Potiver Assets Limited was started on 05 Apr 2013 and issued an NZBN of 9429030292796. This registered LTD company has been managed by 6 directors: Hamish John Mciver - an active director whose contract started on 03 Feb 2022,
Emma Jane Potts - an inactive director whose contract started on 19 Aug 2013 and was terminated on 03 Feb 2022,
Hamish John Mciver - an inactive director whose contract started on 02 Feb 2018 and was terminated on 16 Mar 2018,
Hamish John Mciver - an inactive director whose contract started on 04 Jul 2013 and was terminated on 19 Aug 2013,
Stephen Gregory Brill - an inactive director whose contract started on 05 Apr 2013 and was terminated on 04 Jul 2013.
According to our information (updated on 11 Apr 2024), this company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up until 10 Nov 2021, Potiver Assets Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified former names for this company: from 12 Jul 2013 to 21 Feb 2018 they were called Haulage Limited, from 25 Mar 2013 to 12 Jul 2013 they were called B A S Builders Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Mciver, Hamish John (a director) located at Rd 1, Kaiapoi postcode 7691.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Potts, Emma Jane - located at Rd 1, Kaiapoi. Potiver Assets Limited is categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8041 New Zealand
Registered & physical address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Mar 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Sep 2014 to 14 Mar 2017
Address: 95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 05 Apr 2013 to 01 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Mciver, Hamish John |
Rd 1 Kaiapoi 7691 New Zealand |
08 Feb 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Potts, Emma Jane |
Rd 1 Kaiapoi 7691 New Zealand |
19 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mciver, Hamish John |
548 Williams Street Kaiapoi 7691 New Zealand |
20 Feb 2018 - 19 Mar 2018 |
Entity | Bgs Contracting Limited Shareholder NZBN: 9429030362031 Company Number: 4260098 |
05 Apr 2013 - 28 Jun 2013 | |
Director | Hamish John Mciver |
Rd 1 Kaiapoi 7691 New Zealand |
12 Jul 2013 - 19 Aug 2013 |
Entity | Brilldit Construction Limited Shareholder NZBN: 9429031030731 Company Number: 3459456 |
05 Apr 2013 - 12 Jul 2013 | |
Entity | Brilldit Construction Limited Shareholder NZBN: 9429031030731 Company Number: 3459456 |
05 Apr 2013 - 12 Jul 2013 | |
Entity | Bgs Contracting Limited Shareholder NZBN: 9429030362031 Company Number: 4260098 |
05 Apr 2013 - 28 Jun 2013 | |
Director | Hamish John Mciver |
548 Williams Street Kaiapoi 7691 New Zealand |
20 Feb 2018 - 19 Mar 2018 |
Individual | Mciver, Hamish John |
Rd 1 Kaiapoi 7691 New Zealand |
12 Jul 2013 - 19 Aug 2013 |
Hamish John Mciver - Director
Appointment date: 03 Feb 2022
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 16 Feb 2022
Emma Jane Potts - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 03 Feb 2022
Address: 548 Williams Street, Kaiapoi, 7691 New Zealand
Address used since 12 Apr 2017
Hamish John Mciver - Director (Inactive)
Appointment date: 02 Feb 2018
Termination date: 16 Mar 2018
Address: 548 Williams Street, Kaiapoi, 7691 New Zealand
Address used since 02 Feb 2018
Hamish John Mciver - Director (Inactive)
Appointment date: 04 Jul 2013
Termination date: 19 Aug 2013
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 04 Jul 2013
Stephen Gregory Brill - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 04 Jul 2013
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 05 Apr 2013
Brent Gary Scheerhoorn - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 31 May 2013
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 05 Apr 2013
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
B & D Residential Limited
Level 1, 100 Moorhouse Avenue
Beamr Limited
Markhams Christchurch Limited
Home Trends Builders Limited
335 Lincoln Road
Marfell Construction Limited
Level 1, 100 Moorhouse Avenue
Mike Greer Developments Limited
335 Lincoln Road
Switched On Building Solutions Limited
Level 3, 2 Hazeldean Road