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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Sherbet Limited Shareholder NZBN: 9429031218375 |
Katikati 3129 New Zealand |
03 Jun 2011 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Newby, Sonja |
Northland Wellington 6012 New Zealand |
22 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lane, Warren Peter |
Sumner Christchurch, 8081 New Zealand |
22 Aug 2001 - 20 Apr 2018 |
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
Rebecca Davison International Limited
5 Tuawera Terrace
Ashanti (nz) Limited
9a Kinsey Terrace
Sumner Surf & Life-saving Club Incorporated
Clifton Bay
Sail View Properties Limited
6b Panorama Road
Mainly Pine (n.z.) Limited
6b Panorama Road
Smart Connections Limited
21a Tuawera Tce