Shortcuts

The Ponsonby Social Club Limited

Type: NZ Limited Company (Ltd)
9429033090016
NZBN
2008262
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Mukai, Roberto Western Springs
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Berzati, Sharr Orakei
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgeorge, Tony Stuart Mount Eden
Auckland
1024
New Zealand
Individual Gower, Rodney David Saint Johns
Auckland
1072
New Zealand
Individual Gower, Rodney David Saint Johns
Auckland
1072
New Zealand
Entity Bm Trustees Limited
Shareholder NZBN: 9429037699291
Company Number: 938649
Individual Senior, Kevin Geoffrey New Lynn
Waitakere
0600
New Zealand
Entity Bm Trustees Limited
Shareholder NZBN: 9429037699291
Company Number: 938649
Directors

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