Pop 20 Limited was incorporated on 13 Apr 2007 and issued a New Zealand Business Number of 9429033463346. The registered LTD company has been managed by 3 directors: Joanne Dulcie Watkins - an active director whose contract started on 20 Dec 2021,
Stuart Charles Dodds - an inactive director whose contract started on 13 Apr 2007 and was terminated on 31 Dec 2021,
Joanne Dulcie Watkins - an inactive director whose contract started on 13 Apr 2007 and was terminated on 05 Apr 2018.
As stated in our data (last updated on 17 Sep 2024), this company filed 1 address: 1 Cloverlea Court, Rolleston, Rolleston, 7614 (category: registered, physical).
Up to 22 Jul 2022, Pop 20 Limited had been using 14 Kingsley Place, Rolleston, Rolleston as their physical address.
BizDb identified old names used by this company: from 13 Apr 2007 to 10 Jun 2020 they were called Bear Inc Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Watkins, Joanne Dulcie (an individual) located at Rolleston, Rolleston postcode 7614. Pop 20 Limited is categorised as "Landscaping and property maintenance service" (business classification E329150).
Previous addresses
Address: 14 Kingsley Place, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 21 Apr 2020 to 22 Jul 2022
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Oct 2017 to 21 Apr 2020
Address: Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Nov 2016 to 31 Oct 2017
Address: Unit 4, 567 Wairakei Road, Christchurch, 8045 New Zealand
Registered & physical address used from 02 Nov 2016 to 03 Nov 2016
Address: 19 Iraklis Close, Templeton, Christchurch, 8042 New Zealand
Physical address used from 07 Dec 2009 to 02 Nov 2016
Address: Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 03 Sep 2008 to 02 Nov 2016
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch
Physical address used from 03 Sep 2008 to 07 Dec 2009
Address: Crichton Horne & Associates Ltd, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 13 Apr 2007 to 03 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Watkins, Joanne Dulcie |
Rolleston Rolleston 7614 New Zealand |
13 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodds, Stuart Charles |
Russley Christchurch 8042 New Zealand |
13 Apr 2007 - 21 Dec 2021 |
Joanne Dulcie Watkins - Director
Appointment date: 20 Dec 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 20 Dec 2021
Stuart Charles Dodds - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 31 Dec 2021
Address: Russley, Christchurch, 8042 New Zealand
Address used since 01 Nov 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 18 May 2018
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 30 Nov 2009
Joanne Dulcie Watkins - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 05 Apr 2018
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 30 Nov 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Country Lane Landscapes Limited
Level 2, 329 Durham Street
Cultivated Image Limited
Level 4, 123 Victoria Street
Elite Property Landscaping Limited
53 Mersey Street
Klean Property Services Limited
26 Nancy Avenue
Tbir Limited
3 Otley Street
The Project Table Limited
77 Aylesford Street