Shortcuts

Policy Limited

Type: NZ Limited Company (Ltd)
9429045894923
NZBN
6202111
Company Number
Registered
Company Status
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
Flat 12 Ionian Flats, 123 Brougham Street
Mount Victoria
Wellington 6011
New Zealand
Registered & physical address used since 26 Aug 2021
26 Hataitai Road
Hataitai
Wellington 6021
New Zealand
Registered & service address used since 20 Dec 2022
Tenancy 2, Level 8, 101 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 28 Aug 2023

Policy Limited was registered on 10 Jan 2017 and issued a business number of 9429045894923. The registered LTD company has been run by 3 directors: Oliver Thomas Harris Neas - an active director whose contract began on 10 Jan 2017,
Asher Gabriel Emanuel - an active director whose contract began on 10 Jan 2017,
Chris Daniel Robert Mcintyre - an inactive director whose contract began on 08 Jan 2019 and was terminated on 28 Jun 2021.
According to BizDb's information (last updated on 04 Apr 2024), the company filed 1 address: Tenancy 2, Level 8, 101 Lambton Quay, Wellington Central, Wellington, 6011 (category: registered, service).
Up to 26 Aug 2021, Policy Limited had been using Flat 4V, 51 Webb Street, Mount Cook, Wellington as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 24 shares are held by 1 entity, namely:
Mcintyre, Christopher Daniel Robert (an individual) located at Hataitai, Wellington postcode 6021.
Then there is a group that consists of 1 shareholder, holds 26% shares (exactly 26 shares) and includes
Emanuel, Asher Gabriel - located at Hataitai, Wellington.
The third share allocation (26 shares, 26%) belongs to 1 entity, namely:
Neas, Oliver Thomas Harris, located at Hataitai, Wellington (a director). Policy Limited is classified as "Internet publishing and broadcasting" (business classification J570010).

Addresses

Previous addresses

Address #1: Flat 4v, 51 Webb Street, Mount Cook, Wellington, 6011 New Zealand

Registered & physical address used from 20 Feb 2017 to 26 Aug 2021

Address #2: Unit 6, 84a Boulcott Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 10 Jan 2017 to 20 Feb 2017

Contact info
contact@policy.nz
15 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Mcintyre, Christopher Daniel Robert Hataitai
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 26
Director Emanuel, Asher Gabriel Hataitai
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 26
Director Neas, Oliver Thomas Harris Hataitai
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Reeves, Racheal Alice Strathmore Park
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintyre, Chris Daniel Robert Te Aro
Wellington
6011
New Zealand
Individual Mcintyre, Chris Daniel Robert Te Aro
Wellington
6011
New Zealand
Directors

Oliver Thomas Harris Neas - Director

Appointment date: 10 Jan 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 28 Nov 2022

Address: Newtown, Wellington, 6021 New Zealand

Address used since 28 Feb 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 05 Nov 2020

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 10 Feb 2017


Asher Gabriel Emanuel - Director

Appointment date: 10 Jan 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 28 Nov 2022

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 18 Aug 2021

Address: Mount Cook, Wellington, 6011 New Zealand

Address used since 10 Feb 2017


Chris Daniel Robert Mcintyre - Director (Inactive)

Appointment date: 08 Jan 2019

Termination date: 28 Jun 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 05 Nov 2020

Address: Baywalk Apartments, Rodney Bay, Saint Lucia

Address used since 18 Nov 2019

Address: Newlands, Wellington, 6037 New Zealand

Address used since 08 Jan 2019

Nearby companies

Aini Limited
4d/51 Webb St

Casa Mundo Limited
4d / 51 Webb St

Dsi Limited
4d / 51 Webb St

Launch Design Limited
288b Cuba Street

Our Lady Of Kazan Orthodox Monastery Trust Board
62 Webb Street

Smoke & Oakum Manufactory Limited
Flat 3, 284 Cuba Street

Similar companies

Across The Water Investments Limited
Suite 216

Lexisnexis Nz Limited
205-207 Victoria Street

New Box Limited
36/8 Leeds Street

Sustket Limited
Willis Street

Whiti.co.nz Limited
54/29 Webb Street

Zeaqua Limited
Level 1, 11 Tory Street