Pumice Industries Limited was registered on 18 Apr 2005 and issued an NZ business identifier of 9429034816554. This registered LTD company has been run by 8 directors: Alan Bakker - an active director whose contract began on 18 Apr 2005,
Robert Leslie Reid - an active director whose contract began on 04 Jan 2016,
Veronica Reid - an inactive director whose contract began on 03 Apr 2007 and was terminated on 11 Feb 2016,
Robert Leslie Reid - an inactive director whose contract began on 03 Feb 2016 and was terminated on 11 Feb 2016,
Robert Reid - an inactive director whose contract began on 25 Jul 2005 and was terminated on 03 Apr 2007.
As stated in the BizDb data (updated on 24 Feb 2024), this company uses 4 addresses: 18 Clearwater Cove, West Harbour, Auckland, 0618 (physical address),
18 Clearwater Cove, West Harbour, Auckland, 0618 (registered address),
18 Clearwater Cove, West Harbour, Auckland, 0618 (service address),
Po Box 83, Westpark Village, Auckland, 0661 (postal address) among others.
Until 28 Apr 2021, Pumice Industries Limited had been using 986 South Head Road, Rd2, Helensville as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bakker, Alan (an individual) located at Rd 2, Awakeri, Whakatane.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Reid, Robert - located at Auckland. Pumice Industries Limited was classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 18 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand
Physical & registered & service address used from 28 Apr 2021
Principal place of activity
18 Clearwater Cove, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: 986 South Head Road, Rd2, Helensville, 0874 New Zealand
Registered & physical address used from 11 Dec 2019 to 28 Apr 2021
Address #2: 11 Monk Street, Whitianga, Whitianga, 3510 New Zealand
Physical & registered address used from 18 Aug 2016 to 11 Dec 2019
Address #3: 4 Fenton Street, Kawerau, 3127 New Zealand
Physical address used from 13 Apr 2015 to 18 Aug 2016
Address #4: 4 Fenton Street, Kawerau, 3127 New Zealand
Registered address used from 29 Apr 2014 to 18 Aug 2016
Address #5: 37 Beattie Road, Kawerau 3127 New Zealand
Physical address used from 23 Jun 2006 to 13 Apr 2015
Address #6: 37 Beattie Road, Kawerau 3127 New Zealand
Registered address used from 23 Jun 2006 to 29 Apr 2014
Address #7: 2177 State Highway 30, Rd 2, Whakatane
Registered & physical address used from 18 Apr 2005 to 23 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bakker, Alan |
Rd 2 Awakeri, Whakatane New Zealand |
18 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Reid, Robert |
Auckland 0618 New Zealand |
18 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Veronica |
Kawerau Kawerau 3127 New Zealand |
04 Jan 2016 - 04 Jan 2016 |
Individual | Reid, Veronica |
Kawerau Kawerau 3127 New Zealand |
25 Apr 2005 - 23 Oct 2015 |
Individual | Morrison, Wayne |
Kawerau 3127 |
18 Apr 2005 - 18 Jun 2006 |
Individual | Giddens, Roy Arthur |
Forrest Hill Auckland 0620 New Zealand |
23 Oct 2015 - 04 Jan 2016 |
Director | Veronica Reid |
Kawerau Kawerau 3127 New Zealand |
04 Jan 2016 - 04 Jan 2016 |
Alan Bakker - Director
Appointment date: 18 Apr 2005
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 16 Mar 2010
Robert Leslie Reid - Director
Appointment date: 04 Jan 2016
Address: Auckland, 0618 New Zealand
Address used since 19 Apr 2021
Address: Rd2, Helensville, 0874 New Zealand
Address used since 03 Dec 2019
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 04 Jan 2016
Veronica Reid - Director (Inactive)
Appointment date: 03 Apr 2007
Termination date: 11 Feb 2016
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 21 Apr 2014
Robert Leslie Reid - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 11 Feb 2016
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 03 Feb 2016
Robert Reid - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 03 Apr 2007
Address: Kawerau 3127,
Address used since 18 Jun 2006
Wayne Morrison - Director (Inactive)
Appointment date: 18 Apr 2005
Termination date: 21 Nov 2006
Address: Kawerau,
Address used since 18 Apr 2005
Veronica Reid - Director (Inactive)
Appointment date: 03 May 2005
Termination date: 25 Jul 2005
Address: Rd2, Whakatane,
Address used since 03 May 2005
Robert Reid - Director (Inactive)
Appointment date: 18 Apr 2005
Termination date: 03 May 2005
Address: Rd 2, Whakatane,
Address used since 18 Apr 2005
Vejost Limited
11 Monk Street
Chrest Properties Limited
15 Monk Street
Architechnics Limited
15 Monk Street
Stilo Design & Co Limited
30 Monk Street
Just Go Media Limited
19 Monk Street
Mana Manu Trust
19 Monk Street
Ace Built Limited
5 Monk Street
Asb Developments Limited
10 Annette Place
Cove Construction Limited
24a Lee St
Dalgety Built Limited
5 Monk Street
G & R Edwards Construction Limited
5 Monk Street
Reid Construction Limited
11 Monk Street