Shortcuts

Polynet Products Limited

Type: NZ Limited Company (Ltd)
9429039073280
NZBN
518294
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 May 2019

Polynet Products Limited, a registered company, was launched on 28 Aug 1991. 9429039073280 is the NZ business number it was issued. The company has been managed by 3 directors: Paul Gavin Smith - an active director whose contract began on 02 Oct 2000,
Aubrey David Smith - an inactive director whose contract began on 28 Aug 1991 and was terminated on 02 Oct 2000,
Joan Smith - an inactive director whose contract began on 28 Aug 1991 and was terminated on 02 Oct 2000.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Polynet Products Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 22 May 2019.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9000 shares (90%).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Apr 2016 to 22 May 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 02 Jun 2015 to 18 Apr 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 02 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 02 May 2003 to 14 May 2013

Address: C/ Sparks Erskine, 116 Riccarton Road, Christchurch

Registered address used from 07 May 2001 to 02 May 2003

Address: C/-sparks Erskine, Level 2 Ami Building, 116 Riccarton Road, Christchurch

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: C/- Sparks Erskine, Level 2 A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 21 Feb 1992 to 02 May 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Smith, Leslie Rubina Dawn Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Smith, Paul Gavin Parklands
Christchurch
8083
New Zealand
Directors

Paul Gavin Smith - Director

Appointment date: 02 Oct 2000

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 08 Apr 2016


Aubrey David Smith - Director (Inactive)

Appointment date: 28 Aug 1991

Termination date: 02 Oct 2000

Address: Cass Bay, Lyttelton,

Address used since 28 Aug 1991


Joan Smith - Director (Inactive)

Appointment date: 28 Aug 1991

Termination date: 02 Oct 2000

Address: Cass Bay, Lyttelton,

Address used since 28 Aug 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street