Shortcuts

Pounamu International Limited

Type: NZ Limited Company (Ltd)
9429036525997
NZBN
1205361
Company Number
Registered
Company Status
Current address
Unit 4, 76 Forge Road
Silverdale
Silverdale 0932
New Zealand
Registered & physical & service address used since 19 Nov 2021

Pounamu International Limited was incorporated on 18 Apr 2002 and issued an NZBN of 9429036525997. The registered LTD company has been managed by 3 directors: Andrew David Kenneth Chalmers - an active director whose contract began on 18 Apr 2002,
Stephen Craig Sargent - an active director whose contract began on 28 Sep 2016,
Zane William Cleaver - an inactive director whose contract began on 18 Apr 2002 and was terminated on 11 Aug 2023.
As stated in our information (last updated on 28 Mar 2024), this company uses 1 address: Unit 4, 76 Forge Road, Silverdale, Silverdale, 0932 (type: registered, physical).
Up until 19 Nov 2021, Pounamu International Limited had been using Level 7, Mc Centre, 8 Hardinge Street, Auckland as their registered address.
BizDb found previous names used by this company: from 28 Jun 2004 to 05 Sep 2005 they were called Spartacus Charters Limited, from 18 Apr 2002 to 28 Jun 2004 they were called The Little Pig Company Limited.
A total of 50 shares are allotted to 1 group (2 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Chalmers, Andrew David Kenneth (an individual) located at Rd 2, Dairy Flat postcode 0792,
Christoffersen, Danielle Emma (an individual) located at Rd 2, Dairy Flat postcode 0792.

Addresses

Previous addresses

Address: Level 7, Mc Centre, 8 Hardinge Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Nov 2021 to 19 Nov 2021

Address: Level 5, 4 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Apr 2016 to 11 Nov 2021

Address: 55-65 Shortland Street, Auckland, 1411 New Zealand

Registered & physical address used from 12 Nov 2015 to 18 Apr 2016

Address: Unit 5, 76 Forge Road, Silverdale, Hibiscus Coast, 0877 New Zealand

Registered & physical address used from 15 Nov 2013 to 12 Nov 2015

Address: Unit 7, 76 Forge Road, Silverdale, Hibiscus Coast New Zealand

Registered & physical address used from 28 Jan 2010 to 15 Nov 2013

Address: Unit 1, 76 Forge Road, Silverdale, Hbc

Registered & physical address used from 08 Nov 2005 to 28 Jan 2010

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 22 Sep 2003 to 08 Nov 2005

Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 20 Jun 2003 to 22 Sep 2003

Address: Po Box 405, Rotorua

Physical address used from 20 Jun 2003 to 22 Sep 2003

Address: C/- Woodhouse Partners, Level 6, 10 George Street, Dunedin

Registered & physical address used from 18 Apr 2002 to 20 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Chalmers, Andrew David Kenneth Rd 2
Dairy Flat
0792
New Zealand
Individual Christoffersen, Danielle Emma Rd 2
Dairy Flat
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cleaver, Zane William Rd 4
Albany
0794
New Zealand
Individual Cleaver, Zane William Rd 4
Albany
0794
New Zealand
Individual Cleaver, Zane William Rd 4
Albany
0794
New Zealand
Individual Chalmers, Shona Elizabeth Rd 2
Albany
0792
New Zealand
Entity Wp Trustees (tarawera) Limited
Shareholder NZBN: 9429034371565
Company Number: 1750701
Level 9, Tower One
Auckland 1010
1140
New Zealand
Individual Cleaver, Susan Margaret Silverdale
0944
New Zealand
Individual Chalmers, Lesley Rachel Greenhithe
Auckland

New Zealand
Individual Woodhouse, Anthony Silverdale
Auckland
0877
New Zealand
Individual Cleaver, Susan Arrowtown
Arrowtown
9302
New Zealand
Directors

Andrew David Kenneth Chalmers - Director

Appointment date: 18 Apr 2002

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 11 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 01 Nov 2016


Stephen Craig Sargent - Director

Appointment date: 28 Sep 2016

Address: Golflands, Auckland, 2013 New Zealand

Address used since 28 Sep 2016


Zane William Cleaver - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 11 Aug 2023

Address: Rd 4, Albany, 0794 New Zealand

Address used since 31 Oct 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street