Pogo Limited, a registered company, was incorporated on 19 Dec 2005. 9429034398838 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Peter Russell Greene - an active director whose contract began on 19 Dec 2005,
Robert James Louis Mccormack - an inactive director whose contract began on 19 Dec 2005 and was terminated on 16 Dec 2011.
Last updated on 07 Jan 2021, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Pogo Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 14 Jul 2017.
More names used by the company, as we managed to find at BizDb, included: from 19 Dec 2005 to 27 Jul 2012 they were called Grenadier Investments Limited.
A total of 5000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 250 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (5 per cent). Finally the 3rd share allotment (4500 shares 90 per cent) made up of 3 entities.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Jan 2014 to 14 Jul 2017
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Dec 2013 to 08 Jan 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Dec 2013 to 18 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 17 Dec 2012 to 09 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 22 Jun 2011 to 09 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 22 Jun 2011 to 17 Dec 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 24 Apr 2009 to 22 Jun 2011
Address: Bdo Spicers, Level 6, 148 Victoria Street, Christchurch
Registered & physical address used from 19 Dec 2005 to 24 Apr 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 06 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Rosemary Joy Greene |
Rd 2 Kaiapoi 7692 New Zealand |
19 Dec 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Peter Russell Greene |
Rd 2 Kaiapoi 7692 New Zealand |
24 Aug 2012 - |
Shares Allocation #3 Number of Shares: 4500 | |||
Entity (NZ Limited Company) | Veritas (2013) Limited Shareholder NZBN: 9429030277052 |
Christchurch Central Christchurch 8013 New Zealand |
03 Apr 2014 - |
Individual | Rosemary Joy Greene |
Rd 2 Kaiapoi 7692 New Zealand |
19 Dec 2005 - |
Director | Peter Russell Greene |
Rd 2 Kaiapoi 7692 New Zealand |
24 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephen Maurice Whittaker |
Christchurch New Zealand |
19 Dec 2005 - 22 Mar 2012 |
Individual | Robert James Louis Mccormack |
Christchurch |
19 Dec 2005 - 22 Mar 2012 |
Individual | Bruce George Thomas |
Christchurch New Zealand |
19 Dec 2005 - 03 Apr 2014 |
Individual | Christopher John Cooper |
Christchurch New Zealand |
19 Dec 2005 - 22 Mar 2012 |
Individual | Elizabeth Robyn Mccormack |
Christchurch New Zealand |
19 Dec 2005 - 22 Mar 2012 |
Peter Russell Greene - Director
Appointment date: 19 Dec 2005
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 Oct 2014
Robert James Louis Mccormack - Director (Inactive)
Appointment date: 19 Dec 2005
Termination date: 16 Dec 2011
Address: Christchurch, 8014 New Zealand
Address used since 19 Dec 2005
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North