The Pod Hub Limited, a registered company, was launched on 26 May 2008. 9429032749847 is the business number it was issued. "Recorded media mfg and publishing" (business classification C162060) is how the company is classified. The company has been supervised by 6 directors: Tony Snow - an active director whose contract began on 26 May 2008,
Emil Verster - an active director whose contract began on 01 Sep 2023,
Alan Patrick Neben - an inactive director whose contract began on 18 May 2022 and was terminated on 01 Jul 2023,
Freddie Bennett - an inactive director whose contract began on 23 Feb 2022 and was terminated on 31 Mar 2023,
Louise Snow - an inactive director whose contract began on 01 Apr 2012 and was terminated on 01 Oct 2021.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 65 Chapel Street, Tauranga, 3110 (types include: registered, physical).
The Pod Hub Limited had been using 22 Heronvale Way, Tauranga as their physical address until 03 Mar 2022.
Previous names used by this company, as we established at BizDb, included: from 23 Feb 2022 to 07 Mar 2022 they were named Ttf Productions Limited, from 26 May 2008 to 23 Feb 2022 they were named Snow Evolutionz Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 490 shares (49%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%). Lastly there is the next share allocation (10 shares 1%) made up of 1 entity.
Principal place of activity
22 Heronvale Way, Tauranga, 3110 New Zealand
Previous addresses
Address: 22 Heronvale Way, Tauranga, 3110 New Zealand
Physical & registered address used from 02 Nov 2017 to 03 Mar 2022
Address: 17 Hoggard Place, Katikati, Katikati, 3129 New Zealand
Physical & registered address used from 04 Nov 2014 to 02 Nov 2017
Address: 92 Martray Road, Katikati, Katikati, 3129 New Zealand
Registered & physical address used from 18 Oct 2013 to 04 Nov 2014
Address: 3 Fencourt Crescent, Katikati, Katikati, 3129 New Zealand
Registered & physical address used from 12 Oct 2012 to 18 Oct 2013
Address: 92 Martray Road, Katikati, 3129 New Zealand
Registered address used from 11 Oct 2011 to 12 Oct 2012
Address: 3 Fencourt Crescent, Katikati, 3129 New Zealand
Physical address used from 11 Oct 2011 to 12 Oct 2012
Address: 10 Paul Crescent, Hamilton New Zealand
Registered & physical address used from 26 May 2008 to 11 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Sit Nz Limited Shareholder NZBN: 9429051000394 |
Tauranga 3110 New Zealand |
21 Sep 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Cornerstone Solutions Limited Shareholder NZBN: 9429047381506 |
Papamoa Beach Papamoa 3118 New Zealand |
21 Sep 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Snow, Tony |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neben, Alan Patrick |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 May 2022 - 21 Sep 2023 |
Individual | Bennett, Freddie |
Matua Tauranga 3110 New Zealand |
23 Feb 2022 - 21 Jun 2023 |
Individual | Bennett, Freddie |
Matua Tauranga 3110 New Zealand |
23 Feb 2022 - 21 Jun 2023 |
Individual | Snow, Louise |
Brookfield Tauranga 3110 New Zealand |
04 Oct 2012 - 23 Feb 2022 |
Individual | Snow, Louise |
Brookfield Tauranga 3110 New Zealand |
04 Oct 2012 - 23 Feb 2022 |
Individual | Snow, Louise |
Hamilton |
26 May 2008 - 26 May 2008 |
Tony Snow - Director
Appointment date: 26 May 2008
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 18 Dec 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2023
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 01 Apr 2017
Address: Katikati, Katikati, 3129 New Zealand
Address used since 01 Nov 2014
Emil Verster - Director
Appointment date: 01 Sep 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Sep 2023
Alan Patrick Neben - Director (Inactive)
Appointment date: 18 May 2022
Termination date: 01 Jul 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 May 2022
Freddie Bennett - Director (Inactive)
Appointment date: 23 Feb 2022
Termination date: 31 Mar 2023
Address: Matua, Tauranga, 3110 New Zealand
Address used since 23 Feb 2022
Louise Snow - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 01 Oct 2021
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 01 Apr 2017
Address: Katikati, Katikati, 3129 New Zealand
Address used since 01 Nov 2014
Louise Snow - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 01 Oct 2009
Address: Hamilton, 3214 New Zealand
Address used since 26 May 2008
Bay Of Plenty Caravan Club Incorporated
20 Hoggard Place
Supreme Hoists Nz Limited
Marshall Rd
Katikati Rural Engineering Limited
Unit 1, 46 Marshall Road
Rhondium Ip Limited
4b Sheffield Street
Mcdonald Wiessing Holdings Limited
4b Sheffield Street
Azenium Holdings Limited
4b Sheffield Street
Hammer Sports Media Limited
Flat 2, 10 Second Avenue
Newsie Limited
55 Eighth Avenue
Online Motor Group Limited
4 Greenpark Way
Taiea Media Limited
699 Hauraki Road
Taniwha Media Limited
19 Aldona Avenue
Two Hands Limited
12 Bethlehem Road