Polytreads International Limited, a registered company, was started on 19 Dec 2008. 9429032442632 is the NZBN it was issued. This company has been managed by 3 directors: Stuart Cameron - an active director whose contract started on 19 Dec 2008,
Malcolm Arthur Logie - an inactive director whose contract started on 19 Dec 2008 and was terminated on 15 Jun 2016,
Frank Urgert - an inactive director whose contract started on 19 Dec 2008 and was terminated on 30 Apr 2014.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 2/32 Neilpark Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Polytreads International Limited had been using 24 Neilpark Drive, East Tamaki, Auckland as their registered address up until 23 Dec 2014.
A total of 300 shares are allotted to 3 shareholders (2 groups). The first group consists of 297 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 3 shares (1%).
Previous addresses
Address: 24 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 09 Sep 2011 to 23 Dec 2014
Address: Unit 8, 51 Ash Road, Wiri, Manukau 2104 New Zealand
Registered & physical address used from 19 Dec 2008 to 09 Sep 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 297 | |||
Individual | Cameron, Stuart |
New Windsor Auckland 0600 New Zealand |
19 Dec 2008 - |
Individual | Cameron, Stephanie |
New Windsor Auckland 0600 New Zealand |
19 Dec 2008 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Cameron, Stuart |
New Windsor Auckland 0600 New Zealand |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Urgert, Elizabeth |
Rd1 Howick New Zealand |
19 Dec 2008 - 15 May 2014 |
Individual | Urgert, Frank |
Rd1 Howick New Zealand |
19 Dec 2008 - 15 May 2014 |
Individual | Logie, Malcolm Arthur |
Takanini Takanini 2112 New Zealand |
19 Dec 2008 - 06 Jul 2016 |
Other | Null - Cheshire Nominees Limited | 19 Dec 2008 - 17 Jun 2016 | |
Other | Cheshire Nominees Limited | 19 Dec 2008 - 17 Jun 2016 |
Stuart Cameron - Director
Appointment date: 19 Dec 2008
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 20 Nov 2015
Malcolm Arthur Logie - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 15 Jun 2016
Address: Takanini, 2112 New Zealand
Address used since 11 Nov 2015
Frank Urgert - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 30 Apr 2014
Address: Rd 1, Howick, 2571 New Zealand
Address used since 07 Dec 2011
Polaris Foods Limited
4/32 Neil Park Drive
Kiwi Sleepouts Limited
34a Neilpark Drive
Topline Mechanical Limited
4/29 Neil Park Drive
Totara Industries (new Zealand) Limited
24 Neilpark Drive
Dark Jungle Limited
24 Neilpark Drive
Annaimee Trading Limited
22b Neilpark Drive