Shortcuts

Pont Lane Limited

Type: NZ Limited Company (Ltd)
9429036794300
NZBN
1158016
Company Number
Registered
Company Status
Current address
53 Clifton Terrace
Clifton
Christchurch 8081
New Zealand
Other address (Address For Share Register) used since 23 Nov 2015
99 Hill Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Aug 2021
109 Main Road
Katikati 3129
New Zealand
Registered & service address used since 14 Feb 2024

Pont Lane Limited, a registered company, was started on 22 Aug 2001. 9429036794300 is the NZBN it was issued. This company has been managed by 2 directors: Sonja Newby - an active director whose contract started on 22 Aug 2001,
Warren Peter Lane - an inactive director whose contract started on 22 Aug 2001 and was terminated on 12 Oct 2015.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 109 Main Road, Katikati, 3129 (registered address),
109 Main Road, Katikati, 3129 (service address),
99 Hill Street, Thorndon, Wellington, 6011 (registered address),
99 Hill Street, Thorndon, Wellington, 6011 (physical address) among others.
Pont Lane Limited had been using 349 Wakefield Quay, Stepneyville, Nelson as their registered address up to 09 Aug 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 990 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (1%).

Addresses

Previous addresses

Address #1: 349 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand

Registered & physical address used from 06 Jan 2021 to 09 Aug 2021

Address #2: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 30 Nov 2018 to 06 Jan 2021

Address #3: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered & physical address used from 17 Jul 2018 to 30 Nov 2018

Address #4: 1 Glasgow Street, Kelburn, Wellington, 6012 New Zealand

Registered & physical address used from 01 May 2018 to 17 Jul 2018

Address #5: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand

Physical & registered address used from 01 Dec 2015 to 01 May 2018

Address #6: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand

Physical & registered address used from 22 Sep 2014 to 01 Dec 2015

Address #7: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 05 Jul 2011 to 22 Sep 2014

Address #8: 53 Clifton Terrace, Sumner, Christchurch, 8081 New Zealand

Registered & physical address used from 14 May 2010 to 05 Jul 2011

Address #9: 43b Central Terrace, Kelburn, Wellington

Physical & registered address used from 10 Jun 2009 to 14 May 2010

Address #10: 3 Central Terrace, Kelburn, Wellington

Physical & registered address used from 14 Jun 2007 to 10 Jun 2009

Address #11: 20 Central Terrace, Kelburn, Wellington

Physical & registered address used from 11 Nov 2005 to 14 Jun 2007

Address #12: 55 Garden Rd, Northland, Wellington

Physical address used from 10 Dec 2001 to 11 Nov 2005

Address #13: 110 Cecil Road, Wadestown, Wellington

Physical address used from 10 Dec 2001 to 10 Dec 2001

Address #14: 110 Cecil Road, Wadestown, Wellington

Registered address used from 10 Dec 2001 to 11 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Entity (NZ Limited Company) Sherbet Limited
Shareholder NZBN: 9429031218375
Katikati
3129
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Newby, Sonja Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lane, Warren Peter Sumner
Christchurch, 8081

New Zealand
Directors

Sonja Newby - Director

Appointment date: 22 Aug 2001

Address: Northland, Wellington, 6012 New Zealand

Address used since 07 Feb 2024

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 31 Jul 2021

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 03 Aug 2020

Address: Waihi Beach, 3177 New Zealand

Address used since 09 Jul 2018

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Jun 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 May 2019


Warren Peter Lane - Director (Inactive)

Appointment date: 22 Aug 2001

Termination date: 12 Oct 2015

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 14 Jun 2010

Nearby companies