Porutu 18 Limited was started on 10 Jun 2016 and issued a number of 9429042397847. This removed LTD company has been managed by 2 directors: Richard Malcolm Cawson - an active director whose contract began on 10 Jun 2016,
Lance John Pearson - an active director whose contract began on 10 Jun 2016.
As stated in our database (updated on 16 Apr 2024), this company uses 1 address: 84 Kerrs Road, Wiri, Auckland, 2104 (type: physical, registered).
Up to 30 Apr 2020, Porutu 18 Limited had been using 18 Porutu Place, Tauriko, Tauranga as their physical address.
A total of 100 shares are allotted to 2 groups (6 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Pearson, Jenny (an individual) located at St Heliers, Auckland postcode 1071,
Pearson, Craig (an individual) located at Howick, Auckland postcode 2014,
Pearson, Lance John (a director) located at St Heliers, Auckland postcode 1071.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Cawson, Gina Maria - located at St Heliers, Auckland,
Mcmahon, Raynor - located at Saint Marys Bay, Auckland,
Cawson, Richard Malcolm - located at St Heliers, Auckland. Porutu 18 Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 18 Porutu Place, Tauriko, Tauranga, 3110 New Zealand
Physical address used from 10 Jun 2016 to 30 Apr 2020
Address: 61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 10 Jun 2016 to 30 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pearson, Jenny |
St Heliers Auckland 1071 New Zealand |
24 Sep 2019 - |
Individual | Pearson, Craig |
Howick Auckland 2014 New Zealand |
24 Sep 2019 - |
Director | Pearson, Lance John |
St Heliers Auckland 1071 New Zealand |
24 Sep 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cawson, Gina Maria |
St Heliers Auckland 1071 New Zealand |
24 Sep 2019 - |
Individual | Mcmahon, Raynor |
Saint Marys Bay Auckland 1011 New Zealand |
24 Sep 2019 - |
Director | Cawson, Richard Malcolm |
St Heliers Auckland 1071 New Zealand |
24 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Peppercorn Trust |
St Heliers Auckland 1071 New Zealand |
10 Jun 2016 - 24 Sep 2019 |
Other | The Lance Pearson Trust |
St Heliers Auckland 1071 New Zealand |
10 Jun 2016 - 24 Sep 2019 |
Richard Malcolm Cawson - Director
Appointment date: 10 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Jun 2016
Lance John Pearson - Director
Appointment date: 10 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Jun 2016
Atlantis Bathroom Style Limited
26 Porutu Place
Elite Desserts Pty Ltd
39 Porutu Place
Elite Food Group Limited
39 Porutu Place
Dyno Tech Limited
74 Whiore Ave
Master Tech Marine Limited
60 Whiore Avenue
Coastline Automotive Limited
80 Whiore Avenue
Equipoise Investments Limited
86 Freeburn Road
Fitzpatrick Investments Limited
2 Georgia Grove
Gd & Cj Properties 2012 Limited
10 Matarawa Place
Global Holdings Limited
4 Rochfort Crescent
Lw International Trading Company Limited
Unit 10, 2 Poturi Street
Morprop Limited
48 Whiore Avenue