Potius Building Systems Limited, a registered company, was launched on 07 Sep 2007. 9429033153315 is the NZ business number it was issued. The company has been managed by 3 directors: Gavin David Robertson - an active director whose contract started on 07 Sep 2007,
Andrew Trevor Van Houtte - an active director whose contract started on 17 Feb 2020,
Steven Terrance Hussey - an inactive director whose contract started on 07 Sep 2007 and was terminated on 16 Mar 2017.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 530H Main Road Stoke, Stoke, Nelson, 7011 (type: registered, service).
Potius Building Systems Limited had been using 17 Torlesse Street, Enner Glynn, Nelson as their registered address up until 07 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 17 Torlesse Street, Enner Glynn, Nelson, 7011 New Zealand
Registered & physical address used from 24 Mar 2017 to 07 Jul 2021
Address #2: 23 Taupata Street, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 07 Sep 2007 to 24 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Van Houtte, Andrew Trevor |
Richmond Richmond 7020 New Zealand |
04 Feb 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Robertson, Gavin David |
Enner Glynn Nelson 7011 New Zealand |
07 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hussey, Steven Terrance |
Stoke Nelson 7011 New Zealand |
07 Sep 2007 - 25 Feb 2018 |
Individual | Hussey, Daryl Francis |
Fairview Downs Hamilton 3214 New Zealand |
07 Sep 2007 - 09 Aug 2021 |
Individual | Hussey, Daryl Francis |
Fairview Downs Hamilton 3214 New Zealand |
07 Sep 2007 - 09 Aug 2021 |
Individual | Hussey, Christine Rona |
Dinsdale Hamilton 3204 New Zealand |
07 Sep 2007 - 16 Oct 2017 |
Individual | Young, Kylie Elizabeth |
Stoke Nelson 7011 New Zealand |
07 Sep 2007 - 17 Mar 2017 |
Individual | Hussey, Kylie Elizabeth |
Stoke Nelson 7011 New Zealand |
17 Mar 2017 - 25 Feb 2018 |
Gavin David Robertson - Director
Appointment date: 07 Sep 2007
Address: Nelson, 7011 New Zealand
Address used since 09 Jun 2016
Andrew Trevor Van Houtte - Director
Appointment date: 17 Feb 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 17 Feb 2020
Steven Terrance Hussey - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 16 Mar 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Sep 2007
Moto-tec Nz Limited
17 Torlesse Street
Felix The Cat Limited
17 Torlesse Street
Owen Valley Property Limited
17 Torlesse Street
Canstruct Construction Limited
17 Torlesse Street
Mph Builders Limited
17 Torlesse Street
Owen River Farm Forestry Limited
17 Torlesse Street