The Postoffice (2007) Limited, a registered company, was launched on 07 May 2007. 9429033413525 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Steven Daniel Gulik - an active director whose contract started on 07 May 2007,
Jackie Rae Gulik - an active director whose contract started on 07 Apr 2008,
Jackie Rae Hayward - an active director whose contract started on 07 Apr 2008,
Benjamin Noel Marshall - an inactive director whose contract started on 07 May 2007 and was terminated on 31 Mar 2008.
Updated on 15 May 2025, BizDb's data contains detailed information about 1 address: 90 Mokoia Road, Birkenhead, Auckland, 0626 (type: registered, service).
The Postoffice (2007) Limited had been using Level 2, 22 Dundonald Street, Eden Terrace, Auckland as their registered address until 18 Jun 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 12 Sep 2018 to 18 Jun 2021
Address #2: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2013 to 12 Sep 2018
Address #3: 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jun 2013 to 12 Sep 2013
Address #4: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand
Registered address used from 02 Apr 2009 to 17 Jun 2013
Address #5: Level 3, 38 Whitaker Place, Grfaton, Auckland
Registered address used from 09 Oct 2008 to 02 Apr 2009
Address #6: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand
Physical address used from 09 Oct 2008 to 17 Jun 2013
Address #7: 123 Franklin Rd, Freemans Bay, Auckland
Registered & physical address used from 07 May 2007 to 09 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Gulik, Jackie Rae |
Belmont Auckland 0622 New Zealand |
25 Jun 2018 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Gulik, Steven Daniel |
Belmont Auckland 0622 New Zealand |
07 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hayward, Jackie Rae |
Hauraki Auckland 0622 New Zealand |
07 Apr 2008 - 25 Jun 2018 |
| Individual | Marshall, Benjamin Noel |
Howick Auckland |
07 May 2007 - 27 Jun 2010 |
Steven Daniel Gulik - Director
Appointment date: 07 May 2007
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 Oct 2021
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 14 Apr 2010
Jackie Rae Gulik - Director
Appointment date: 07 Apr 2008
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 Oct 2021
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 14 Apr 2010
Jackie Rae Hayward - Director
Appointment date: 07 Apr 2008
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 14 Apr 2010
Benjamin Noel Marshall - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 31 Mar 2008
Address: Howick, Auckland,
Address used since 07 May 2007
R&f International Developing Co., Limited
Apartment 3a, 6 Whitaker Place
The Asian Wellbeing Foundation
2b, 6 Witaker Place
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
Auckland Kawamoto Investments Limited
Apartment 2g, 15 Whitaker Place
Champs Elysees Limited
Unit 2h, 15 Whitaker Place