Shortcuts

Poplar Gardens Limited

Type: NZ Limited Company (Ltd)
9429040900605
NZBN
20149
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
62 Percy Dyett Drive
Karori
Wellington 6012
New Zealand
Physical & service address used since 27 Apr 2018
62 Percy Dyett Drive
Karori
Wellington 6012
New Zealand
Registered address used since 01 May 2018
62 Percy Dyett Drive
Karori
Wellington 6012
New Zealand
Postal & office & delivery address used since 23 Sep 2020

Poplar Gardens Limited was launched on 04 Aug 1967 and issued an NZBN of 9429040900605. The registered LTD company has been run by 16 directors: Lee Thomas Fletcher - an active director whose contract began on 17 Oct 2017,
Angelo Volpicelli - an active director whose contract began on 20 Oct 2017,
Sarah Gwynnydd Olive Bailey-Harper - an active director whose contract began on 28 Oct 2018,
Irene Graham - an active director whose contract began on 19 Apr 2021,
Mary Lench - an inactive director whose contract began on 15 Jan 1996 and was terminated on 19 Apr 2021.
According to BizDb's information (last updated on 22 Mar 2024), the company registered 1 address: 62 Percy Dyett Drive, Karori, Wellington, 6012 (category: postal, office).
Until 01 May 2018, Poplar Gardens Limited had been using Level 3, 85 Ghuznee Street, Wellington as their registered address.
A total of 18400 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 4600 shares are held by 1 entity, namely:
Graham, Irene (an individual) located at Karori, Wellington postcode 6012.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 4600 shares) and includes
Fletcher, Lee Thomas - located at Karori, Wellington.
The 3rd share allocation (4600 shares, 25%) belongs to 1 entity, namely:
Volpicelli, Angelo, located at Karori, Wellington (an individual). Poplar Gardens Limited is categorised as "Investment - residential property" (business classification L671150).

Addresses

Principal place of activity

62 Percy Dyett Drive, Karori, Wellington, 6012 New Zealand


Previous addresses

Address #1: Level 3, 85 Ghuznee Street, Wellington, 6141 New Zealand

Registered address used from 04 Oct 2017 to 01 May 2018

Address #2: Level 3, 85 Ghuznee Street, Wellington, 6141 New Zealand

Physical address used from 04 Oct 2017 to 27 Apr 2018

Address #3: Level 2, 22/24 Garrett Street, Wellington, 6141 New Zealand

Registered & physical address used from 07 Oct 2011 to 04 Oct 2017

Address #4: I-soft House, Level 7, 111-115 Customhouse Quay, Wellington, 6011 New Zealand

Registered address used from 24 Sep 2010 to 07 Oct 2011

Address #5: Accuro House/top Floor, 219 Thorndon Quay, Thorndon, Wellington New Zealand

Physical address used from 14 Oct 2008 to 07 Oct 2011

Address #6: Accuro House/top Floor, 219 Thorndon Quay, Thorndon, Wellington New Zealand

Registered address used from 14 Oct 2008 to 24 Sep 2010

Address #7: Long & Cowan, Top Floor, Hsws House, 219 Thorndon Quay, Wellington

Registered & physical address used from 24 Sep 2004 to 14 Oct 2008

Address #8: 2/85 The Terrace, Wellington

Physical address used from 23 Nov 1998 to 24 Sep 2004

Address #9: , 4th Floor, 169 The Terrace, Wellington

Registered address used from 23 Nov 1998 to 24 Sep 2004

Address #10: 4th Floor, 169 The Terrace, Wellington

Physical address used from 23 Nov 1998 to 23 Nov 1998

Address #11: Level 2, 85 The Terrace, Wellington

Physical address used from 23 Nov 1998 to 23 Nov 1998

Contact info
64 22 4128586
23 Sep 2020 Phone
kathrynandstephen@yahoo.co.nz
23 Sep 2020 Email
kathrynandstephen@yahoo.co.nz
23 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 18400

