J K Pontiac Limited, a registered company, was registered on 31 Oct 2001. 9429036733002 is the NZ business identifier it was issued. "Club - hospitality" (ANZSIC H453010) is how the company has been categorised. The company has been run by 1 director, named Thomas William Smith - an active director whose contract started on 31 Oct 2001.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 6 addresses this company registered, specifically: 47 Awa Toru Drive, Fairfield, Dunedin, 9018 (registered address),
47 Awa Toru Drive, Fairfield, Dunedin, 9018 (physical address),
47 Awa Toru Drive, Fairfield, Dunedin, 9018 (service address),
47 Awa Toru Drive, Fairfield, Dunedin, 9018 (other address) among others.
J K Pontiac Limited had been using 13 Huntly Road, Outram, Dunedin as their registered address until 10 Aug 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 13 Huntly Road, Outram, Dunedin, 9019 New Zealand
Other address (Address For Share Register) used from 12 Aug 2021
Address #5: 47 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Aug 2022
Address #6: 47 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand
Registered & physical & service address used from 10 Aug 2022
Principal place of activity
18-20 Quarry Road, Mosgiel, 9204 New Zealand
Previous addresses
Address #1: 13 Huntly Road, Outram, Dunedin, 9019 New Zealand
Registered address used from 01 Sep 2021 to 10 Aug 2022
Address #2: 13 Huntly Road, Outram, Dunedin, 9019 New Zealand
Physical address used from 31 Aug 2021 to 10 Aug 2022
Address #3: 13 Huntly Road, Outram, Outram, 9019 New Zealand
Registered address used from 20 Aug 2021 to 01 Sep 2021
Address #4: 13 Huntly Road, Outram, Outram, 9019 New Zealand
Physical address used from 20 Aug 2021 to 31 Aug 2021
Address #5: 23 Pinfold Place, Mosgiel, 7022 New Zealand
Registered address used from 02 Sep 2020 to 20 Aug 2021
Address #6: 23 Pinfold Place, Mosgiel, Mosgiel, 9024 New Zealand
Physical address used from 02 Sep 2020 to 20 Aug 2021
Address #7: 1 Lightband Road, Brightwater, Brightwater, 7022 New Zealand
Physical & registered address used from 14 Aug 2017 to 02 Sep 2020
Address #8: 18-20 Quarry Road, Mosgiel, Dunedin, 9024 New Zealand
Physical & registered address used from 09 Apr 2015 to 14 Aug 2017
Address #9: 5 Gavan Street, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 26 Aug 2013 to 09 Apr 2015
Address #10: 14 Erskine Street, Lake Hayes Estate, Queenstown, 9038 New Zealand
Physical & registered address used from 15 Jul 2011 to 26 Aug 2013
Address #11: 28a Christie Street, Abbotsford, Dunedin New Zealand
Registered address used from 30 Nov 2005 to 15 Jul 2011
Address #12: 28a Christie Street, Abbotsford, Dunedin New Zealand
Physical address used from 24 Nov 2005 to 15 Jul 2011
Address #13: 500 Princes Street, Dunedin
Registered address used from 24 Nov 2005 to 30 Nov 2005
Address #14: 247 South Road, Dunedin
Physical address used from 27 Nov 2003 to 24 Nov 2005
Address #15: 247 South Road, Dunedin
Physical address used from 25 Nov 2003 to 27 Nov 2003
Address #16: 2 Manor Place, Dunedin
Physical address used from 31 Oct 2001 to 25 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Smith, Thomas William |
Fairfield Dunedin 9018 New Zealand |
31 Oct 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Susan Margaret |
Fairfield Dunedin 9018 New Zealand |
31 Oct 2001 - |
Thomas William Smith - Director
Appointment date: 31 Oct 2001
Address: Outram, Outram, 9019 New Zealand
Address used since 12 Aug 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 25 Aug 2020
Address: Mosgiel, 9204 New Zealand
Address used since 03 Aug 2015
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 04 Aug 2017
Country Players Incorporated
C/o Liam Hegarty
Treemac I Limited
128 Ellis Street
Hasketts Road Properties Limited
17 River Terrace Road
Seaward Hills Farms Limited
17 River Terrace Road
Lee Valley Limestone Limited
17 River Terrace Road
Tasman Aggregate Users Group Limited
17 River Terrace Road
623 Itc Limited
44 Oxford Street
G & J Property Holdings Limited
257a Queen Street
Kershaw House 2014 Limited
10 Wensley Road
Macs 3 Limited
8 Muritai Street
Marward Holdings Limited
7 Alma Street
Underground Kitchen Limited
257a Queen Street