Shortcuts

Pumice Industries Limited

Type: NZ Limited Company (Ltd)
9429034816554
NZBN
1624331
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Po Box 83
Westpark Village
Auckland 0661
New Zealand
Postal address used since 17 Apr 2021
18 Clearwater Cove, West Harbour
Auckland 0618
New Zealand
Office address used since 17 Apr 2021
18 Clearwater Cove
West Harbour
Auckland 0618
New Zealand
Delivery address used since 17 Apr 2021

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).

Addresses

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

Contact info
64 021 2412259
17 Apr 2021 Phone
rob.reid.1953@gmail.com
17 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Bakker, Alan Rd 2
Awakeri, Whakatane

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Reid, Robert Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Veronica Kawerau
Kawerau
3127
New Zealand
Individual Reid, Veronica Kawerau
Kawerau
3127
New Zealand
Individual Morrison, Wayne Kawerau 3127
Individual Giddens, Roy Arthur Forrest Hill
Auckland
0620
New Zealand
Director Veronica Reid Kawerau
Kawerau
3127
New Zealand
Directors

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

Nearby companies

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

Similar companies