Pou Creations Limited, a registered company, was launched on 21 Oct 2003. 9429035740032 is the NZ business number it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company has been categorised. This company has been run by 3 directors: Wendy Mary Rakete-Stones - an active director whose contract began on 01 Apr 2012,
Alastair Michael Bramley - an inactive director whose contract began on 21 Oct 2003 and was terminated on 01 Apr 2012,
Tamsin Ward-Smith - an inactive director whose contract began on 21 Oct 2003 and was terminated on 31 Dec 2004.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Pou Creations Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 14 Oct 2019.
More names for the company, as we established at BizDb, included: from 21 Oct 2003 to 23 Nov 2012 they were called Wildlife and Environment Training and Advice Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50%).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 08 Jun 2016 to 14 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Sep 2013 to 08 Jun 2016
Address #3: 10 Ireland Place, Pirimai, Napier, 4112 New Zealand
Physical address used from 20 Sep 2012 to 14 Oct 2019
Address #4: Markhams Hawkes Bay Limited, 405n King Street, Hastings, 4122 New Zealand
Registered address used from 17 Apr 2012 to 04 Sep 2013
Address #5: Markhams Hawkes Bay Limited, 405n King Street, Hastings, 4122 New Zealand
Physical address used from 17 Apr 2012 to 20 Sep 2012
Address #6: 17 Tainui Drive, Havelock North New Zealand
Physical & registered address used from 21 Oct 2003 to 17 Apr 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Rakete-stones, Wendy Mary |
Franz Josef Glacier 7886 New Zealand |
05 Apr 2012 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Rakete-stones, Pouri John |
Franz Josef Glacier 7886 New Zealand |
05 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramley, Alastair Michael |
Havelock North |
21 Oct 2003 - 05 Apr 2012 |
Individual | Ward-smith, Tamsin |
Napier |
21 Oct 2003 - 28 Jan 2005 |
Individual | Bramley, Anne Jacqueline |
Havelock North New Zealand |
17 Oct 2005 - 05 Apr 2012 |
Wendy Mary Rakete-stones - Director
Appointment date: 01 Apr 2012
Address: Pirimai, Napier, 4112 New Zealand
Address used since 01 Apr 2012
Alastair Michael Bramley - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 01 Apr 2012
Address: Havelock North, Hawke's Bay, 4130 New Zealand
Address used since 23 Sep 2010
Tamsin Ward-smith - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 31 Dec 2004
Address: Napier,
Address used since 21 Oct 2003
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Auto Stewardship New Zealand Limited
409 Queen Street
Earthwise Consulting Limited
709a Duke St
Eco Management Group Limited
23a Brookvale Road
K8 Limited
Staples Rodway Hb Ltd
Safety And Environmental Services Limited
Cnr Eastbourne And Market Streets
Tyrewise Limited
409 Queen Street