Polytimer Limited, a registered company, was launched on 12 Jun 2001. 9429036902804 is the number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. The company has been managed by 2 directors: James Edward Cater - an active director whose contract began on 12 Jun 2001,
Kate Amy Cater - an active director whose contract began on 12 Jun 2001.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 31 Roys Street, Marshland, Christchurch, 8083 (type: registered, physical).
Polytimer Limited had been using 6 Delta Way, Woolston, Christchurch as their registered address up until 10 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
6 Delta Way, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address: 6 Delta Way, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 11 Nov 2020 to 10 Nov 2021
Address: 47 Honeysuckle Lane, Ohauiti, Tauranga, 3112 New Zealand
Physical & registered address used from 15 Dec 2015 to 11 Nov 2020
Address: 22a Mcleod Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 30 Nov 2012 to 15 Dec 2015
Address: 44 Lemnos Place, Titirangi, Waitakere, 0604 New Zealand
Physical & registered address used from 21 Jul 2010 to 30 Nov 2012
Address: 26b Aliford Avenue, One Tree Hill, Auckland New Zealand
Physical & registered address used from 24 Dec 2008 to 21 Jul 2010
Address: 25a Brookfield Avenue, Royal Oak, Auckland
Physical & registered address used from 06 Nov 2007 to 24 Dec 2008
Address: 27g New Windsor Road, New Windsor, Auckland
Registered & physical address used from 28 Nov 2005 to 06 Nov 2007
Address: 32a Quadrant Road, Onehunga, Auckland
Registered address used from 24 Jan 2003 to 28 Nov 2005
Address: C/- J F Heard, Solicitor, 11a Pah Rd, Greenswood Corner, Auckland 1030
Physical address used from 13 Jun 2001 to 28 Nov 2005
Address: 14a Torrance Street, Epsom, Auckland
Registered address used from 12 Jun 2001 to 24 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cater, Kate Amy |
Marshland Christchurch 8083 New Zealand |
12 Jun 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cater, James Edward |
Marshland Christchurch 8083 New Zealand |
12 Jun 2001 - |
James Edward Cater - Director
Appointment date: 12 Jun 2001
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 07 May 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 03 Nov 2020
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 03 Aug 2015
Kate Amy Cater - Director
Appointment date: 12 Jun 2001
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 07 May 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 03 Nov 2020
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 03 Aug 2015
Bizplus Limited
43 Honeysuckle Lane
Telenz Limited
81 Acornia Close
Tauranga Model Aircraft Club Incorporated
41 Acornia Close
Hume Investments Limited
37 Acornia Close
The Metal Recycling Solutions Limited
29 Acornia Close
Broc Limited
43 Revell Drive
Amann International Limited
75 Boscabel Drive
Datalogue Limited
18 Vale Street West
Hello World Limited
17 Sereno Vista
Innovasoft Limited
26 Freeburn Road
Lawvu Limited
64 Devonport Road
Stepok Image Lab Limited
9 Fender Close