Pomare Holdings Limited, a registered company, was launched on 15 Apr 1975. 9429040836263 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been run by 1 director, named Victor John Armstrong - an active director whose contract started on 18 Oct 1990.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Seaview Road, Paremata, Porirua, 5024 (type: postal, office).
Pomare Holdings Limited had been using 138 Cockayne Rd, Ngaio, Wellington as their registered address up to 07 Nov 2016.
More names used by the company, as we established at BizDb, included: from 15 Apr 1975 to 18 Nov 1987 they were named Central Panelbeaters & Spray Painters ( Porirua) Limited.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group consists of 2999 shares (99.97%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.03%).
Principal place of activity
7 Seaview Road, Paremata, Porirua, 5024 New Zealand
Previous addresses
Address #1: 138 Cockayne Rd, Ngaio, Wellington New Zealand
Registered & physical address used from 03 Feb 2006 to 07 Nov 2016
Address #2: 10 Whanake Street, Titahi Bay, Wellington
Registered address used from 07 Nov 2001 to 03 Feb 2006
Address #3: Kpmg, 135 Victoria Street, Wellington
Registered address used from 29 Oct 2001 to 07 Nov 2001
Address #4: Kpmg, 135 Victoria Street, Wellington
Physical address used from 26 Oct 2001 to 26 Oct 2001
Address #5: 10 Whanake Street, Titahi Bay, Wellington
Physical address used from 26 Oct 2001 to 03 Feb 2006
Address #6: Kpmg Peat Marwick House, 135 Victoria Street, Wellington
Registered address used from 01 Jul 1997 to 29 Oct 2001
Address #7: Kpmg Peat Marwick House, 135 Victoria Street, Wellington
Physical address used from 01 Jul 1997 to 26 Oct 2001
Address #8: 6th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 30 Jun 1994 to 01 Jul 1997
Address #9: 82 Queens Drive, Lower Hutt
Registered address used from 09 Feb 1993 to 30 Jun 1994
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Individual | Armstrong, Victor John |
Paremata Porirua 5024 New Zealand |
15 Apr 1975 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Armstrong, Cherie Leslie |
Ngaio Wellilngton New Zealand |
22 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Janna Victoria |
Titahi Bay Wellington |
15 Apr 1975 - 22 Dec 2004 |
Victor John Armstrong - Director
Appointment date: 18 Oct 1990
Address: Paremata, Porirua, 5024 New Zealand
Address used since 15 Oct 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Sep 2009
Epm Consulting Limited
1 Trevor Terrace
Kiwibuild Limited
3 Seaview Road
Norvex Ventures Limited
61 Paremata Road
Mourie Sport Management Limited
13 Trevor Terrace
Uprising Church Trust Board
77 Paremata Road
Emac (2005) Limited
1 Bayview Road
Henshaw Commercial Limited
Deans & Associates Ltd
Jeni Craig Investments Limited
61 Seaview Road
Jpt Properties Limited
62 Mana Esplanade
Mukka Holdings Limited
62 Mana Esplanade
Property Solutions Limited
47 Seaview Road
Wellington Van And Ute Properties Limited
62 Mana Esplanade