Possum Pam Nz Limited was registered on 02 Nov 2004 and issued a number of 9429035109365. The registered LTD company has been supervised by 2 directors: Russell Peter Dalzell - an active director whose contract began on 02 Nov 2004,
Susan Diane Dalzell - an inactive director whose contract began on 02 Nov 2004 and was terminated on 31 Mar 2023.
According to BizDb's database (last updated on 06 Apr 2024), this company uses 2 addresses: 2/2 Kanes Road, Dunsandel, 7682 (registered address),
2/2 Kanes Road, Dunsandel, 7682 (service address),
178 Hororata Dunsandel Road, Rd 2, Leeston, 7682 (physical address).
Until 23 Jan 2024, Possum Pam Nz Limited had been using 2/2 Kanes Road, Dunsandel as their registered address.
A total of 500 shares are issued to 4 groups (4 shareholders in total). In the first group, 225 shares are held by 1 entity, namely:
Dalzell, Russell Peter (an individual) located at Dunsandel postcode 7682.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 25 shares) and includes
Dalzell, Christopher Francis - located at Dunsandel.
The third share allocation (225 shares, 45%) belongs to 1 entity, namely:
Dalzell, Susan Diane, located at Dunsandel (an individual). Possum Pam Nz Limited has been classified as "Leather or leather substitute goods mfg nec" (business classification C132060).
Previous addresses
Address #1: 2/2 Kanes Road, Dunsandel, 7657 New Zealand
Registered & service address used from 22 Jan 2024 to 23 Jan 2024
Address #2: 178 Hororata Dunsandel Road, Rd 2, Leeston, 7682 New Zealand
Service & registered address used from 19 Nov 2014 to 22 Jan 2024
Address #3: 95 Montreal St, Christchurch New Zealand
Physical address used from 17 Mar 2009 to 19 Nov 2014
Address #4: 178 Hororata Rd, Rd 1 Dunsandel
Physical address used from 02 Nov 2004 to 17 Mar 2009
Address #5: 95 Montreal St, Christchurch New Zealand
Registered address used from 02 Nov 2004 to 19 Nov 2014
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Individual | Dalzell, Russell Peter |
Dunsandel 7682 New Zealand |
02 Nov 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Dalzell, Christopher Francis |
Dunsandel 7682 New Zealand |
02 Nov 2004 - |
Shares Allocation #3 Number of Shares: 225 | |||
Individual | Dalzell, Susan Diane |
Dunsandel 7682 New Zealand |
02 Nov 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Dalzell, Elizabeth Anne |
Dunsandel 7682 New Zealand |
02 Nov 2004 - |
Russell Peter Dalzell - Director
Appointment date: 02 Nov 2004
Address: Dunsandel, 7682 New Zealand
Address used since 12 Jan 2024
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 29 Oct 2009
Susan Diane Dalzell - Director (Inactive)
Appointment date: 02 Nov 2004
Termination date: 31 Mar 2023
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 29 Oct 2009
Johnston Enterprises Limited
20 Roseberry Place
Just Gorgeous Limited
49 Cowan Road
Plains Leather 2016 Limited
48 Corfe Street
Savill Coordinates Limited
5 Graham Street
Sonder Leather Limited
84 Creyke Road
Trevor H Rogers Limited
52 Parau Road