Pohokura Airstrip Company Limited, a registered company, was launched on 06 Jul 1970. 9429040169484 is the number it was issued. The company has been supervised by 7 directors: Kenneth William Lobb - an active director whose contract began on 17 Dec 1986,
Ian John Rawlinson - an active director whose contract began on 17 Sep 2009,
David George Avery - an active director whose contract began on 15 Feb 2024,
Shane Ian Rawlinson - an active director whose contract began on 15 Feb 2024,
Aaron Dave Harris - an active director whose contract began on 15 Feb 2024.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 78 Miranda Street, Stratford, Stratford, 4332 (category: physical, service).
Pohokura Airstrip Company Limited had been using Ernst & Young, 78 Miranda Street, Stratford as their registered address until 29 Feb 2000.
More names for the company, as we established at BizDb, included: from 06 Jul 1970 to 17 Feb 1992 they were named Pohokura Airstrip Co Ltd.
A total of 40 shares are issued to 8 shareholders (6 groups). The first group includes 8 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (7.5%). Lastly we have the 3rd share allocation (3 shares 7.5%) made up of 1 entity.
Previous addresses
Address: Ernst & Young, 78 Miranda Street, Stratford
Registered address used from 29 Feb 2000 to 29 Feb 2000
Address: Staples Rodway, 78 Miranda Street, Stratford New Zealand
Registered address used from 29 Feb 2000 to 12 Aug 2020
Address: C/o Arthur Young, 78 Miranda Street, Stratford
Registered address used from 15 Mar 1995 to 29 Feb 2000
Address: Same As Registered Office New Zealand
Physical address used from 17 Feb 1992 to 12 Aug 2020
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 40
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Individual | Avery, David George |
Rd 22 Stratford 4392 New Zealand |
15 Feb 2024 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Harris, Aaron Dave |
Rd 26 Stratford 4396 New Zealand |
29 Mar 2021 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Rawlinson, Tony George |
Rd 8 Norfolk 4388 New Zealand |
29 Mar 2021 - |
Shares Allocation #4 Number of Shares: 8 | |||
Individual | Lobb, Kenneth William |
Rd 25 Stratford 4395 New Zealand |
06 Jul 1970 - |
Shares Allocation #5 Number of Shares: 14 | |||
Individual | Rawlinson, Ian John |
Rd 21 Stratford 4391 New Zealand |
06 Jul 1970 - |
Individual | Rawlinson, Jill |
Rd 21 Stratford 4391 New Zealand |
06 Jul 1970 - |
Shares Allocation #6 Number of Shares: 4 | |||
Individual | Harris, Anthony Graham |
Rd 25 Stratford 4395 New Zealand |
06 Jul 1970 - |
Individual | Harris, Linda Aileen |
Rd 25 Stratford 4395 New Zealand |
06 Jul 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rawlinson, Shane Ian |
Rd 25 Stratford 4395 New Zealand |
29 Mar 2021 - 15 Feb 2024 |
Individual | Lobb, Shaun John |
Stratford |
06 Jul 1970 - 02 Mar 2005 |
Individual | Davis, David Paul |
Stratford |
06 Jul 1970 - 29 Mar 2021 |
Individual | Brebner, Shaun |
Inglewood New Zealand |
02 Mar 2005 - 29 Mar 2021 |
Individual | Rawlinson, Clifford George |
Rd 22 Stratford 4392 New Zealand |
06 Jul 1970 - 29 Mar 2021 |
Kenneth William Lobb - Director
Appointment date: 17 Dec 1986
Address: Rd 25, Stratford, 4395 New Zealand
Address used since 29 Feb 2016
Ian John Rawlinson - Director
Appointment date: 17 Sep 2009
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 01 Aug 2020
Address: Rd 25, Stratford, 4395 New Zealand
Address used since 29 Feb 2016
David George Avery - Director
Appointment date: 15 Feb 2024
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 15 Feb 2024
Shane Ian Rawlinson - Director
Appointment date: 15 Feb 2024
Address: Rd 25, Stratford, 4395 New Zealand
Address used since 15 Feb 2024
Aaron Dave Harris - Director
Appointment date: 15 Feb 2024
Address: Rd 26, Stratford, 4396 New Zealand
Address used since 15 Feb 2024
Clifford George Rawlinson - Director (Inactive)
Appointment date: 17 Dec 1986
Termination date: 26 Nov 2018
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 01 Feb 2012
Robert Lawson Whitaker - Director (Inactive)
Appointment date: 17 Dec 1986
Termination date: 20 Feb 1995
Address: R D 25, Stratford,
Address used since 17 Dec 1986
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As