Shortcuts

Polwart Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030629592
NZBN
3883257
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
61 Edinburgh Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 14 Jul 2014

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).

Addresses

Previous address

Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Registered & physical address used from 18 Jun 2012 to 14 Jul 2014

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Polwart, Teresa Frances Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Polwart, David John Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Inder, Craig Wyles Rd 1
Waiuku
2681
New Zealand
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Stringer, Gregory Dean Epsom
Auckland
1023
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Director Gregory Dean Stringer Epsom
Auckland
1023
New Zealand
Director Christopher Maurice Lynch Pahurehure
Papakura
2113
New Zealand
Director Julian Mark Airey Mount Eden
Auckland
1024
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Director Sarah Elaine Bush Birkenhead
Auckland
0626
New Zealand
Director Craig Wyles Inder Rd 1
Waiuku
2681
New Zealand
Director Paul Martin Maskell Mission Bay
Auckland
1071
New Zealand
Directors

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

Nearby companies

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