Shortcuts

Pohutukawa Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038454394
NZBN
685245
Company Number
Registered
Company Status
Current address
Bdo Business Centre, 15 Porowini Avenue
Morningside
Whangarei 0110
New Zealand
Registered & physical & service address used since 13 Jul 2022

Pohutukawa Enterprises Limited, a registered company, was launched on 30 Jun 1995. 9429038454394 is the business number it was issued. The company has been run by 5 directors: Rosemary Helen Randell - an active director whose contract started on 30 Jun 1995,
Murray Keith Randell - an active director whose contract started on 30 Jun 1995,
Jayne Greening - an inactive director whose contract started on 30 Jun 1995 and was terminated on 16 Dec 1997,
Brent Greening - an inactive director whose contract started on 30 Jun 1995 and was terminated on 16 Dec 1997,
Richard Thomas Salisbury - an inactive director whose contract started on 30 Jun 1995 and was terminated on 30 Jun 1995.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: Bdo Business Centre, 15 Porowini Avenue, Morningside, Whangarei, 0110 (category: registered, physical).
Pohutukawa Enterprises Limited had been using First Floor, 4 Vinery Lane, Whangarei as their physical address up to 13 Jul 2022.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (50 per cent).

Addresses

Previous addresses

Address: First Floor, 4 Vinery Lane, Whangarei, 0110 New Zealand

Physical & registered address used from 15 May 2017 to 13 Jul 2022

Address: 1st Floor, 5 Hunt Street, Whangerei New Zealand

Physical address used from 16 May 2008 to 15 May 2017

Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand

Registered address used from 16 May 2008 to 15 May 2017

Address: E. A. Angelo, 1st Floor, Tai Tokerau, Trust Bldg, 5 Hunt Str Whangerei

Physical & registered address used from 30 Jun 1995 to 16 May 2008

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Randall, Murray Keith Rd 8
Whangarei
0178
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Randall, Rosemary Helen Rd 8
Whangarei
0178
New Zealand
Directors

Rosemary Helen Randell - Director

Appointment date: 30 Jun 1995

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 26 May 2010


Murray Keith Randell - Director

Appointment date: 30 Jun 1995

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 26 May 2010


Jayne Greening - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 16 Dec 1997

Address: Hikurangi,

Address used since 30 Jun 1995


Brent Greening - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 16 Dec 1997

Address: Hikurangi,

Address used since 30 Jun 1995


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 30 Jun 1995

Address: Warkworth,

Address used since 30 Jun 1995

Nearby companies