The Ponsonby Social Club Limited, a registered company, was incorporated on 17 Oct 2007. 9429033090016 is the business number it was issued. This company has been managed by 5 directors: Sharr Berzati - an active director whose contract began on 26 Mar 2008,
Roberto Mukai - an active director whose contract began on 14 Feb 2018,
Tony Stuart Mcgeorge - an inactive director whose contract began on 17 Oct 2007 and was terminated on 25 Feb 2021,
Rodney David Gower - an inactive director whose contract began on 17 Oct 2007 and was terminated on 14 Feb 2018,
Kevin Geoffrey Senior - an inactive director whose contract began on 14 Mar 2008 and was terminated on 01 Feb 2012.
Updated on 22 May 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: 150 Ponsonby Road, Ponsonby, Auckland, 1011 (office address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address) among others.
The Ponsonby Social Club Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 28 Mar 2022.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group consists of 600 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (50 per cent).
Principal place of activity
150 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 16 Feb 2022 to 28 Mar 2022
Address #2: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 16 Nov 2020 to 16 Feb 2022
Address #3: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Nov 2020 to 16 Nov 2020
Address #4: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 10 Feb 2015 to 03 Nov 2020
Address #5: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 10 May 2012 to 10 Feb 2015
Address #6: 152 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 06 Mar 2012 to 10 May 2012
Address #7: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 03 Mar 2008 to 06 Mar 2012
Address #8: Blackmore, Virtue & Owens, Level 2, 18 Broadway, Newmarket, Auckland
Registered & physical address used from 17 Oct 2007 to 03 Mar 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Individual | Mukai, Roberto |
Western Springs Auckland 1022 New Zealand |
13 Feb 2012 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | Berzati, Sharr |
Orakei Auckland |
31 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcgeorge, Tony Stuart |
Mount Eden Auckland 1024 New Zealand |
17 Oct 2007 - 26 Feb 2021 |
| Individual | Gower, Rodney David |
Saint Johns Auckland 1072 New Zealand |
17 Oct 2007 - 26 Feb 2021 |
| Individual | Gower, Rodney David |
Saint Johns Auckland 1072 New Zealand |
17 Oct 2007 - 26 Feb 2021 |
| Entity | Bm Trustees Limited Shareholder NZBN: 9429037699291 Company Number: 938649 |
20 Dec 2007 - 09 Feb 2012 | |
| Individual | Senior, Kevin Geoffrey |
New Lynn Waitakere 0600 New Zealand |
20 Dec 2007 - 09 Feb 2012 |
| Entity | Bm Trustees Limited Shareholder NZBN: 9429037699291 Company Number: 938649 |
20 Dec 2007 - 09 Feb 2012 |
Sharr Berzati - Director
Appointment date: 26 Mar 2008
Address: 123 Kepa Road, Orakei, Auckland, 1071 New Zealand
Address used since 12 Jan 2010
Roberto Mukai - Director
Appointment date: 14 Feb 2018
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 14 Feb 2018
Tony Stuart Mcgeorge - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 25 Feb 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Feb 2014
Rodney David Gower - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 14 Feb 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 04 Mar 2016
Kevin Geoffrey Senior - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 01 Feb 2012
Address: New Lynn, Waitakere, 0600 New Zealand
Address used since 18 Mar 2011
Thammarat Thai Massage Limited
49 Unit 1, Brown Street
The Square Gl Limited
Level 1
Verace Limited
4 Brown Street
El Sizzling Chorizo Limited
4 Brown Street
Waterloo Quay Projects Limited
Level 1