Pounamu Podiatry Limited was incorporated on 16 May 2001 and issued a number of 9429036900480. This registered LTD company has been managed by 4 directors: Rachel Elizabeth Mcdonald - an active director whose contract began on 20 Jan 2008,
David Ian Mcdonald - an active director whose contract began on 30 Jun 2008,
Hugh Barnett Cunningham - an inactive director whose contract began on 16 May 2001 and was terminated on 11 Nov 2008,
Rachel Elizabeth Cunningham - an inactive director whose contract began on 16 May 2001 and was terminated on 01 Apr 2007.
As stated in our database (updated on 16 Mar 2024), this company uses 1 address: Po Box 902, Whanganui, Whanganui, 4541 (type: postal, delivery).
Up to 07 Jan 2016, Pounamu Podiatry Limited had been using 97 Marangai Road, Rd 2, Wanganui as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mcdonald, Rachel Elizabeth (an individual) located at Rd 2, Whanganui postcode 4572. Pounamu Podiatry Limited is classified as "Podiatry service" (ANZSIC Q853980).
Other active addresses
Address #4: 97 Marangai Road, Rd 2, Whanganui, 4572 New Zealand
Delivery address used from 01 Sep 2020
Principal place of activity
297 St Hill Street, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 97 Marangai Road, Rd 2, Wanganui, 4572 New Zealand
Registered & physical address used from 10 Sep 2015 to 07 Jan 2016
Address #2: C/o Rachel Mcdonald, Podiatrist,, 107 Glasgow Street, Wanganui, 4500 New Zealand
Registered & physical address used from 09 Sep 2014 to 10 Sep 2015
Address #3: 3 Handley Street, Wanganui 4500 New Zealand
Registered address used from 18 Nov 2008 to 09 Sep 2014
Address #4: 3 Handley Street,, Wanganui 4500 New Zealand
Physical address used from 18 Nov 2008 to 09 Sep 2014
Address #5: 81 Camberwell Road, Hawera 4610
Registered address used from 15 Sep 2006 to 18 Nov 2008
Address #6: 81 Camberwell Road, Hawera 4800
Registered address used from 16 May 2001 to 15 Sep 2006
Address #7: 81 Camberwell Road, Hawera 4800
Physical address used from 16 May 2001 to 18 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcdonald, Rachel Elizabeth |
Rd 2 Whanganui 4572 New Zealand |
16 May 2001 - |
Rachel Elizabeth Mcdonald - Director
Appointment date: 20 Jan 2008
Address: Rd 2, Wanganui, 4572 New Zealand
Address used since 01 May 2015
David Ian Mcdonald - Director
Appointment date: 30 Jun 2008
Address: Rd 2, Wanganui, 4572 New Zealand
Address used since 01 May 2015
Hugh Barnett Cunningham - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 11 Nov 2008
Address: Hawera 4800,
Address used since 16 May 2001
Rachel Elizabeth Cunningham - Director (Inactive)
Appointment date: 16 May 2001
Termination date: 01 Apr 2007
Address: Te Awa, Napier 4110,
Address used since 14 Jul 2006
Village Video Co Limited
297 St Hill Street
Murray-camden Glass Limited
297 St Hill Street
Mat Man Rubber Surfaces Limited
297 St Hill Street
Fire Engineering Services Limited
297 St Hill Street
Ufarm Limited
297 St Hill Street
R.j's Stainless Services Limited
297 St Hill Street
Anne Dallas Podiatry Limited
335 Kimbolton Road
Cambridge Foot Clinic Limited
233 Broadway Avenue
Cambridge Podiatry Limited
233 Broadway Avenue
Hamilton Podiatry Limited
233 Broadway Avenue
P & P Health Limited
271 Rangiuru Road
Whanganui Foot Clinic Limited
35 Guyton Street