Shortcuts

Powderham Legal Services Limited

Type: NZ Limited Company (Ltd)
9429039668523
NZBN
325913
Company Number
Registered
Company Status
022876180
GST Number
Current address
131 Powderham Street
New Plymouth New Zealand
Service & physical address used since 15 Apr 1998
131 Powderham Street
New Plymouth 4310
New Zealand
Registered address used since 09 Apr 2010
Po Box 68
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 09 Apr 2019

Powderham Legal Services Limited, a registered company, was registered on 12 Feb 1987. 9429039668523 is the number it was issued. This company has been run by 13 directors: Kylie Ruth Pascoe - an active director whose contract began on 01 Apr 2007,
Nicola Maree Patterson - an active director whose contract began on 27 Sep 2010,
Richard James Flitcroft - an active director whose contract began on 21 Aug 2020,
Rochelle Anne Stevens - an active director whose contract began on 01 Apr 2023,
Nikola Jure Marinovich - an inactive director whose contract began on 27 Sep 2010 and was terminated on 28 Mar 2023.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 131 Powderham Street, New Plymouth, 4310 (category: service, postal).
Powderham Legal Services Limited had been using Same As Above as their physical address up to 15 Apr 1998.
A total of 1200 shares are allocated to 7 shareholders (4 groups). The first group includes 300 shares (25%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 300 shares (25%). Lastly we have the 3rd share allocation (300 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 131 Powderham Street, New Plymouth, 4310 New Zealand

Office address used from 09 Apr 2019

Address #5: 131 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Delivery address used from 09 Apr 2019

Address #6: Po Box 68, New Plymouth, 4340 New Zealand

Postal address used from 28 Mar 2023

Address #7: 131 Powderham Street, New Plymouth, 4310 New Zealand

Delivery address used from 28 Mar 2023

Address #8: 131 Powderham Street, New Plymouth, 4310 New Zealand

Service address used from 05 Apr 2023

Principal place of activity

131 Powderham Street, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: Same As Above

Physical address used from 15 Apr 1998 to 15 Apr 1998

Address #2: 131 Powderham Street, New Plymouth

Registered address used from 01 Jul 1997 to 09 Apr 2010

Address #3: -

Physical address used from 19 Feb 1992 to 15 Apr 1998

Contact info
64 6 7575609
26 Mar 2024
64 06 7575609
09 Apr 2019 Phone
admin@nks.co.nz
20 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Little Rock Investments Limited
Shareholder NZBN: 9429047096844
55 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Nks Trustees Limited
Shareholder NZBN: 9429036846054
New Plymouth

New Zealand
Director Patterson, Nicola Maree Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #3 Number of Shares: 300
Entity (NZ Limited Company) Trojan Horse Limited
Shareholder NZBN: 9429046006448
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 300
Entity (NZ Limited Company) Nks Trustees Limited
Shareholder NZBN: 9429036846054
New Plymouth
Individual Pascoe, Kylie Ruth Rd 2
New Plymouth
4372
New Zealand
Individual Goodey, Matthew Kurt Rd 2
New Plymouth
4372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marinovich, Nikola Jure New Plymouth
New Plymouth
4310
New Zealand
Individual Fitzgibbons, Harold Paul New Plymouth
Individual White, Gavin Alexander New Plymouth
Individual White, Gavin Alexander New Plymouth
Individual White, Gavin Alexander New Plymouth
Individual Everest, Vaughan Keith New Plymouth
New Plymouth
4310
New Zealand
Entity Nks Trustees 2018 Limited
Shareholder NZBN: 9429046815040
Company Number: 6869153
New Plymouth
New Plymouth
4310
New Zealand
Individual Taylor, Monique Louise New Plymouth
New Plymouth
4310
New Zealand
Individual Taylor, Monique Louise New Plymouth
New Plymouth
4310
New Zealand
Individual Taylor, Monique Louise New Plymouth
New Plymouth
4310
New Zealand
Individual Mori, Christine Adele New Plymouth
Individual Novak, Grant Michael R D 1
New Plymouth
Entity Nks Trustees Limited
Shareholder NZBN: 9429036846054
Company Number: 1148843
Individual Fitzgibbons, Harold Paul New Plymouth
Individual Doyle, Christine Margaret New Plymouth
Individual Hurley, Susan Therese New Plymouth
Individual Fitzgibbons, Anne New Plymouth
Other Null - Nks Trustees Limited
Entity Nks Trustees Limited
Shareholder NZBN: 9429036846054
Company Number: 1148843
Other Nks Trustees Limited
Individual Vervoort, Jacqueline Francesca R D 1
New Plymouth
Individual Fitzgibbons, Harold Paul New Plymouth
Directors

Kylie Ruth Pascoe - Director

Appointment date: 01 Apr 2007

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 22 Feb 2018

Address: New Plymouth, 4310 New Zealand

Address used since 03 Mar 2016


Nicola Maree Patterson - Director

Appointment date: 27 Sep 2010

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 26 Mar 2013

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 05 Sep 2019


Richard James Flitcroft - Director

Appointment date: 21 Aug 2020

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 28 Mar 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 21 Aug 2020


Rochelle Anne Stevens - Director

Appointment date: 01 Apr 2023

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2023


Nikola Jure Marinovich - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 28 Mar 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 27 Sep 2010


Gavin Alexander White - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 31 Mar 2021

Address: New Plymouth, 4312 New Zealand

Address used since 03 Mar 2016


Harold Paul Fitzgibbons - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 01 Oct 2019

Address: New Plymouth, 4310 New Zealand

Address used since 03 Mar 2016


Grant Michael Novak - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 30 Sep 2013

Address: R D 1, New Plymouth 4371,

Address used since 31 Mar 2010


Francis Roger Mori - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 13 Sep 2010

Address: New Plymouth 4310,

Address used since 01 Apr 2009


Susan Therese Hurley - Director (Inactive)

Appointment date: 22 Jan 2002

Termination date: 01 Apr 2007

Address: New Plymouth,

Address used since 22 Jan 2002


Reginald Norman Chilcott - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 22 Jan 2002

Address: New Plymouth,

Address used since 24 Mar 1992


Alan Frederick Johnston - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 06 Mar 1997

Address: New Plymouth,

Address used since 24 Mar 1992


Gregory Michael Ross - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 26 Mar 1994

Address: New Plymouth,

Address used since 24 Mar 1992

Nearby companies

Diab Limited
131 Powderham Street

New Zealand Palm Co (2012) Limited
131 Powderham Street

Mclay Family Trust Limited
131 Powderham Street

Free Stuff New Zealand Limited
131 Powderham Street

Jtl Farm Trustee Limited
131 Powderham Street

Cobra Labs Limited
131 Powderham Street