Shortcuts

Potus Properties Limited

Type: NZ Limited Company (Ltd)
9429038254758
NZBN
822735
Company Number
Registered
Company Status
Current address
16 The Promenade
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 27 Jan 2016

Potus Properties Limited was registered on 14 Aug 1996 and issued an NZBN of 9429038254758. The registered LTD company has been run by 11 directors: Diana Harrington - an active director whose contract started on 14 Aug 1996,
Joanna Doolan - an active director whose contract started on 01 Dec 2020,
Shane Thomas Lamont - an inactive director whose contract started on 25 Nov 2008 and was terminated on 30 Oct 2020,
Debbie Ann Gould - an inactive director whose contract started on 22 May 2015 and was terminated on 30 Oct 2020,
Debbie Ann Gould - an inactive director whose contract started on 26 Sep 2014 and was terminated on 09 Oct 2014.
As stated in BizDb's information (last updated on 11 Mar 2024), the company uses 1 address: 16 The Promenade, Takapuna, Auckland, 0622 (types include: physical, registered).
Until 27 Jan 2016, Potus Properties Limited had been using 1 Accent Drive, East Tamaki, Auckland as their registered address.
BizDb found more names used by the company: from 14 Aug 1996 to 07 Nov 2018 they were called Fordia Properties Limited.
A total of 2500100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2500000 shares are held by 1 entity, namely:
Chelsea Group Limited (an entity) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 0 per cent shares (exactly 100 shares) and includes
Fordia Nominees Limited - located at Takapuna, Auckland.

Addresses

Previous addresses

Address: 1 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 18 Jun 2012 to 27 Jan 2016

Address: 9 Clifton Road, Takapuna, Auckland

Registered & physical address used from 31 May 2000 to 31 May 2000

Address: Level 5, 14 Viaduct Harbour Avenue, Viaduct Basin, Auckland New Zealand

Registered & physical address used from 31 May 2000 to 18 Jun 2012

Address: 9 Clifton Road, Takapuna, Auckland

Registered address used from 11 Apr 2000 to 31 May 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2500100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500000
Entity (NZ Limited Company) Chelsea Group Limited
Shareholder NZBN: 9429042083481
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Fordia Nominees Limited
Shareholder NZBN: 9429038182570
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Harrington, Diana Ostend
Waiheke Island
1081
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fordia Nominees Limited
Name
Ltd
Type
838249
Ultimate Holding Company Number
NZ
Country of origin
Directors

Diana Harrington - Director

Appointment date: 14 Aug 1996

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Sep 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2022

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 01 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2007

Address: Omaha, 0986 New Zealand

Address used since 01 Oct 2019


Joanna Doolan - Director

Appointment date: 01 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Sep 2022

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 01 Dec 2020


Shane Thomas Lamont - Director (Inactive)

Appointment date: 25 Nov 2008

Termination date: 30 Oct 2020

Address: Whitford, Auckland, 2571 New Zealand

Address used since 13 Aug 2015


Debbie Ann Gould - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 30 Oct 2020

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 22 May 2015


Debbie Ann Gould - Director (Inactive)

Appointment date: 26 Sep 2014

Termination date: 09 Oct 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Sep 2014


Fraser Morton Brown - Director (Inactive)

Appointment date: 04 Jul 2014

Termination date: 28 Jul 2014

Address: Rd 4, Albany, 0794 New Zealand

Address used since 04 Jul 2014


Debbie Ann Gould - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 02 May 2014

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 28 Apr 2014


Debbie Ann Gould - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 05 Sep 2013

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 24 May 2013


Stewart Grey Alexander - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 20 Feb 2009

Address: Remuera, Auckland,

Address used since 25 May 2005


Elizabeth Mary Cave-smith - Director (Inactive)

Appointment date: 19 Apr 2004

Termination date: 04 Jul 2006

Address: Mairangi Bay, Auckland 1311,

Address used since 19 Apr 2004


James William Ferguson Foreman - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 25 May 2005

Address: Takapuna, Auckland,

Address used since 14 Aug 1996

Nearby companies