Polytan Nz Limited, a registered company, was started on 15 Sep 2004. 9429035196464 is the NZ business identifier it was issued. The company has been managed by 9 directors: Stephen Niven - an active director whose contract began on 24 Oct 2012,
Paul Johannes Kamphuis - an active director whose contract began on 22 Oct 2015,
Melissa Ann Edwards - an inactive director whose contract began on 22 Oct 2015 and was terminated on 18 Feb 2022,
Shaun Mark Goudie - an inactive director whose contract began on 28 Mar 2005 and was terminated on 22 Oct 2015,
Robert C. - an inactive director whose contract began on 28 Apr 2006 and was terminated on 22 Oct 2015.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, physical).
Polytan Nz Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 16 Jan 2015.
More names used by this company, as we identified at BizDb, included: from 15 Sep 2004 to 11 Jun 2014 they were named Sports Technology International (Nz) Limited.
One entity controls all company shares (exactly 10 shares) - 066 046 231 - Apt Asia Pacific Pty Limited - located at 1023, Dandenong, Victoria.
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 06 Nov 2013 to 16 Jan 2015
Address: 46 Zelanian Drive, East Tamaki, Auckland New Zealand
Physical & registered address used from 22 Oct 2004 to 06 Nov 2013
Address: C/-phillips Fox Lawyers, 50-64 Customhouse Quay, Wellington
Registered & physical address used from 15 Sep 2004 to 22 Oct 2004
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | 066 046 231 - Apt Asia Pacific Pty Limited |
Dandenong Victoria 3175 Australia |
31 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sports Technology International Pty Limited | 15 Sep 2004 - 27 Jun 2010 | |
Other | Sa & Kf Goudie Family Trust | 17 May 2006 - 17 May 2006 | |
Individual | Goudie, Anne Gwenda |
Bracken Ridge Queensland 4017 Australia |
28 Nov 2007 - 19 Sep 2014 |
Individual | Goudie, Shaun Mark |
Bracken Ridge Queensland 4017 Australia |
28 Nov 2007 - 19 Sep 2014 |
Individual | Goudie, Stephen Andrew |
Botany Downs Auckland 2010 New Zealand |
28 Nov 2007 - 19 Sep 2014 |
Other | Null - Sa & Kf Goudie Family Trust | 17 May 2006 - 17 May 2006 | |
Other | Null - Sports Technology International Pty Limited | 15 Sep 2004 - 27 Jun 2010 | |
Other | Null - Sm & Ag Goudie Family Trust | 17 May 2006 - 17 May 2006 | |
Other | Null - Advanced Polymer Technology Australasia Pty Limited | 29 Mar 2005 - 31 Jan 2014 | |
Other | Advanced Polymer Technology Australasia Pty Limited | 29 Mar 2005 - 31 Jan 2014 | |
Other | Sm & Ag Goudie Family Trust | 17 May 2006 - 17 May 2006 | |
Individual | Goudie, Kathryn Fay |
Botany Downs Auckland 2010 New Zealand |
28 Nov 2007 - 19 Sep 2014 |
Ultimate Holding Company
Stephen Niven - Director
Appointment date: 24 Oct 2012
ASIC Name: Apt Asia Pacific Pty Ltd
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 16 Feb 2024
Address: Helensvale, Queensland, 4212 Australia
Address used since 20 Nov 2014
Address: 2406 Ephraim Island Parade, Paradise Point, Queensland, 4206 Australia
Address used since 04 Apr 2018
Address: Dandenong South, Victoria, 3175 Australia
Paul Johannes Kamphuis - Director
Appointment date: 22 Oct 2015
ASIC Name: Polytan Asia Pacific Pty Ltd
Address: Warrandyte, Victoria, 3113 Australia
Address used since 22 Oct 2015
Address: Dandenong, Victoria, 3175 Australia
Melissa Ann Edwards - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 18 Feb 2022
ASIC Name: Polytan Asia Pacific Pty Ltd
Address: Cape Schanck, Victoria, 3939 Australia
Address used since 22 Mar 2021
Address: Dandenong, South Victoria, 3175 Australia
Address: Mornington, Victoria, 3931 Australia
Address used since 29 Apr 2020
Address: Patterson Lakes, Victoria, 3197 Australia
Address used since 22 Oct 2015
Shaun Mark Goudie - Director (Inactive)
Appointment date: 28 Mar 2005
Termination date: 22 Oct 2015
Address: Bracken Ridge, Queensland, 4017 Australia
Address used since 02 May 2014
Robert C. - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 22 Oct 2015
Address: Pittsburgh Pa, 15237 United States
Address used since 15 Oct 2015
Andreas S. - Director (Inactive)
Appointment date: 24 Oct 2012
Termination date: 22 Oct 2015
Address: Sewickley, PA 15143 United States
Address used since 24 Oct 2012
Martin Ulrich Schlegel - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 30 Nov 2012
Address: Waterways, Vic 319, Australia,
Address used since 31 Aug 2009
Michael Edwald Beyer - Director (Inactive)
Appointment date: 15 Sep 2004
Termination date: 31 Aug 2009
Address: Evans City, Pennslyvania, United States Of America,
Address used since 15 Sep 2004
Darren James Girard - Director (Inactive)
Appointment date: 15 Sep 2004
Termination date: 28 Apr 2006
Address: Black Rock, Victoria 3193, Australia,
Address used since 15 Sep 2004
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway