Ponz Capital Limited, a registered company, was launched on 03 Apr 2006. 9429034239193 is the NZBN it was issued. "Investment company operation" (ANZSIC K624050) is how the company is classified. This company has been managed by 1 director, named Kenneth Thomas Millar - an active director whose contract started on 03 Apr 2006.
Updated on 02 May 2024, our data contains detailed information about 1 address: Floor 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Ponz Capital Limited had been using Level 8, 188 Quay Street, Auckland as their registered address up until 04 Jan 2019.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Millar, Kenneth Thomas (an individual) located at Remuera, Auckland postcode 1050,
Guilford, Raymond John (an individual) located at Grey Lynn, Auckland postcode 1021.
Principal place of activity
Floor 4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2016 to 04 Jan 2019
Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Sep 2015 to 12 Aug 2016
Address #3: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 Jun 2014 to 18 Sep 2015
Address #4: Level 4, 5-7 Kingdom Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 May 2014 to 13 Jun 2014
Address #5: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Oct 2012 to 19 May 2014
Address #6: C/-christmas Gouwland Limited, Citibank Centre, Customs Street, Auckland New Zealand
Physical & registered address used from 03 Apr 2006 to 10 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Millar, Kenneth Thomas |
Remuera Auckland 1050 New Zealand |
16 Jan 2017 - |
Individual | Guilford, Raymond John |
Grey Lynn Auckland 1021 New Zealand |
16 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gouwland, Leicester Jac Forbes |
Remuera Auckland 1050 New Zealand |
03 Apr 2006 - 21 Dec 2015 |
Individual | Hansen, Rodney Harold |
Remuera Auckland 1050 New Zealand |
21 Dec 2015 - 16 Jan 2017 |
Individual | Millar, Kenneth Thomas |
Remuera Auckland 1050 New Zealand |
03 Apr 2006 - 23 Jun 2015 |
Individual | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
23 Jun 2015 - 16 Jan 2017 |
Entity | Wilkinson & White Limited Shareholder NZBN: 9429034295762 Company Number: 1770833 |
03 Apr 2006 - 06 May 2009 | |
Entity | Wilkinson & White Limited Shareholder NZBN: 9429034295762 Company Number: 1770833 |
03 Apr 2006 - 06 May 2009 | |
Individual | Millar, Robyn Lynette |
Remuera Auckland 1050 New Zealand |
03 Apr 2006 - 23 Jun 2015 |
Kenneth Thomas Millar - Director
Appointment date: 03 Apr 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2012
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Amp Services (nz) Limited
Level 21
Benson Dempsey Limited
C/- Rudd Watts & Stone
Punakaiki Fund Limited
188 Quay Street
Silesia Nzgp Limited
West Side, Level 3
Total Peripherals (new Zealand) Pty Limited
18th Floor
Troubadour Holdings Limited
Level 8, Pwc Tower