Ponto Holdings Limited, a registered company, was started on 02 Nov 2004. 9429035101307 is the number it was issued. The company has been run by 6 directors: Peter Brendon Wyllie - an active director whose contract began on 03 Feb 2015,
Matthew James Butterfield - an inactive director whose contract began on 03 Dec 2014 and was terminated on 03 Feb 2015,
Matthew Charles Hitchman - an inactive director whose contract began on 10 Feb 2014 and was terminated on 09 Dec 2014,
Matthew James Butterfield - an inactive director whose contract began on 23 Sep 2013 and was terminated on 10 Feb 2014,
Lachlan James Williams - an inactive director whose contract began on 17 Apr 2007 and was terminated on 23 Sep 2013.
Last updated on 12 May 2024, the BizDb database contains detailed information about 1 address: 65 Shadbolt Lane, Rolleston, Rolleston, 7614 (types include: physical, registered).
Ponto Holdings Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address up to 12 Sep 2018.
One entity controls all company shares (exactly 100 shares) - Helmores Wealth Trust Company Limited - located at 7614, Rolleston, Rolleston.
Previous addresses
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Feb 2015 to 12 Sep 2018
Address: Level 1, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 29 Oct 2013 to 20 Feb 2015
Address: Unit 1a, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Sep 2013 to 29 Oct 2013
Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Sep 2011 to 12 Sep 2013
Address: Level 8, 29-33 Shortland Street, Auckland New Zealand
Registered & physical address used from 27 Oct 2009 to 14 Sep 2011
Address: Level 4, 48 Courthouse Lane, Chancery, Auckland
Physical & registered address used from 26 Apr 2007 to 27 Oct 2009
Address: C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland
Physical & registered address used from 29 Aug 2005 to 26 Apr 2007
Address: 280 Parnell Road, Auckland
Registered & physical address used from 02 Nov 2004 to 29 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Helmores Wealth Trust Company Limited Shareholder NZBN: 9429031304566 |
Rolleston Rolleston 7614 New Zealand |
19 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dominium 2015 Limited Shareholder NZBN: 9429041595794 Company Number: 5586565 |
Middleton Christchurch 8024 New Zealand |
17 Feb 2015 - 19 Aug 2020 |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
02 Nov 2004 - 27 Jun 2010 | |
Entity | Dominium 2015 Limited Shareholder NZBN: 9429041595794 Company Number: 5586565 |
Middleton Christchurch 8024 New Zealand |
17 Feb 2015 - 19 Aug 2020 |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 18 Oct 2013 | |
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
29 Mar 2007 - 29 Oct 2012 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
18 Oct 2013 - 17 Feb 2015 | |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
02 Nov 2004 - 27 Jun 2010 | |
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
29 Mar 2007 - 29 Oct 2012 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
18 Oct 2013 - 17 Feb 2015 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 18 Oct 2013 |
Peter Brendon Wyllie - Director
Appointment date: 03 Feb 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Jul 2016
Matthew James Butterfield - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 03 Feb 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 Dec 2014
Matthew Charles Hitchman - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 09 Dec 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Feb 2014
Matthew James Butterfield - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 10 Feb 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 25 Nov 2013
Lachlan James Williams - Director (Inactive)
Appointment date: 17 Apr 2007
Termination date: 23 Sep 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 14 Sep 2009
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 02 Nov 2004
Termination date: 17 Apr 2007
Address: Manurewa, Auckland,
Address used since 02 Nov 2004
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive