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 25 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 224, Otaki, Otaki, 5542 (category: postal, physical).
Pouch Products Limited had been using 61 Cedar Drive, Paraparaumu Beach, Paraparaumu as their registered address up to 13 Jun 2018.
A total of 15000 shares are allotted to 2 shareholders (2 groups). The first group includes 7500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7500 shares (50%).
Principal place of activity
61 Kuku East Road, Rd 20, Manakau, 5570 New Zealand
Previous addresses
Address #1: 61 Cedar Drive, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 13 Jun 2017 to 13 Jun 2018
Address #2: 302 Kapiti Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 12 Dec 2014 to 13 Jun 2017
Address #3: 269 Otaki Gorge Road, Rd 2, Otaki, 5582 New Zealand
Registered & physical address used from 06 Jan 2014 to 12 Dec 2014
Address #4: C/- Kapiti Law, 40 Main Highway, Waikanae, 5250 New Zealand
Registered & physical address used from 25 Sep 2013 to 06 Jan 2014
Address #5: 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: 12 Jun 2023
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 | 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 |
Individual | Treahy-geofreda, Thea Lynn |
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: 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