Ponsonby Post Office Limited, a registered company, was registered on 30 Jan 2004. 9429035627937 is the NZ business number it was issued. The company has been supervised by 3 directors: Robin Michael Seal - an active director whose contract began on 03 Apr 2017,
Philip Bruce Jones - an inactive director whose contract began on 30 Jan 2004 and was terminated on 03 Apr 2017,
Layne Thomas Stephens - an inactive director whose contract began on 30 Jan 2004 and was terminated on 03 Apr 2017.
Updated on 04 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: 4/67 Argyle St, Herne Bay, Auckland, 1011 (physical address),
4/67 Argyle St, Herne Bay, Auckland, 1011 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address).
Ponsonby Post Office Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their physical address until 02 Sep 2022.
A single entity owns all company shares (exactly 30000 shares) - Seal, Robin Michael - located at 1011, Herne Bay, Auckland.
Previous addresses
Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 31 Mar 2022 to 02 Sep 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 06 Jul 2017 to 31 Mar 2022
Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 06 Jul 2017 to 02 Mar 2022
Address #4: 23 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 08 Aug 2013 to 06 Jul 2017
Address #5: 91 College Hill, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 20 Aug 2010 to 08 Aug 2013
Address #6: 23 Vermont Street, Ponsonby, Auckland 1011 New Zealand
Physical & registered address used from 12 Jun 2009 to 20 Aug 2010
Address #7: Davenports City Law, 91 College Hill, Ponsonby, Auckland
Physical & registered address used from 30 Jan 2004 to 12 Jun 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Seal, Robin Michael |
Herne Bay Auckland 1011 New Zealand |
30 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Alistair John |
St Heliers Auckland 1071 New Zealand |
30 Jan 2004 - 01 Dec 2016 |
Individual | Jones, Susan Jill |
Ponsonby Auckland 1011 New Zealand |
30 Jan 2004 - 28 Jul 2016 |
Individual | Shaw, Owen William |
Freemans Bay Auckland |
30 Jan 2004 - 30 Jul 2007 |
Director | Philip Bruce Jones |
Ponsonby Auckland 1011 New Zealand |
28 Jul 2014 - 28 Jul 2016 |
Individual | Jones, Simon Lewis |
Herne Bay Auckland 1011 New Zealand |
16 Apr 2009 - 28 Jul 2014 |
Individual | Jones, Philip Bruce |
Ponsonby Auckland 1011 New Zealand |
28 Jul 2014 - 28 Jul 2016 |
Individual | Pearson, Kevin Anthony |
Ponsonby Auckland 1011 New Zealand |
30 Jan 2004 - 28 Jul 2016 |
Robin Michael Seal - Director
Appointment date: 03 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Apr 2017
Philip Bruce Jones - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 03 Apr 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Jul 2011
Layne Thomas Stephens - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 03 Apr 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Jul 2009
De Freyne And Associates Limited
53 Fort Street
Bkw Investments Limited
Level 7
Homeseekers (nz) Limited
Level 7
Train Tickets Limited
Level 8
Venice Cushion Limited
53 Fort Street
Hum Limited
Level 7