Pooman Nz Limited was incorporated on 14 Mar 2013 and issued an NZ business identifier of 9429030308145. The registered LTD company has been managed by 3 directors: Damian James Unverricht - an active director whose contract began on 23 Feb 2017,
Judith Chettle - an inactive director whose contract began on 14 Mar 2013 and was terminated on 23 Feb 2017,
Darren Chettle - an inactive director whose contract began on 14 Mar 2013 and was terminated on 02 Nov 2014.
As stated in our data (last updated on 22 Feb 2024), the company registered 1 address: Unitl 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (category: physical, service).
Until 05 Nov 2014, Pooman Nz Limited had been using 42 Sycamore Close, Rangiora, Rangiora as their physical address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 332 shares are held by 2 entities, namely:
Unverricht, Vin (an individual) located at Mayfair, Hastings postcode 4122,
Brownrigg, Angela (an individual) located at Rangiora, Rangiora postcode 7400.
Then there is a group that consists of 1 shareholder, holds 66.7 per cent shares (exactly 667 shares) and includes
Unverricht, Damian James - located at Rangiora, Rangiora.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Brownrigg, Angela, located at Rangiora, Rangiora (an individual). Pooman Nz Limited has been classified as "Drainage system operation (town or stormwater)" (business classification D281210).
Previous addresses
Address: 42 Sycamore Close, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 30 Sep 2014 to 05 Nov 2014
Address: 29 Caleb Place, Northwood, Christchurch, 8051 New Zealand
Physical address used from 14 Mar 2013 to 30 Sep 2014
Address: 81a Gasson Street, Sydenham, Christchurch, 8024 New Zealand
Registered address used from 14 Mar 2013 to 05 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 332 | |||
Individual | Unverricht, Vin |
Mayfair Hastings 4122 New Zealand |
02 Oct 2013 - |
Individual | Brownrigg, Angela |
Rangiora Rangiora 7400 New Zealand |
02 Oct 2013 - |
Shares Allocation #2 Number of Shares: 667 | |||
Director | Unverricht, Damian James |
Rangiora Rangiora 7400 New Zealand |
24 Feb 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brownrigg, Angela |
Rangiora Rangiora 7400 New Zealand |
02 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chettle, Darren |
Pegasus 7691 New Zealand |
14 Mar 2013 - 13 Nov 2014 |
Individual | Chettle, Judith |
Marshland Christchurch 8083 New Zealand |
14 Mar 2013 - 24 Feb 2017 |
Director | Darren Chettle |
Pegasus 7691 New Zealand |
14 Mar 2013 - 13 Nov 2014 |
Director | Judith Chettle |
Marshland Christchurch 8083 New Zealand |
14 Mar 2013 - 24 Feb 2017 |
Individual | Chettle, Briana |
Pegasus 7691 New Zealand |
14 Mar 2013 - 13 Nov 2014 |
Individual | Chettle, Richard |
Marshland Christchurch 8083 New Zealand |
14 Mar 2013 - 24 Feb 2017 |
Damian James Unverricht - Director
Appointment date: 23 Feb 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Feb 2017
Judith Chettle - Director (Inactive)
Appointment date: 14 Mar 2013
Termination date: 23 Feb 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 04 Aug 2016
Darren Chettle - Director (Inactive)
Appointment date: 14 Mar 2013
Termination date: 02 Nov 2014
Address: Pegasus, 7691 New Zealand
Address used since 14 Mar 2013
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Whyte Distilling Co Limited
Unit 1b, 55 Epsom Road
Alderson Drainage Limited
210 Westminster Street
Canterbury Drainage Services Limited
335 Lincoln Road
Certified Drainage 2016 Limited
10 Woodend Road
D & B Drainage And Excavation Limited
2 Thorne Place
Darren's Drains Limited
81a Gasson Street
Downright Drainage Limited
12 Main North Road