Shortcuts

Poly Assets Limited

Type: NZ Limited Company (Ltd)
9429036549405
NZBN
1201361
Company Number
Registered
Company Status
Current address
427 Napier Road
Havelock North 4130
Other address (Address For Share Register) used since 15 Dec 2009
427 Napier Road
Havelock North 4130
New Zealand
Registered & physical address used since 18 Dec 2009
427 Napier Road Rd 10
Havelock North
Hawkes Bay 4180
New Zealand
Records & shareregister address used since 03 Nov 2022

Poly Assets Limited, a registered company, was started on 02 Apr 2002. 9429036549405 is the NZ business number it was issued. The company has been run by 4 directors: David Peter Shillson - an active director whose contract started on 02 Apr 2002,
Roderick Hugh Miller - an active director whose contract started on 29 Jun 2015,
Andrew Lawrence Smith - an active director whose contract started on 25 Oct 2019,
Martin Hugh Dalgleish - an inactive director whose contract started on 04 Jun 2004 and was terminated on 01 Apr 2005.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 427 Napier Road Rd 10, Havelock North, 4180 (registered address),
427 Napier Road Rd 10, Havelock North, 4180 (service address),
427 Napier Road Rd 10, Havelock North, Hawkes Bay, 4180 (records address),
427 Napier Road Rd 10, Havelock North, Hawkes Bay, 4180 (shareregister address) among others.
Poly Assets Limited had been using At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington as their physical address up to 18 Dec 2009.
One entity controls all company shares (exactly 300 shares) - Shillson, David Peter - located at 4180, Seatoun, Wellington.

Addresses

Other active addresses

Address #4: 427 Napier Road Rd 10, Havelock North, 4180 New Zealand

Registered & service address used from 11 Nov 2022

Previous addresses

Address #1: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington

Physical & registered address used from 13 Oct 2005 to 18 Dec 2009

Address #2: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington

Physical & registered address used from 19 Nov 2003 to 13 Oct 2005

Address #3: At The Offices Of Kpmg Legal, Level 4, Novell House, 89 The Terrace, Wellington

Physical & registered address used from 02 Apr 2002 to 19 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Shillson, David Peter Seatoun
Wellington

New Zealand
Directors

David Peter Shillson - Director

Appointment date: 02 Apr 2002

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 12 May 2006


Roderick Hugh Miller - Director

Appointment date: 29 Jun 2015

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 03 Nov 2022

Address: Rd 10, Hastings, 4172 New Zealand

Address used since 29 Jun 2015


Andrew Lawrence Smith - Director

Appointment date: 25 Oct 2019

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 25 Oct 2019


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 01 Apr 2005

Address: Karori, Wellington,

Address used since 04 Jun 2004

Nearby companies

Aspiring Asset Management Limited
At The Offices Of Kensington Swan

Hylamn Holdings Limited
At The Offices Of Kensington Swan

Leisure Days Limited
At The Offices Of Kensington Swan

Mount Creighton Station Limited
Kensington Swan

Praz Corporation Limited
At The Offices Of Kensington Swan

Sas Institute (nz) Limited
At The Offices Of Kensington Swan