Shortcuts

Poseidon Trading Limited

Type: NZ Limited Company (Ltd)
9429038863493
NZBN
583866
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 27 May 2019

Poseidon Trading Limited, a registered company, was launched on 14 May 1993. 9429038863493 is the NZBN it was issued. This company has been managed by 6 directors: Joanne Lesley Mccallum - an active director whose contract began on 30 Sep 1997,
Wayne Mccallum - an inactive director whose contract began on 30 Sep 1997 and was terminated on 13 Oct 2015,
Philllip James Mulvey - an inactive director whose contract began on 15 Jun 1993 and was terminated on 30 Sep 1997,
Mervyn Stanley Cook - an inactive director whose contract began on 15 Jun 1993 and was terminated on 30 Sep 1997,
Carolyn Ward Melville - an inactive director whose contract began on 14 May 1993 and was terminated on 15 Jun 1993.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Poseidon Trading Limited had been using 173 Spey Street, Invercargill as their registered address up until 27 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Jun 2015 to 27 May 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 02 Jul 2014 to 16 Jun 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 02 Jul 2014

Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 22 Jun 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 23 Jun 2008 to 22 Jun 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 14 Sep 2006 to 23 Jun 2008

Address: 181 Spey Street, Invercargill

Physical address used from 01 Jul 1997 to 14 Sep 2006

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 15 Jul 1993 to 14 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mccallum, Wayne Rd 1
Winton
9781
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mccallum, Joanne Lesley Rd 1
Winton
9781
New Zealand
Directors

Joanne Lesley Mccallum - Director

Appointment date: 30 Sep 1997

Address: Rd 1, Winton, 9781 New Zealand

Address used since 23 Jun 2020

Address: R D 1, Winton, 9871 New Zealand

Address used since 22 Jun 2011


Wayne Mccallum - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 13 Oct 2015

Address: R D 1, Winton, 9871 New Zealand

Address used since 22 Jun 2011


Philllip James Mulvey - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 30 Sep 1997

Address: Invercargill,

Address used since 15 Jun 1993


Mervyn Stanley Cook - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 30 Sep 1997

Address: Invercargill,

Address used since 15 Jun 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 14 May 1993

Termination date: 15 Jun 1993

Address: Johnsonville, Wellington,

Address used since 14 May 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 14 May 1993

Termination date: 15 Jun 1993

Address: Johnsonville, Wellington,

Address used since 14 May 1993

Nearby companies