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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4600 | |||
Individual | Graham, Irene |
Karori Wellington 6012 New Zealand |
12 May 2021 - |
Shares Allocation #2 Number of Shares: 4600 | |||
Individual | Fletcher, Lee Thomas |
Karori Wellington 6012 New Zealand |
20 Dec 2016 - |
Shares Allocation #3 Number of Shares: 4600 | |||
Individual | Volpicelli, Angelo |
Karori Wellington 6012 New Zealand |
22 Nov 2017 - |
Shares Allocation #4 Number of Shares: 4600 | |||
Individual | Bailey-harper, Sarah Gwynnydd Olive |
Eden Terrace Auckland 1010 New Zealand |
30 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Lindsey Margaret |
11 Spiers Street Karori, Wellington New Zealand |
13 Oct 2005 - 20 Dec 2016 |
Individual | Bailey, Frank Lewis |
Karori Wellington 6012 New Zealand |
04 Aug 1967 - 30 Oct 2018 |
Individual | Volpicelli, Anthony |
Wellington 6012 New Zealand |
29 Sep 2011 - 22 Nov 2017 |
Individual | Romeril, Kenneth Robert |
Karori Wellington |
04 Aug 1967 - 13 Oct 2005 |
Individual | Lench, Mary |
221 Karori Road, Karori Wellington 6012 New Zealand |
04 Aug 1967 - 12 May 2021 |
Individual | Fowler, Janette Ellen |
Karori Wellington |
04 Aug 1967 - 29 Sep 2011 |
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
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
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