Shortcuts

Podcom Limited

Type: NZ Limited Company (Ltd)
9429036921249
NZBN
1134818
Company Number
Registered
Company Status
Current address
Apartment 903 The Metropolis Apartments, 1 Courthouse Lane
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Sep 2020
141 Racecourse Road
R D 1
Cambridge 3243
New Zealand
Registered & service address used since 13 Sep 2023

Podcom Limited, a registered company, was registered on 01 May 2001. 9429036921249 is the business number it was issued. The company has been managed by 3 directors: Stephen Leslie Podmore - an active director whose contract began on 01 Aug 2004,
Jenny Isabel Podmore - an active director whose contract began on 01 Mar 2023,
Jenny Isabel Staal - an inactive director whose contract began on 01 May 2001 and was terminated on 31 Mar 2012.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 141 Racecourse Road, R D 1, Cambridge, 3243 (types include: registered, service).
Podcom Limited had been using Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address up until 10 Sep 2020.
Other names for the company, as we found at BizDb, included: from 01 May 2001 to 02 Aug 2004 they were named J i Staal Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Sep 2018 to 10 Sep 2020

Address #2: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Nov 2016 to 03 Sep 2018

Address #3: 1 Cowan Street, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 06 Oct 2004 to 14 Nov 2016

Address #4: 38 Avonleigh Road, Green Bay, Auckland

Registered & physical address used from 01 May 2001 to 06 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Podmore, Jenny Isabel Rd 5
Hamilton
3285
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Podmore, Stephen Leslie Rd 5
Hamilton
3285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Staal, Jenny Isabel Whatawhata Hamilton

New Zealand
Directors

Stephen Leslie Podmore - Director

Appointment date: 01 Aug 2004

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 09 Nov 2015


Jenny Isabel Podmore - Director

Appointment date: 01 Mar 2023

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 01 Mar 2023


Jenny Isabel Staal - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 31 Mar 2012

Address: Whatawhata Hamilton,

Address used since 15 Aug 2007

Nearby companies

Miko Asia Limited
Apartment 3403, 1 Courthouse Lane

Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane

East Finchley Properties Limited
3404/1 Courthouse Lane

Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane

Primo Italiano Limited
1 Courthouse Lane

Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane