Pownall Properties Limited was incorporated on 19 Sep 2002 and issued a number of 9429036316809. The registered LTD company has been supervised by 3 directors: Michael John Pownall - an active director whose contract began on 19 Sep 2002,
Marie Marguerite Pownall - an active director whose contract began on 19 Sep 2002,
Ross Arthur Pownall - an active director whose contract began on 19 Oct 2017.
According to our database (last updated on 28 Mar 2024), this company filed 1 address: 12B Cambria Street, The Wood, Nelson, 7010 (types include: physical, registered).
Up to 05 Mar 2014, Pownall Properties Limited had been using 46 Verviers Street, Karori, Wellington as their physical address.
A total of 2520 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1260 shares are held by 1 entity, namely:
Pownall, Marie Marguerite (an individual) located at The Wood, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 50% shares (exactly 1260 shares) and includes
Pownall, Michael John - located at The Wood, Nelson. Pownall Properties Limited was classified as "Flat renting or leasing - except holiday flat" (business classification L671130).
Previous address
Address: 46 Verviers Street, Karori, Wellington New Zealand
Physical & registered address used from 19 Sep 2002 to 05 Mar 2014
Basic Financial info
Total number of Shares: 2520
Annual return filing month: May
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1260 | |||
Individual | Pownall, Marie Marguerite |
The Wood Nelson 7010 New Zealand |
19 Sep 2002 - |
Shares Allocation #2 Number of Shares: 1260 | |||
Individual | Pownall, Michael John |
The Wood Nelson 7010 New Zealand |
19 Sep 2002 - |
Michael John Pownall - Director
Appointment date: 19 Sep 2002
Address: The Wood, Nelson, 7010 New Zealand
Address used since 25 Feb 2014
Marie Marguerite Pownall - Director
Appointment date: 19 Sep 2002
Address: The Wood, Nelson, 7010 New Zealand
Address used since 25 Feb 2014
Ross Arthur Pownall - Director
Appointment date: 19 Oct 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 19 Oct 2017
Moetapu Bay Commercial Limited
2 Cambria Street
Conscious Business Nz Limited
2/12 Cambria St
Heal Christchurch Trust
17 Collingwood Street
Nelson-whakatu Muslim Association Incorporated
22 Collingwood Street
Sentrix Group Limited
26 Elliott Street
The Property Centre Limited
36 Grove Street
Am Property Limited
142 Cecil Road
Bcomman Limited
8 Broadway
Cat Ba Limited
21 Putnam Street
Face2la Property Limited
5 Old Bullock Road
Loucrotive Investments Limited
37 Lowry Street
R2j2 Tuscany Horizons Limited
40 Hazlewood Avenue