Shortcuts

Pops Projects Limited

Type: NZ Limited Company (Ltd)
9429034918746
NZBN
1606526
Company Number
Registered
Company Status
Current address
89 Waiuta Street
Titahi Bay
Porirua 5022
New Zealand
Physical & registered & service address used since 05 Jan 2018
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 15 Jun 2020
4 Dahlia Street
Palmerston North
Palmerston North 4410
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Jun 2022

Pops Projects Limited was registered on 28 Feb 2005 and issued a New Zealand Business Number of 9429034918746. The registered LTD company has been managed by 2 directors: Paul Jason Rogers - an active director whose contract began on 28 Feb 2005,
Michael William Rogers - an inactive director whose contract began on 28 Feb 2005 and was terminated on 16 Feb 2010.
According to BizDb's data (last updated on 23 Mar 2024), this company filed 1 address: an address for share register at 4 Dahlia Street, Palmerston North, Palmerston North, 4410 (type: other, records).
Until 05 Jan 2018, Pops Projects Limited had been using 25 Liverpool Street, Takaro, Palmerston North as their registered address.
BizDb identified previous aliases for this company: from 28 Feb 2005 to 16 Feb 2010 they were called M & P Painting Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hulme-Moir, Charlotte O'neil (an individual) located at Titahi Bay, Porirua postcode 5022.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rogers, Paul Jason - located at Titahi Bay, Porirua.

Addresses

Previous addresses

Address #1: 25 Liverpool Street, Takaro, Palmerston North, 4412 New Zealand

Registered & physical address used from 29 Aug 2014 to 05 Jan 2018

Address #2: 9 Patea Place, Terrace End, Palmerston North, 4410 New Zealand

Physical & registered address used from 05 Jul 2011 to 29 Aug 2014

Address #3: 15 Salisbury Avenue, Palmerston North 4410 New Zealand

Registered & physical address used from 23 Feb 2010 to 05 Jul 2011

Address #4: 49 Te Awe Awe Street, Palmerston North

Physical & registered address used from 02 May 2007 to 23 Feb 2010

Address #5: 183 Grey Street, Palmerston North

Physical & registered address used from 28 Feb 2005 to 02 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hulme-moir, Charlotte O'neil Titahi Bay
Porirua
5022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rogers, Paul Jason Titahi Bay
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Heather Caroline Palmerston North
Individual Rogers, Michael William Palmerston North
Directors

Paul Jason Rogers - Director

Appointment date: 28 Feb 2005

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 19 Dec 2017

Address: Takaro, Palmerston North, 4412 New Zealand

Address used since 21 Aug 2014


Michael William Rogers - Director (Inactive)

Appointment date: 28 Feb 2005

Termination date: 16 Feb 2010

Address: Palmerston North, 4410 New Zealand

Address used since 24 Apr 2007

Nearby companies