Poligo Limited was registered on 26 Mar 2008 and issued a business number of 9429032888805. The registered LTD company has been supervised by 4 directors: Matthew James Radich - an active director whose contract began on 26 Mar 2008,
Nathan P. - an inactive director whose contract began on 26 Mar 2008 and was terminated on 18 Sep 2017,
Pauline Kay Switzer - an inactive director whose contract began on 26 Mar 2008 and was terminated on 18 Aug 2016,
Takehiro Funaki - an inactive director whose contract began on 26 Mar 2008 and was terminated on 21 Jul 2008.
According to BizDb's information (last updated on 19 Mar 2024), the company uses 1 address: 36A Torrance Street, Epsom, Auckland, 1023 (types include: physical, registered).
Up until 13 Apr 2017, Poligo Limited had been using 16A Washington Avenue, Glendowie, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Radich, Matthew James (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Paterson, Nathan Lee - located at Meguro-Ku, Tokyo. Poligo Limited was classified as "Adult, community, and other education nec" (business classification P821905).
Principal place of activity
16a Washington Avenue, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address: 16a Washington Avenue, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 04 May 2011 to 13 Apr 2017
Address: 25a Preston Ave, Mt Albert, Auckland New Zealand
Physical & registered address used from 24 Mar 2009 to 04 May 2011
Address: St Omer Bay, Kenepuru Sound, Marlborough
Physical & registered address used from 02 May 2008 to 24 Mar 2009
Address: 1214 Main Road, Spring Grove, Rd 1 Wakefield, Nelson, New Zealand 7095
Physical & registered address used from 26 Mar 2008 to 02 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 19 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Radich, Matthew James |
Epsom Auckland 1023 New Zealand |
26 Mar 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Paterson, Nathan Lee |
Meguro-ku Tokyo 153-0065 Japan |
26 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Funaki, Takehiro |
Miyotamachi, Kitasakugun Nagano-ken 389-0206 Japan |
26 Mar 2008 - 08 Aug 2014 |
Matthew James Radich - Director
Appointment date: 26 Mar 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Nov 2016
Nathan P. - Director (Inactive)
Appointment date: 26 Mar 2008
Termination date: 18 Sep 2017
Address: Los Angeles, California, 90036 United States
Address used since 01 Aug 2014
Pauline Kay Switzer - Director (Inactive)
Appointment date: 26 Mar 2008
Termination date: 18 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Apr 2011
Takehiro Funaki - Director (Inactive)
Appointment date: 26 Mar 2008
Termination date: 21 Jul 2008
Address: 22851 Norderstedt,, Germany,
Address used since 26 Mar 2008
Next Education Limited
6 Washington Avenue
South Pacific Leasing Limited
34 Jefferson Street
Bfm Entertainment Limited
182 West Tamaki Road
Eastern Bays Dog Walking Limited
30 Jefferson Street
Traction Consulting Limited
27 Washington Avenue
Global Health Trade Limited
170 West Tamaki Road
Cq Business Consulting Limited
Flat 4, 344 St Heliers Bay Road
Manukau Business School Limited
206 Riverside Avenue
Simonne Liley Limited
3/32 Roberta Ave
Slb Solutions Limited
10 Maheke Street
Toddler Talk Nz Limited
12 Granada Place
Tohitu Indigenous Solutions Limited
4/3 Harvey Place