Podflor Systems Limited was launched on 30 Jul 2002 and issued an NZBN of 9429036399581. This registered LTD company has been managed by 4 directors: Karl Lionel Read - an active director whose contract began on 05 Jul 2018,
Michael Wade O'meara - an active director whose contract began on 05 Jul 2018,
Garry Lionel Read - an inactive director whose contract began on 30 Jul 2002 and was terminated on 05 Jul 2018,
Warren Albert Littin - an inactive director whose contract began on 05 Apr 2011 and was terminated on 30 Nov 2014.
According to BizDb's information (updated on 05 Apr 2024), this company filed 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 20133 (types include: registered, physical).
Until 06 Oct 2020, Podflor Systems Limited had been using 1124 Awhitu Road, Rd 3, Waiuku as their registered address.
A total of 100 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Read, Karl Lionel (an individual) located at Mellons Bay, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
O'meara, Michael Wade - located at Bucklands Beach, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Read, Garry Lionel, located at Pollok (an individual).
Previous addresses
Address: 1124 Awhitu Road, Rd 3, Waiuku, 2683 New Zealand
Registered & physical address used from 16 Jun 2015 to 06 Oct 2020
Address: 3 Awhitu Road, Rd 3, Waiuku, 2683 New Zealand
Registered & physical address used from 28 May 2015 to 16 Jun 2015
Address: 1124 Awhitu Road, Rd 3, Waiuku, 2683 New Zealand
Physical & registered address used from 17 Jun 2011 to 28 May 2015
Address: 3 Awhitu Road, Waiuku, Auckland New Zealand
Registered & physical address used from 24 Jun 2004 to 17 Jun 2011
Address: 97 Gills Road, Howick, Auckland, New Zealand
Physical & registered address used from 30 Jul 2002 to 24 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Read, Karl Lionel |
Mellons Bay Auckland 2014 New Zealand |
12 Jul 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | O'meara, Michael Wade |
Bucklands Beach Auckland 2012 New Zealand |
12 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Read, Garry Lionel |
Pollok 2683 New Zealand |
30 Jul 2002 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Read, Fay Teresa |
Pollok 2683 New Zealand |
14 Sep 2011 - |
Individual | Read, Garry Lionel |
Pollok 2683 New Zealand |
30 Jul 2002 - |
Individual | Fairhurst, Robert James |
Pollok 2683 New Zealand |
14 Sep 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Read, Fay Teresa |
Pollok 2683 New Zealand |
14 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Littin, Warren Albert |
Rd 4 Pukekohe 2679 New Zealand |
14 Sep 2011 - 05 Dec 2014 |
Individual | Kelly, Greta Kate |
Rd 4 Pukekohe 2679 New Zealand |
14 Sep 2011 - 05 Dec 2014 |
Director | Warren Albert Littin |
Rd 4 Pukekohe 2679 New Zealand |
14 Sep 2011 - 05 Dec 2014 |
Individual | Read, Fay Teresa |
Waiuku Auckland New Zealand |
30 Jul 2002 - 14 Sep 2011 |
Karl Lionel Read - Director
Appointment date: 05 Jul 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 05 Jul 2018
Michael Wade O'meara - Director
Appointment date: 05 Jul 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 05 Jul 2018
Garry Lionel Read - Director (Inactive)
Appointment date: 30 Jul 2002
Termination date: 05 Jul 2018
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 08 Jun 2015
Warren Albert Littin - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 30 Nov 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 05 Apr 2011
Latuselu Trustee Company Limited
1142 Awhitu Road
Jlgh Limited
1142 Awhitu Road
Stressfree Adventures Limited
1160 Awhitu Road
Henrik's Galloping Gourmet Limited
1096f Awhitu Road
Western Heights Water Company 2012 Limited
23 Ben Westhead Rd