Shortcuts

Pocoloco Limited

Type: NZ Limited Company (Ltd)
9429035335801
NZBN
1524790
Company Number
Registered
Company Status
88296141
GST Number
88296141
GST Number
No Abn Number
Australian Business Number
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
15 Queen Street
Pukekohe
Pukekohe 2120
New Zealand
Service & physical address used since 05 Jan 2012
Unit 2, 120 King Street
Pukekohe 2120
New Zealand
Registered address used since 16 Nov 2018
15 Queen Street
Pukekohe
Pukekohe 2120
New Zealand
Postal & office & delivery address used since 04 Feb 2020

Pocoloco Limited, a registered company, was registered on 14 Jun 2004. 9429035335801 is the NZ business identifier it was issued. "Restaurant operation" (business classification H451130) is how the company has been classified. The company has been managed by 3 directors: Brenda Marie Laverick - an active director whose contract started on 14 Jun 2004,
Katrina Hope Mclarin - an active director whose contract started on 17 May 2012,
Janice Vivien Purdy - an inactive director whose contract started on 14 Jun 2004 and was terminated on 17 May 2012.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Alt Street, Oamaru North, Oamaru North, Oamaru, 9400 (types include: service, postal).
Pocoloco Limited had been using 120 King Street, Pukekohe as their registered address up until 16 Nov 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 1 Alt Street, Oamaru North, Oamaru North, Oamaru, 9400 New Zealand

Service address used from 27 Jun 2023

Principal place of activity

15 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 120 King Street, Pukekohe, 2120 New Zealand

Registered address used from 21 Oct 2014 to 16 Nov 2018

Address #2: 15 Queen Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 05 Jan 2012 to 21 Oct 2014

Address #3: B1 129 Onewa Rd, Northcote, North Shore City New Zealand

Physical & registered address used from 28 Oct 2005 to 05 Jan 2012

Address #4: 134a Hinemoa Street, Birkenhead

Registered & physical address used from 14 Jun 2004 to 28 Oct 2005

Contact info
64 09 2381607
04 Feb 2020 Phone
info@pocoloco.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.casanovahouse.co.nz
02 Nov 2023 Website
www.pocoloco.co.nz
04 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mclarin, Katrina Hope Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Laverick, Brenda Marie Oamaru North
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purdy, Janice Vivien Pukekohe
Pukekohe
2120
New Zealand
Directors

Brenda Marie Laverick - Director

Appointment date: 14 Jun 2004

Address: North Oamaru, Oamaru, 9400 New Zealand

Address used since 04 Feb 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 13 Oct 2014


Katrina Hope Mclarin - Director

Appointment date: 17 May 2012

Address: North Oamaru, Oamaru, 9400 New Zealand

Address used since 04 Feb 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 17 May 2012


Janice Vivien Purdy - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 17 May 2012

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Dec 2011

Nearby companies
Similar companies

Cdnb Limited
61 Edinburgh Street

Ebenezer J.s. Limited
104 King Street

Ed Street Limited
27 Edinburgh Street

Manisa Foods Nz Limited
49 Edinburgh Street

Moonshine Limited
61 Edinburgh Street

Techos Thai Restaurant Limited
64 King Street