Polwart Family Trust Limited was launched on 18 Jun 2012 and issued a New Zealand Business Number of 9429030629592. This registered LTD company has been managed by 8 directors: David John Polwart - an active director whose contract started on 24 Oct 2013,
Teresa Frances Polwart - an active director whose contract started on 24 Oct 2013,
Julian Mark Airey - an inactive director whose contract started on 18 Jun 2012 and was terminated on 20 Nov 2013,
Paul Martin Maskell - an inactive director whose contract started on 18 Jun 2012 and was terminated on 20 Nov 2013,
Craig Wyles Inder - an inactive director whose contract started on 18 Jun 2012 and was terminated on 20 Nov 2013.
According to BizDb's data (updated on 19 Mar 2024), this company uses 1 address: 61 Edinburgh Street, Pukekohe, 2120 (types include: physical, registered).
Up until 14 Jul 2014, Polwart Family Trust Limited had been using 52 Wood Street, Papakura, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Polwart, Teresa Frances (an individual) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Polwart, David John - located at Pukekohe, Pukekohe. Polwart Family Trust Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous address
Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Registered & physical address used from 18 Jun 2012 to 14 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Polwart, Teresa Frances |
Pukekohe Pukekohe 2120 New Zealand |
24 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Polwart, David John |
Pukekohe Pukekohe 2120 New Zealand |
24 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Individual | Inder, Craig Wyles |
Rd 1 Waiuku 2681 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Individual | Lynch, Christopher Maurice |
Pahurehure Papakura 2113 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Individual | Stringer, Gregory Dean |
Epsom Auckland 1023 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Director | Gregory Dean Stringer |
Epsom Auckland 1023 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Director | Christopher Maurice Lynch |
Pahurehure Papakura 2113 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Director | Julian Mark Airey |
Mount Eden Auckland 1024 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
11 Jun 2013 - 24 Oct 2013 |
Director | Sarah Elaine Bush |
Birkenhead Auckland 0626 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Director | Craig Wyles Inder |
Rd 1 Waiuku 2681 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
Director | Paul Martin Maskell |
Mission Bay Auckland 1071 New Zealand |
18 Jun 2012 - 24 Oct 2013 |
David John Polwart - Director
Appointment date: 24 Oct 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Oct 2013
Teresa Frances Polwart - Director
Appointment date: 24 Oct 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Oct 2013
Julian Mark Airey - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 20 Nov 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Jun 2012
Paul Martin Maskell - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 20 Nov 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Jun 2012
Craig Wyles Inder - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 20 Nov 2013
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 18 Jun 2012
Gregory Dean Stringer - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 20 Nov 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2013
Sarah Elaine Bush - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 20 Nov 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 18 Jun 2012
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 20 Nov 2013
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 18 Jun 2012
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street
Counties Storage Limited
61 Edinburgh Street
Complete Trustee Limited
64 Edinburgh Street
Complete Trustee No. 1 Limited
64 Edinburgh Street
D.l Griffiths Trustee Limited
61 Edinburgh Street
Kanu Makan Corporate Trustee Limited
Flat 9