Pog Mahones International Limited, a registered company, was started on 22 Aug 2002. 9429037804596 is the number it was issued. The company has been managed by 3 directors: Brian Patrick Collins - an active director whose contract started on 22 Aug 2002,
Roy William Thompson - an active director whose contract started on 22 Aug 2002,
James Joseph Hanglow - an inactive director whose contract started on 22 Aug 2002 and was terminated on 31 Jan 2007.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Level 1, 48 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Pog Mahones International Limited had been using Level 1, 60 Broadway, Newmarket, Auckland as their registered address up until 10 Jul 2020.
A single entity controls all company shares (exactly 459975 shares) - Frenzi Group Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 Sep 2019 to 10 Jul 2020
Address: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 06 Oct 2016 to 13 Sep 2019
Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Sep 2015 to 06 Oct 2016
Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Oct 2011 to 23 Sep 2015
Address: C/-lane Neave Lawyers, L15-119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 23 May 2007 to 20 Oct 2011
Address: Level One, 69 St Georges Bay Road, Parnell, Auckland
Registered address used from 22 Jan 2007 to 23 May 2007
Address: Unit 16, Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland
Registered address used from 03 Nov 2004 to 22 Jan 2007
Address: 108 Ponsonby Road, Ponsonby, Auckland
Registered address used from 05 Feb 2004 to 03 Nov 2004
Address: 14 Rees Street, Queenstown
Registered address used from 20 Mar 2003 to 05 Feb 2004
Address: 41 Talbert Street, Alexandra
Registered address used from 22 Aug 2002 to 20 Mar 2003
Address: 14 Rees Street, Queenstown
Registered address used from 22 Aug 2002 to 22 Aug 2002
Address: Glen Heath, Fortune Manning, Level 12, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 22 Aug 2002 to 23 May 2007
Basic Financial info
Total number of Shares: 459975
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 459975 | |||
Entity (NZ Limited Company) | Frenzi Group Limited Shareholder NZBN: 9429036536627 |
Newmarket Auckland 1023 New Zealand |
22 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shih, Hsiu Chih |
Nelson Road Grand Gaube, Mauritius |
22 Aug 2002 - 16 May 2007 |
Individual | Hanglow, James |
St Heliers Bay Auckland |
22 Aug 2002 - 16 May 2007 |
Individual | Thompson, Bruce |
St Heliers Bay Auckland |
22 Aug 2002 - 16 May 2007 |
Individual | Collins, Denis |
Athlone, Co, Westmeath, Ireland |
22 Aug 2002 - 16 May 2007 |
Individual | Collins, Marie |
Athlone, Co. Westmeath, Ireland |
22 Aug 2002 - 16 May 2007 |
Individual | Winfield, Roger |
Nelson Road Grand Gaube, Mauritius |
22 Aug 2002 - 27 Jun 2010 |
Ultimate Holding Company
Brian Patrick Collins - Director
Appointment date: 22 Aug 2002
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Sep 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Sep 2015
Roy William Thompson - Director
Appointment date: 22 Aug 2002
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 07 Mar 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Nov 2017
James Joseph Hanglow - Director (Inactive)
Appointment date: 22 Aug 2002
Termination date: 31 Jan 2007
Address: St Heliers Bay, Auckland,
Address used since 22 Aug 2002
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road