Shortcuts

Polis Group Limited

Type: NZ Limited Company (Ltd)
9429035800132
NZBN
1384281
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 03 Dec 2018

Polis Group Limited was incorporated on 02 Oct 2003 and issued an NZ business number of 9429035800132. The registered LTD company has been managed by 2 directors: Christopher Raymond Glasson - an active director whose contract began on 02 Oct 2003,
Mark Huxtable - an active director whose contract began on 31 Oct 2023.
According to our database (last updated on 04 May 2024), the company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Up until 03 Dec 2018, Polis Group Limited had been using Unit 1, 25 Churchill Street, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Huxtable, Mark (an individual) located at Saint Martins, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Glasson, Christopher Raymond - located at Ilam, Christchurch.

Addresses

Previous addresses

Address: Unit 1, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical & registered address used from 21 Mar 2012 to 03 Dec 2018

Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 04 Nov 2011 to 21 Mar 2012

Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered & physical address used from 07 Aug 2009 to 04 Nov 2011

Address: Mcphail & Co Ltd, Level 6, Bnz Building, 137 Armagh St, Christchurch

Registered & physical address used from 21 Jun 2007 to 07 Aug 2009

Address: 137 Armagh Street, Christchurch

Registered & physical address used from 02 Oct 2003 to 21 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Huxtable, Mark Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Glasson, Christopher Raymond Ilam
Christchurch
8041
New Zealand
Directors

Christopher Raymond Glasson - Director

Appointment date: 02 Oct 2003

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Oct 2003


Mark Huxtable - Director

Appointment date: 31 Oct 2023

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 31 Oct 2023

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street