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4600
Individual Graham, Irene Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 4600
Individual Fletcher, Lee Thomas Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 4600
Individual Volpicelli, Angelo Karori
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 4600
Individual Bailey-harper, Sarah Gwynnydd Olive Eden Terrace
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Lindsey Margaret 11 Spiers Street
Karori, Wellington

New Zealand
Individual Bailey, Frank Lewis Karori
Wellington
6012
New Zealand
Individual Volpicelli, Anthony Wellington
6012
New Zealand
Individual Romeril, Kenneth Robert Karori
Wellington
Individual Lench, Mary 221 Karori Road, Karori
Wellington
6012
New Zealand
Individual Fowler, Janette Ellen Karori
Wellington
Directors

Lee Thomas Fletcher - Director

Appointment date: 17 Oct 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Oct 2017


Angelo Volpicelli - Director

Appointment date: 20 Oct 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Oct 2017


Sarah Gwynnydd Olive Bailey-harper - Director

Appointment date: 28 Oct 2018

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 28 Oct 2018


Irene Graham - Director

Appointment date: 19 Apr 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 19 Apr 2021


Mary Lench - Director (Inactive)

Appointment date: 15 Jan 1996

Termination date: 19 Apr 2021

Address: 221 Karori Road, Karori, Wellington, 6012 New Zealand

Address used since 23 Sep 2020

Address: 11a Spiers Street, Karori, Wellington, 6012 New Zealand

Address used since 08 Oct 2009


Frank Lewis Bailey - Director (Inactive)

Appointment date: 24 Aug 1994

Termination date: 01 Nov 2017

Address: 11a Spiers Street, Karori, Wellington, 6012 New Zealand

Address used since 08 Oct 2009


Anthony Volpicelli - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 30 Oct 2017

Address: Wellington, 6141 New Zealand

Address used since 28 Oct 2010


Lindsey Margaret Lewis - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 17 Oct 2017

Address: 11a Spiers Street, Karori, Wellington, 6012 New Zealand

Address used since 08 Oct 2009


Caroline Hulse - Director (Inactive)

Appointment date: 25 Sep 2009

Termination date: 28 Oct 2010

Address: Epuni, Lower Hutt,

Address used since 25 Sep 2009


Janette Ellen Fowler - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 25 Sep 2009

Address: Karori, Wellington,

Address used since 01 Oct 1997


Thelma Agnes Romeril - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 05 Aug 2004

Address: Poplar Gardens Limited, 11a Spiers Street, Karori, Wellington,

Address used since 22 Nov 1990


William Kennedy - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 29 Sep 1997

Address: Karori, Wellington,

Address used since 01 Oct 1992


Ellice G Allen - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 21 Mar 1996

Address: 29 Messines Road, Karori, Wellington,

Address used since 22 Nov 1990


Timothy Quirke - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 01 Oct 1993

Address: Karori, Wellington,

Address used since 01 Oct 1992


Maura Josephine O'connor - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 01 Oct 1992

Address: Karori, Wellington,

Address used since 22 Nov 1990


Mavis Gwendoline Lambie - Director (Inactive)

Appointment date: 22 Nov 1990

Termination date: 01 Oct 1992

Address: Karori, Wellington,

Address used since 22 Nov 1990

Nearby companies

Wellington Musicians' Network Limited
3/19 Caldwell Street

Squid Vision Limited
4/19 Caldwell Street

Itx Global Limited
Flat 2, 19 Caldwell Street

Gao And Zhang Limited
15 Caldwell Street

Watertight & Building Services Limited
16 Percy Dyett Drive

Oldfox Enterprises Limited
46 Sunshine Avenue

Similar companies

Jwy Properties Limited
15 Wavell Street

Metier Property Limited
2 Khouri Avenue

Oldfox Enterprises Limited
46 Sunshine Avenue

Ssmp Limited
36 Khouri Avenue

Upbright Investment Limited
22 Richmond Avenue

Vishnu Investments Limited
16 Chamberlain Road