Pokok Kayu Limited, a registered company, was registered on 13 Jun 1990. 9429039215413 is the business number it was issued. "Forest planting" (ANZSIC A051040) is how the company has been categorised. This company has been supervised by 5 directors: Dean Phillip West - an active director whose contract began on 13 Jun 1990,
Shari Emma Mannan - an active director whose contract began on 12 Sep 2010,
Vun Yun Lau - an inactive director whose contract began on 13 Jun 1990 and was terminated on 07 Dec 2022,
Vun Yun Choi - an inactive director whose contract began on 13 Jun 1990 and was terminated on 07 Dec 2022,
Marie Stewart Mannan - an inactive director whose contract began on 13 Jun 1990 and was terminated on 20 Apr 2012.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Belgrave Crescent, Kaikorai, Dunedin, 9010 (category: registered, physical).
Pokok Kayu Limited had been using 15 Cairnhill Street, Maori Hill, Dunedin as their registered address until 24 Nov 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 90 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10 per cent).
Principal place of activity
19 Belgrave Crescent, Kaikorai, Dunedin, 9010 New Zealand
Previous addresses
Address: 15 Cairnhill Street, Maori Hill, Dunedin, 9010 New Zealand
Registered & physical address used from 04 Mar 2016 to 24 Nov 2016
Address: 56 Hatton Street, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 21 Nov 2011 to 04 Mar 2016
Address: 58 Millstream Drive, Lincoln, Christchurch 8152 New Zealand
Physical & registered address used from 15 Feb 2006 to 21 Nov 2011
Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Registered & physical address used from 04 Dec 2002 to 15 Feb 2006
Address: Ward Wilson & Partners, Cnr Spey & Deveron Streets, Invercargill
Registered address used from 01 Dec 1995 to 04 Dec 2002
Address: Kpmg Peat Marwick, Cnr Spey & Deveron Street, Invercargill
Registered address used from 06 Dec 1993 to 01 Dec 1995
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 21 Feb 1992 to 04 Dec 2002
Address: Messrs Preston Russell, 92 Spey Street, Invercargill
Registered address used from 11 Dec 1991 to 06 Dec 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Mannan, Shari Emma |
Kaikorai Dunedin 9010 New Zealand |
29 Jul 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | West, Dean Phillip |
Sai Kung New Territories Hong Kong SAR China |
13 Jun 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lau, Vun Yun |
Block H 1st Floor Lot 5 & 6 Sandakan Sabah 90000 Malaysia |
13 Jun 1990 - 07 Dec 2022 |
Individual | Choi, Vun Yun |
Block H 1st Floor Lot 5 & 6 Sandakan Sabah 90000 Malaysia |
13 Jun 1990 - 07 Dec 2022 |
Individual | Daniel, Elizabeth Joan |
Christchurch |
13 Jun 1990 - 08 Feb 2006 |
Individual | Oliver, Trevor William |
Invercargill |
13 Jun 1990 - 08 Feb 2006 |
Individual | Henderson, Christine Ellen |
Rd 4 Lumsden |
13 Jun 1990 - 08 Feb 2006 |
Individual | Pelham, Brian |
Riccarton Christchurch 8041 New Zealand |
29 Jul 2012 - 25 Feb 2016 |
Individual | Daniel, John William |
Christchurch |
13 Jun 1990 - 08 Feb 2006 |
Individual | Mannan, Marie Stewart |
Lincoln Christchurch 7608 New Zealand |
11 Nov 2003 - 29 Jul 2012 |
Individual | West, Nathan James |
Lincoln Christchurch 8152 |
13 Jun 1990 - 08 Feb 2006 |
Individual | Henderson, David Mcgreogr |
Rd 4 Lumsden |
13 Jun 1990 - 08 Feb 2006 |
Dean Phillip West - Director
Appointment date: 13 Jun 1990
Address: Sai Kung, New Territories, Hong Kong SAR China
Address used since 12 Nov 2015
Shari Emma Mannan - Director
Appointment date: 12 Sep 2010
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 16 Nov 2016
Vun Yun Lau - Director (Inactive)
Appointment date: 13 Jun 1990
Termination date: 07 Dec 2022
Address: Lot 5 & 6 Sandakan, Sabah, 90707 Malaysia
Address used since 12 Sep 2010
Vun Yun Choi - Director (Inactive)
Appointment date: 13 Jun 1990
Termination date: 07 Dec 2022
Address: Lot 5 & 6, Sandakan, Sabah, 90707 Malaysia
Address used since 12 Sep 2010
Marie Stewart Mannan - Director (Inactive)
Appointment date: 13 Jun 1990
Termination date: 20 Apr 2012
Address: Lincoln, 7608 New Zealand
Address used since 19 Oct 2009
Milton Park Company Limited
19 Belgrave Crescent
Iwc Holdings Limited
19 Belgrave Crescent
Sabah Pacific Limited
19 Belgrave Crescent
Holden & Mcdonald Limited
12 Belgrave Crescent
Achilles Group Limited
9 Belgrave Crescent
Breaker Holdings Limited
26 Belgrave Crescent
Argyll Forest Limited
24 Koa Street
Femelwald Products Limited
181b Oxford Street
Kiwood Limited
2210 Back Line Road
Le Soudain Limited
176 Airport Road
Pinecare Southland Limited
102 Spey Street
Terra Nova Partners Limited
19 Paterson Drive