Opes Pomeroy Trustee Limited, a registered company, was started on 18 Sep 2001. 9429036768028 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. This company has been managed by 3 directors: Janine Evelyn Pomeroy - an active director whose contract began on 18 Sep 2001,
Roderick Alexander Sharp - an active director whose contract began on 18 Sep 2001,
Steven Shane Thomas - an active director whose contract began on 25 Jan 2022.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 38B Beach Road, Richmond, Richmond, 7020 (type: registered, physical).
Opes Pomeroy Trustee Limited had been using 38B Beach Road, Richmond, Richmond as their registered address up until 11 Jul 2019.
A single entity owns all company shares (exactly 100 shares) - Pomeroy, Janine Evelyn - located at 7020, Redwood Valley, Richmond.
Principal place of activity
38b Beach Road, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 38b Beach Road, Richmond, Richmond, 7050 New Zealand
Registered address used from 29 Aug 2014 to 11 Jul 2019
Address #2: 38b Beach Road, Richmond, Richmond, 7050 New Zealand
Physical address used from 06 Aug 2014 to 11 Jul 2019
Address #3: 38b Beach Road, Richmond, Richmond, 7020 New Zealand
Registered address used from 22 Apr 2013 to 29 Aug 2014
Address #4: 38b Beach Road, Richmond, Richmond, 7020 New Zealand
Physical address used from 22 Apr 2013 to 06 Aug 2014
Address #5: 182 Seaton Valley Road, Rd 1, Upper Moutere, 7173 New Zealand
Registered & physical address used from 28 Apr 2011 to 22 Apr 2013
Address #6: Redwood Hills, 597 Moutere Highway, Rd1 Richmond, Nelson New Zealand
Registered & physical address used from 28 Apr 2010 to 28 Apr 2011
Address #7: Redwood Hills, Moutere Highway, Rd1 Richmond, Nelson
Registered address used from 01 Mar 2005 to 28 Apr 2010
Address #8: Redwood Hills, 601 Moutere Highway, Rd1 Richmond, Nelson
Physical address used from 01 Mar 2005 to 28 Apr 2010
Address #9: 3 William Palmer Place, Brightwater, Nelson
Physical address used from 31 Mar 2004 to 01 Mar 2005
Address #10: 3 William Palmer Place, Brighwater, Nelson
Registered address used from 31 Mar 2004 to 01 Mar 2005
Address #11: 10 Albizia Place, Richmond, Nelson
Registered & physical address used from 19 Jun 2003 to 31 Mar 2004
Address #12: 2 Godley Lane, Albany, Auckland
Physical & registered address used from 09 Apr 2002 to 19 Jun 2003
Address #13: 35 Wiremu Street, Balmoral, Auckland
Registered & physical address used from 18 Sep 2001 to 09 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pomeroy, Janine Evelyn |
Redwood Valley Richmond 7081 New Zealand |
18 Sep 2001 - |
Janine Evelyn Pomeroy - Director
Appointment date: 18 Sep 2001
Address: Redwood Valley, Richmond, 7081 New Zealand
Address used since 28 Jul 2020
Address: Redwood Valley, Upper Moutere, 7173 New Zealand
Address used since 03 Jul 2019
Address: Redwood Valley, Richmond, 7081 New Zealand
Address used since 14 Apr 2013
Roderick Alexander Sharp - Director
Appointment date: 18 Sep 2001
Address: Redwood Valley, Richmond, 7081 New Zealand
Address used since 28 Jul 2020
Address: Redwood Valley, Upper Moutere, 7173 New Zealand
Address used since 03 Jul 2019
Address: Redwood Valley, Richmond, 7081 New Zealand
Address used since 14 Apr 2013
Steven Shane Thomas - Director
Appointment date: 25 Jan 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Jan 2022
Rangatira Trustee Limited
38b Beach Road
The Bottler Limited
53 Beach Road
Stromness Properties Sf2 Limited
53 Beach Road
Sankey Holdings Limited
53 Beach Road
Trubet Building & Joinery Limited
44a Beach Road
Trubet Management Limited
44a Beach Road
Genjohn Limited
205c Queen Street
Lj Nelson Limited
7 Kotua Place
Main-nz Limited
16 St James Avenue
Rangatira Trustee Limited
38b Beach Road
Taieri Classics Limited
39 Park Drive
Trans Global Productions Limited
16 St James Ave