Pou Toka Holdings Limited, a registered company, was registered on 20 Mar 2007. 9429033548159 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been run by 4 directors: Lee James Grace - an active director whose contract started on 20 Mar 2007,
Kiriana Bird - an active director whose contract started on 15 Apr 2008,
Jason Evan Bird - an inactive director whose contract started on 21 Mar 2007 and was terminated on 04 Feb 2020,
Tanya Lisa Crompton - an inactive director whose contract started on 20 Mar 2007 and was terminated on 21 Mar 2007.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 2A Bowling Road, Greenmeadows, Napier, 4112 (types include: registered, physical).
Pou Toka Holdings Limited had been using 56 Palmbrook Ave, Havelock North, Hastings as their physical address up to 29 Aug 2022.
Previous aliases used by the company, as we found at BizDb, included: from 20 Mar 2007 to 27 Aug 2015 they were named Pou Toka Properties Limited.
A total of 12500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4375 shares (35%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7500 shares (60%).
Principal place of activity
56 Palmbrook Ave, Hastings, 4130 New Zealand
Previous addresses
Address #1: 56 Palmbrook Ave, Havelock North, Hastings, 4130 New Zealand
Physical & registered address used from 11 May 2020 to 29 Aug 2022
Address #2: 56 Palmbrook Ave, Hastings, 4130 New Zealand
Physical & registered address used from 13 Feb 2020 to 11 May 2020
Address #3: 129 Maraekakaho Road, Camberley, Hastings, 4120 New Zealand
Registered & physical address used from 06 Apr 2017 to 13 Feb 2020
Address #4: 125 Queen Street East, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 07 Aug 2014 to 06 Apr 2017
Address #5: 112 Market Street North, Central Building, 1st Floor, Hastings, 4122 New Zealand
Physical & registered address used from 13 Jun 2012 to 07 Aug 2014
Address #6: 204 Riversles Road North, Akina, Hastings New Zealand
Registered address used from 31 Jul 2009 to 13 Jun 2012
Address #7: 510 Nelson Street North, Hastings
Registered address used from 20 Mar 2007 to 31 Jul 2009
Address #8: 510 Nelson Street North, Hastings New Zealand
Physical address used from 20 Mar 2007 to 13 Jun 2012
Basic Financial info
Total number of Shares: 12500
Annual return filing month: June
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 4375 | |||
Individual | Grace, Lee James |
Greenmeadows Napier 4112 New Zealand |
20 Mar 2007 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Bird, Kiriana |
Greenmeadows Napier 4112 New Zealand |
15 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bird, Jason Evan |
Hastings New Zealand |
03 May 2007 - 03 May 2007 |
Individual | Bird, Jason Evan |
Hastings New Zealand |
03 May 2007 - 03 May 2007 |
Individual | Bird, Jason Evan |
Hastings New Zealand |
03 May 2007 - 03 May 2007 |
Individual | Crompton, Tanya Lisa |
Pt Chevalier Auckland |
20 Mar 2007 - 27 Jun 2010 |
Lee James Grace - Director
Appointment date: 20 Mar 2007
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Apr 2022
Address: Havelock North, 4130 New Zealand
Address used since 01 May 2020
Address: Hastings, 4130 New Zealand
Address used since 04 Feb 2020
Address: Hastings, 4122 New Zealand
Address used since 30 Sep 2010
Kiriana Bird - Director
Appointment date: 15 Apr 2008
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 01 Apr 2022
Address: Havelock North, 4130 New Zealand
Address used since 01 May 2020
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 04 Feb 2020
Address: Hastings, Hastings, 4122 New Zealand
Address used since 15 Aug 2016
Jason Evan Bird - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 04 Feb 2020
Address: Hastings, Hastings, 4122 New Zealand
Address used since 15 Aug 2016
Tanya Lisa Crompton - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 21 Mar 2007
Address: Pt Chevalier, Auckland,
Address used since 20 Mar 2007
The Hastings Fire Brigade Sports And Social Club Incorporated
125 Maraekakaho Road
Decorator Services Group Limited
108c Maraekakaho Road
Health Hawke's Bay Limited
100 Mcleod Street
Hawke's Bay Labour Governance Group Incorporated
Pgg Wrightson Site
New Zealand Natural Lamb Company Limited
1st Floor
Pasture Petfoods New Zealand Limited
First Floor
512 Limited
197 Nikau Street
Bungalow Rentals Limited
213 Townshend Street
Cyra Holdings Limited
816 Kennedy Rd
Fifteen Two Limited
410 Pepper Street
Hassle Free Rentals Limited
815 Eaton Road
Racecourse Design And Associates Limited
322a Frimley Road