Shortcuts

Pohokura Airstrip Company Limited

Type: NZ Limited Company (Ltd)
9429040169484
NZBN
171692
Company Number
Registered
Company Status
Current address
78 Miranda Street
Stratford
Stratford 4332
New Zealand
Physical & service & registered address used since 12 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 8
Individual Avery, David George Rd 22
Stratford
4392
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Harris, Aaron Dave Rd 26
Stratford
4396
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Rawlinson, Tony George Rd 8
Norfolk
4388
New Zealand
Shares Allocation #4 Number of Shares: 8
Individual Lobb, Kenneth William Rd 25
Stratford
4395
New Zealand
Shares Allocation #5 Number of Shares: 14
Individual Rawlinson, Ian John Rd 21
Stratford
4391
New Zealand
Individual Rawlinson, Jill Rd 21
Stratford
4391
New Zealand
Shares Allocation #6 Number of Shares: 4
Individual Harris, Anthony Graham Rd 25
Stratford
4395
New Zealand
Individual Harris, Linda Aileen Rd 25
Stratford
4395
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rawlinson, Shane Ian Rd 25
Stratford
4395
New Zealand
Individual Lobb, Shaun John Stratford
Individual Davis, David Paul Stratford
Individual Brebner, Shaun Inglewood

New Zealand
Individual Rawlinson, Clifford George Rd 22
Stratford
4392
New Zealand
Directors

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

Nearby companies

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