18 Feb 2020
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 20 Jan 2010
Alister Grahame Moss - Director
Appointment date: 09 Dec 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Feb 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 Jan 2010
Angela Louise Wylie - Director
Appointment date: 16 Mar 2012
Address: Kahuranaki, 4295 New Zealand
Address used since 14 Feb 2024
Address: Kahuranaki, Hastings, 4295 New Zealand
Address used since 15 Feb 2021
Address: Kahuranaki, Havelock North, 4295 New Zealand
Address used since 18 Feb 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Mar 2012
Paul Lawrence Connelly - Director
Appointment date: 02 May 2017
Address: Kahuranaki, 4295 New Zealand
Address used since 18 Feb 2020
Address: Kahuranaki, Havelock North, 4295 New Zealand
Address used since 02 May 2017
Gary John Gwynne - Director
Appointment date: 02 May 2017
Address: Kahuranaki, 4295 New Zealand
Address used since 14 Feb 2024
Address: Kahuranaki, 4295 New Zealand
Address used since 01 Mar 2021
Address: Hastings, 4295 New Zealand
Address used since 15 Feb 2021
Address: Havelock North, 4295 New Zealand
Address used since 18 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 May 2017
Martin Bernard Kennedy - Director
Appointment date: 19 Oct 2020
Address: Kahuranaki, 4295 New Zealand
Address used since 14 Feb 2024
Address: Westshore, Napier, 4110 New Zealand
Address used since 19 Oct 2020
John Howard Ross Fisk - Director
Appointment date: 02 Feb 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Feb 2021
Louise Grahame Struthers - Director
Appointment date: 22 Jun 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Jun 2022
Guy Melville Turner - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 23 Jun 2022
Address: Kahuranaki, 4295 New Zealand
Address used since 01 Mar 2021
Address: Kahuranaki, Hastings, 4295 New Zealand
Address used since 15 Feb 2021
Address: Kahuranaki, Hawkes Bay, 4295 New Zealand
Address used since 18 Feb 2020
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 12 Jun 2013
Urs Blum - Director (Inactive)
Appointment date: 19 Jan 2011
Termination date: 19 Oct 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jan 2016
Carol Mcallum - Director (Inactive)
Appointment date: 19 Jan 2011
Termination date: 01 May 2017
Address: Hastings, Hastings, 4122 New Zealand
Address used since 01 Jan 2016
William Charles Mackenzie Coltart - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 01 May 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jan 2016
Mildred Marion Rae Eastwick - Director (Inactive)
Appointment date: 24 Aug 2009
Termination date: 30 Sep 2013
Address: Johnsonville,, Wellington, New Zealand
Address used since 24 Aug 2009
Jonathon William Richard Eastwick - Director (Inactive)
Appointment date: 24 Aug 2009
Termination date: 30 Sep 2013
Address: Johnsonville, Wellington, New Zealand
Address used since 24 Aug 2009
Alexandra Helen Palmer Tylee - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 16 Mar 2012
Address: Havelock North, 4130 New Zealand
Address used since 20 Jan 2010
Stratus Insurance Brokers Limited
C/-level 7
Imz Investments Limited
Level 7
Kaiuma Park Services Limited
7/234 Wakefield Street
Deux Franc Investments Limited
7th Floor
Mi Films Limited
Level 7