Pohutukawa Concepts Limited, a registered company, was started on 11 Jun 2007. 9429033408378 is the number it was issued. The company has been managed by 4 directors: Jeremy Wynne Cryer - an active director whose contract started on 11 Jun 2007,
Leanne Cryer - an active director whose contract started on 11 Jun 2007,
Fiona Jane White - an active director whose contract started on 11 Jun 2007,
Martin Edward White - an active director whose contract started on 11 Jun 2007.
Last updated on 24 Apr 2024, our data contains detailed information about 4 addresses this company uses, specifically: C/-Pohutukawa Frame and Truss Limited, 37 Reta Crescent, Kerepehi, 3671 (registered address),
C/-Pohutukawa Frame and Truss Limited, 37 Reta Crescent, Kerepehi, 3671 (physical address),
C/-Pohutukawa Frame and Truss Limited, 37 Reta Crescent, Kerepehi, 3671 (service address),
C/-Pohutukawa Frame and Truss Limited, 37 Reta Crescent, Kerepehi, 3671 (other address) among others.
Pohutukawa Concepts Limited had been using C/-Pohutukawa Frame and Truss Limited, 613 Mackay Street, Thames as their physical address until 27 Sep 2018.
A total of 1200 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 300 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 300 shares (25%). Lastly there is the 3rd share allocation (300 shares 25%) made up of 1 entity.
Other active addresses
Address #4: C/-pohutukawa Frame And Truss Limited, 37 Reta Crescent, Kerepehi, 3671 New Zealand
Registered & physical & service address used from 27 Sep 2018
Previous addresses
Address #1: C/-pohutukawa Frame And Truss Limited, 613 Mackay Street, Thames, 3500 New Zealand
Physical & registered address used from 24 Jul 2015 to 27 Sep 2018
Address #2: C/-pohutukawa Frame And Truss Limited, 80-86 Main Road, Kopu, Thames, 3500 New Zealand
Registered & physical address used from 03 Jul 2012 to 24 Jul 2015
Address #3: C/-thames Frames Limited, 80-86 Main Road, Kopu, Thames New Zealand
Registered & physical address used from 11 Jun 2007 to 03 Jul 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Cryer, Jeremy Wynne |
R D 2 Ngatea |
11 Jun 2007 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Cryer, Leanne |
R D 2 Ngatea |
11 Jun 2007 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | White, Martin Edward |
R D 4 Thames |
11 Jun 2007 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | White, Fiona Jane |
R D 4 Thames |
11 Jun 2007 - |
Jeremy Wynne Cryer - Director
Appointment date: 11 Jun 2007
Address: R D 2, Ngatea, 3597 New Zealand
Address used since 16 Jul 2015
Leanne Cryer - Director
Appointment date: 11 Jun 2007
Address: R D 2, Ngatea, 3597 New Zealand
Address used since 16 Jul 2015
Fiona Jane White - Director
Appointment date: 11 Jun 2007
Address: R D 4, Thames, 3574 New Zealand
Address used since 16 Jul 2015
Martin Edward White - Director
Appointment date: 11 Jun 2007
Address: R D 4, Thames, 3574 New Zealand
Address used since 16 Jul 2015
Earthwise Living Foundation Of New Zealand Trust
611 Mackay Street
Thames Volunteer Coastguard Incorporated
The Police Station
Xin Hui Limited
648 Pollen Street
Featherstone Motorsport Limited
617 Pollen Street
Rivermeadows Limited
617 Pollen Street
The Cheese Barn At Matatoki Limited
617 Pollen Street