Pod95Nz Limited was started on 30 Jan 1987 and issued an NZ business number of 9429039666352. The registered LTD company has been managed by 7 directors: Paul James Mcgrath - an active director whose contract started on 02 Feb 1996,
Glennis Shirley Mcgrath - an active director whose contract started on 02 Feb 1996,
Alex John Van Crasbeek - an inactive director whose contract started on 23 Aug 1991 and was terminated on 20 Jun 2006,
Mary-June Van Crasbeek - an inactive director whose contract started on 29 Jun 1993 and was terminated on 20 Jun 2006,
William Fred Ball - an inactive director whose contract started on 23 Aug 1991 and was terminated on 23 Sep 2000.
As stated in our database (last updated on 21 Apr 2024), this company filed 1 address: 41 Chadlington Avenue, Henderson, Auckland, 0612 (category: physical, service).
Until 28 Jun 2019, Pod95Nz Limited had been using 14A Clemway Place, Henderson, Auckland as their physical address.
BizDb identified former names used by this company: from 21 Jan 2015 to 22 Mar 2021 they were called Parts On Demand 1995 Limited, from 21 Feb 1996 to 21 Jan 2015 they were called Parts On Demand Limited and from 30 Jan 1987 to 21 Feb 1996 they were called Capcom Maintenance Services Limited.
A total of 930 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 928 shares are held by 3 entities, namely:
O'kane, Dennis (an individual) located at Langholm,
Mcgrath, Paul James (an individual) located at Henderson, Waitakere City, Auckland,
Mcgrath, Glennis Shirley (an individual) located at Henderson, Waitakere City, Auckland.
The 2nd group consists of 1 shareholder, holds 0.11% shares (exactly 1 share) and includes
Mcgrath, Glennis Shirley - located at Henderson, Waitakere City, Auckland.
The next share allotment (1 share, 0.11%) belongs to 1 entity, namely:
Mcgrath, Paul James, located at Henderson, Waitakere City, Auckland (an individual). Pod95Nz Limited is categorised as "Business consultant service" (business classification M696205).
Principal place of activity
14a Clemway Place, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 14a Clemway Place, Henderson, Auckland, 0610 New Zealand
Physical address used from 14 Jun 2011 to 28 Jun 2019
Address #2: 9 Tawari Street, Mount Eden, Auckland New Zealand
Physical address used from 03 Jul 2008 to 14 Jun 2011
Address #3: 9 Tawari Street, Mount Eden, Auckland
Registered address used from 03 Jul 2008 to 09 Jun 2009
Address #4: 36 Shaddock Street, Mt Eden, Auckland
Physical address used from 01 Jul 1997 to 03 Jul 2008
Address #5: 10 Lloyd Ave, Mt Albert, Auckland
Registered address used from 07 Jun 1991 to 03 Jul 2008
Basic Financial info
Total number of Shares: 930
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 928 | |||
Individual | O'kane, Dennis |
Langholm |
30 Jan 1987 - |
Individual | Mcgrath, Paul James |
Henderson Waitakere City, Auckland New Zealand |
30 Jan 1987 - |
Individual | Mcgrath, Glennis Shirley |
Henderson Waitakere City, Auckland New Zealand |
30 Jan 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgrath, Glennis Shirley |
Henderson Waitakere City, Auckland New Zealand |
30 Jan 1987 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcgrath, Paul James |
Henderson Waitakere City, Auckland New Zealand |
30 Jan 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, David |
Mt Albert |
30 Jan 1987 - 10 Jul 2006 |
Individual | Van Crasbeek, Mary-june |
Mt Albert Auckland |
30 Jan 1987 - 27 Jun 2010 |
Individual | Van Crasbeek, Alex John |
Mt Albert Auckland |
30 Jan 1987 - 27 Jun 2010 |
Individual | Marshall, David |
Mt Albert |
30 Jan 1987 - 10 Jul 2006 |
Individual | Van Crasbeek, Mary-june |
Mt Albert Auckland |
30 Jan 1987 - 27 Jun 2010 |
Individual | Van Crasbeek, Mary-june |
Mt Albert Auckland |
30 Jan 1987 - 27 Jun 2010 |
Individual | Van Crasbeek, Alex John |
Mt Albert Auckland |
30 Jan 1987 - 27 Jun 2010 |
Individual | Vanc Crasbeek, Alex John |
Mt Albert |
30 Jan 1987 - 10 Jul 2006 |
Paul James Mcgrath - Director
Appointment date: 02 Feb 1996
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 14 May 2010
Glennis Shirley Mcgrath - Director
Appointment date: 02 Feb 1996
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 21 May 2015
Alex John Van Crasbeek - Director (Inactive)
Appointment date: 23 Aug 1991
Termination date: 20 Jun 2006
Address: Mt Albert,
Address used since 23 Aug 1991
Mary-june Van Crasbeek - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 20 Jun 2006
Address: Mt Albert,
Address used since 29 Jun 1993
William Fred Ball - Director (Inactive)
Appointment date: 23 Aug 1991
Termination date: 23 Sep 2000
Address: R D 6, Tauranga,
Address used since 23 Aug 1991
Maureen Elizabeth Ball, - Director (Inactive)
Appointment date: 02 Feb 1996
Termination date: 23 Sep 2000
Address: R D 6, Tauranga,
Address used since 02 Feb 1996
Alex John Van Crasbeek - Director (Inactive)
Appointment date: 29 Jun 1991
Termination date: 29 Jun 1991
Address: Mt Albert,
Address used since 29 Jun 1991
Platinum Prospects Limited
14c Clemway Place
Kings Power Services Limited
14c Clemway Place
Pedestal Holdings Limited
10a Clemway Place
Pedestal Plumbing Limited
10a Clemway Place
The Valet Limited
10 Clemway Place
Fast Times Rods Nz Limited
203a Lincoln Road
Bluewater Aviation And Marine Limited
Unit 6/22 Te Pai Place
Foci Solutions Limited
36c Lincoln Road
Myndsurfers Limited
1st Floor, 87 Central Park Drive
Nzpa Limited
199 Lincoln Road
Rp Enterprise Group Limited
6/22 Te Pai Place
Yu An Limited
189-193 Universal Derive