Shortcuts

J K Pontiac Limited

Type: NZ Limited Company (Ltd)
9429036733002
NZBN
1169348
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
18-20 Quarry Road
Mosgiel
Dunedin 9024
New Zealand
Other address (Address For Share Register) used since 30 Mar 2015
1 Lightband Road
Brightwater
Brightwater 7022
New Zealand
Other address (Address For Share Register) used since 04 Aug 2017
23 Pinfold Place
Mosgiel
Mosgiel 9024
New Zealand
Other address (Address For Share Register) used since 25 Aug 2020

J K Pontiac Limited, a registered company, was registered on 31 Oct 2001. 9429036733002 is the NZ business identifier it was issued. "Club - hospitality" (ANZSIC H453010) is how the company has been categorised. The company has been run by 1 director, named Thomas William Smith - an active director whose contract started on 31 Oct 2001.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 6 addresses this company registered, specifically: 47 Awa Toru Drive, Fairfield, Dunedin, 9018 (registered address),
47 Awa Toru Drive, Fairfield, Dunedin, 9018 (physical address),
47 Awa Toru Drive, Fairfield, Dunedin, 9018 (service address),
47 Awa Toru Drive, Fairfield, Dunedin, 9018 (other address) among others.
J K Pontiac Limited had been using 13 Huntly Road, Outram, Dunedin as their registered address until 10 Aug 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 13 Huntly Road, Outram, Dunedin, 9019 New Zealand

Other address (Address For Share Register) used from 12 Aug 2021

Address #5: 47 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Aug 2022

Address #6: 47 Awa Toru Drive, Fairfield, Dunedin, 9018 New Zealand

Registered & physical & service address used from 10 Aug 2022

Principal place of activity

18-20 Quarry Road, Mosgiel, 9204 New Zealand


Previous addresses

Address #1: 13 Huntly Road, Outram, Dunedin, 9019 New Zealand

Registered address used from 01 Sep 2021 to 10 Aug 2022

Address #2: 13 Huntly Road, Outram, Dunedin, 9019 New Zealand

Physical address used from 31 Aug 2021 to 10 Aug 2022

Address #3: 13 Huntly Road, Outram, Outram, 9019 New Zealand

Registered address used from 20 Aug 2021 to 01 Sep 2021

Address #4: 13 Huntly Road, Outram, Outram, 9019 New Zealand

Physical address used from 20 Aug 2021 to 31 Aug 2021

Address #5: 23 Pinfold Place, Mosgiel, 7022 New Zealand

Registered address used from 02 Sep 2020 to 20 Aug 2021

Address #6: 23 Pinfold Place, Mosgiel, Mosgiel, 9024 New Zealand

Physical address used from 02 Sep 2020 to 20 Aug 2021

Address #7: 1 Lightband Road, Brightwater, Brightwater, 7022 New Zealand

Physical & registered address used from 14 Aug 2017 to 02 Sep 2020

Address #8: 18-20 Quarry Road, Mosgiel, Dunedin, 9024 New Zealand

Physical & registered address used from 09 Apr 2015 to 14 Aug 2017

Address #9: 5 Gavan Street, Cromwell, Cromwell, 9310 New Zealand

Physical & registered address used from 26 Aug 2013 to 09 Apr 2015

Address #10: 14 Erskine Street, Lake Hayes Estate, Queenstown, 9038 New Zealand

Physical & registered address used from 15 Jul 2011 to 26 Aug 2013

Address #11: 28a Christie Street, Abbotsford, Dunedin New Zealand

Registered address used from 30 Nov 2005 to 15 Jul 2011

Address #12: 28a Christie Street, Abbotsford, Dunedin New Zealand

Physical address used from 24 Nov 2005 to 15 Jul 2011

Address #13: 500 Princes Street, Dunedin

Registered address used from 24 Nov 2005 to 30 Nov 2005

Address #14: 247 South Road, Dunedin

Physical address used from 27 Nov 2003 to 24 Nov 2005

Address #15: 247 South Road, Dunedin

Physical address used from 25 Nov 2003 to 27 Nov 2003

Address #16: 2 Manor Place, Dunedin

Physical address used from 31 Oct 2001 to 25 Nov 2003

Contact info
64 3 5423607
Phone
susan.tom.smith@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Smith, Thomas William Fairfield
Dunedin
9018
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Smith, Susan Margaret Fairfield
Dunedin
9018
New Zealand
Directors

Thomas William Smith - Director

Appointment date: 31 Oct 2001

Address: Outram, Outram, 9019 New Zealand

Address used since 12 Aug 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 25 Aug 2020

Address: Mosgiel, 9204 New Zealand

Address used since 03 Aug 2015

Address: Brightwater, Brightwater, 7022 New Zealand

Address used since 04 Aug 2017

Nearby companies

Country Players Incorporated
C/o Liam Hegarty

Treemac I Limited
128 Ellis Street

Hasketts Road Properties Limited
17 River Terrace Road

Seaward Hills Farms Limited
17 River Terrace Road

Lee Valley Limestone Limited
17 River Terrace Road

Tasman Aggregate Users Group Limited
17 River Terrace Road

Similar companies

623 Itc Limited
44 Oxford Street

G & J Property Holdings Limited
257a Queen Street

Kershaw House 2014 Limited
10 Wensley Road

Macs 3 Limited
8 Muritai Street

Marward Holdings Limited
7 Alma Street

Underground Kitchen Limited
257a Queen Street