Pouch Products Limited, a registered company, was incorporated on 05 Jul 2011. 9429031041942 is the NZ business identifier it was issued. "Bag or sack mfg - textile" (business classification C133315) is how the company was categorised. The company has been run by 4 directors: Sharyn Dale Foster - an active director whose contract started on 13 Sep 2013,
James David Evans - an inactive director whose contract started on 05 Jul 2011 and was terminated on 13 Sep 2013,
Thea Lynn Treahy-Geofreda - an inactive director whose contract started on 05 Jul 2011 and was terminated on 28 Mar 2012,
Brian Anthony Lanoue - an inactive director whose contract started on 05 Jul 2011 and was terminated on 28 Mar 2012.
Last updated on 10 Jun 2025, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 61 Kuku East Road, Rd 20, Levin, 5570 (registered address),
61 Kuku East Road, Rd 20, Levin, 5570 (service address),
Po Box 224, Otaki, Otaki, 5542 (postal address),
61 Kuku East Road, Rd 20, Manakau, 5570 (physical address) among others.
Pouch Products Limited had been using 61 Kuku East Road, Rd 20, Manakau as their registered address up until 19 Jun 2024.
A total of 15000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 7500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7500 shares (50 per cent).
Principal place of activity
61 Kuku East Road, Rd 20, Manakau, 5570 New Zealand
Previous addresses
Address #1: 61 Kuku East Road, Rd 20, Manakau, 5570 New Zealand
Registered & service address used from 13 Jun 2018 to 19 Jun 2024
Address #2: 61 Cedar Drive, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 13 Jun 2017 to 13 Jun 2018
Address #3: 302 Kapiti Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 12 Dec 2014 to 13 Jun 2017
Address #4: 269 Otaki Gorge Road, Rd 2, Otaki, 5582 New Zealand
Registered & physical address used from 06 Jan 2014 to 12 Dec 2014
Address #5: C/- Kapiti Law, 40 Main Highway, Waikanae, 5250 New Zealand
Registered & physical address used from 25 Sep 2013 to 06 Jan 2014
Address #6: 375a Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 05 Jul 2011 to 25 Sep 2013
Basic Financial info
Total number of Shares: 15000
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7500 | |||
| Individual | Foster, Sharyn Dale |
Manakau 5570 New Zealand |
17 Sep 2013 - |
| Shares Allocation #2 Number of Shares: 7500 | |||
| Individual | Squires, Steven Andrew |
Manakau 5570 New Zealand |
21 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Treahy-geofreda, Thea Lynn |
Ellerslie Auckland 1051 New Zealand |
05 Jul 2011 - 17 Sep 2013 |
| Individual | Evans, James David |
Ellerslie Auckland 1051 New Zealand |
05 Jul 2011 - 17 Sep 2013 |
| Individual | Lanoue, Brian Anthony |
Ellerslie Auckland 1051 New Zealand |
05 Jul 2011 - 17 Sep 2013 |
| Director | Brian Anthony Lanoue |
Ellerslie Auckland 1051 New Zealand |
05 Jul 2011 - 17 Sep 2013 |
| Director | Thea Lynn Treahy-geofreda |
Ellerslie Auckland 1051 New Zealand |
05 Jul 2011 - 17 Sep 2013 |
| Director | James David Evans |
Ellerslie Auckland 1051 New Zealand |
05 Jul 2011 - 17 Sep 2013 |
Sharyn Dale Foster - Director
Appointment date: 13 Sep 2013
Address: Levin, 5570 New Zealand
Address used since 11 Jun 2024
Address: Manakau, 5570 New Zealand
Address used since 17 Aug 2017
James David Evans - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 13 Sep 2013
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Jul 2011
Thea Lynn Treahy-geofreda - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 28 Mar 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Jul 2011
Brian Anthony Lanoue - Director (Inactive)
Appointment date: 05 Jul 2011
Termination date: 28 Mar 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Jul 2011
Kiwi Woodfired Ovens Limited
34 Cedar Drive
The Savron Company Limited
70a Cedar Drive
Oliver Electronics & Communications Limited
34 San Priamo Place
Retina New Zealand Incorporated
68a Eatwell Avenue
Kapiti Petanque Incorporated
70b Cedar Drive
Lavish Interiors Limited
62 Regent Drive
Apposite Packaging Limited
7 Russell Avenue
Bagatelle Bags Limited
Unit 2, 345 Muritai Road
Kate Of Arcadia Limited
39 Streamfields Way
Sky Adventure Limited
6 Andrews Street
The Rubbish Whisperer Limited
74 Waipapa Avenue
Wool Packs (nz) Limited
5 Husheer Place