Shortcuts

Poly Tfe New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038634819
NZBN
641944
Company Number
Registered
Company Status
Current address
Unit 6, 14 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 11 Aug 2020

Poly Tfe New Zealand Limited was incorporated on 20 Jul 1994 and issued an NZ business number of 9429038634819. The registered LTD company has been supervised by 3 directors: Robin Ashley Hosking - an active director whose contract started on 20 Jul 1994,
Ian Keith Alexander - an inactive director whose contract started on 03 Jul 1995 and was terminated on 27 Aug 1998,
Ronnen Mizrachi - an inactive director whose contract started on 20 Jul 1994 and was terminated on 31 Mar 1995.
According to our database (last updated on 02 Apr 2024), the company registered 1 address: Unit 6, 14 Greenmount Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up until 11 Aug 2020, Poly Tfe New Zealand Limited had been using 15 Palmcrest Grove, Highland Park, Auckland as their registered address.
BizDb found old names for the company: from 20 Jul 1994 to 18 Jul 1995 they were called Poly T.f.e. Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hosking, Robin Ashley (an individual) located at Highland Park, Auckland postcode 2010.

Addresses

Previous addresses

Address: 15 Palmcrest Grove, Highland Park, Auckland, 2010 New Zealand

Registered & physical address used from 23 May 2005 to 11 Aug 2020

Address: 15 Edsel St, Henderson

Registered & physical address used from 19 Nov 2004 to 23 May 2005

Address: 23 Tomintoul Place, Howick, Auckland

Physical address used from 22 Jan 2001 to 22 Jan 2001

Address: C/- K J Sythes, 27 Rautara Street, Orakei, Auckland 5

Physical address used from 22 Jan 2001 to 19 Nov 2004

Address: C/- Alan Jenkinson Alexander, 8 Clifton Court, Pilkington Road, Panmure, Auckland

Registered address used from 30 Sep 1998 to 19 Nov 2004

Address: C/- Alan Jenkinson Alexander, 8 Clifton Court, Pilkington Road, Panmure, Auckland

Physical address used from 30 Sep 1998 to 22 Jan 2001

Address: 1st Floor, 78 Queens Road, Panmure, Auckland

Registered address used from 23 Jul 1995 to 30 Sep 1998

Address: 1st Floor, 78 Queens Road, Panmure, Auckland

Physical address used from 13 Jul 1995 to 30 Sep 1998

Address: 8 Clifton Court, Pilkington Road, Panmure, Auckland

Physical address used from 20 Jul 1994 to 13 Jul 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hosking, Robin Ashley Highland Park
Auckland
2010
New Zealand
Directors

Robin Ashley Hosking - Director

Appointment date: 20 Jul 1994

Address: Highland Park, Auckland 2010, 2013 New Zealand

Address used since 03 Aug 2020

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 22 Apr 2005


Ian Keith Alexander - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 27 Aug 1998

Address: Pakuranga, Auckland,

Address used since 03 Jul 1995


Ronnen Mizrachi - Director (Inactive)

Appointment date: 20 Jul 1994

Termination date: 31 Mar 1995

Address: Pakuranga, Auckland,

Address used since 20 Jul 1994