Pomeroy's Coffee & Tea Company (1999) Limited was registered on 19 Aug 1999 and issued an NZBN of 9429037502331. The registered LTD company has been supervised by 2 directors: Hayden Thompson - an active director whose contract began on 17 Jan 2017,
Leigh Phillipa Thompson - an inactive director whose contract began on 19 Aug 1999 and was terminated on 22 May 2017.
As stated in BizDb's information (last updated on 01 Apr 2024), this company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: physical, registered).
Up to 29 May 2013, Pomeroy's Coffee & Tea Company (1999) Limited had been using 105 Trafalgar Street, Nelson as their physical address.
A total of 3500 shares are allotted to 3 groups (5 shareholders in total). In the first group, 35 shares are held by 1 entity, namely:
Thompson, Francine Maree (an individual) located at Rd 1, Richmond postcode 7081.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 35 shares) and includes
Thompson, Hayden - located at Rd 1, Richmond.
The next share allotment (3430 shares, 98%) belongs to 3 entities, namely:
Thompson, Francine Maree, located at Rd 1, Richmond (an individual),
Thompson, Hayden, located at Rd 1, Richmond (an individual),
Buxton Nominees (Pomeroy's) Limited, located at Whitby House Level 3, Nelson (an entity).
Previous addresses
Address: 105 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 21 Jul 2010 to 29 May 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 18 Apr 2004 to 21 Jul 2010
Address: 187 Bridge St, Nelson
Physical address used from 14 Mar 2002 to 18 Apr 2004
Address: Brown & Associates, 54 Montgomery Street, Nelson
Registered address used from 12 Apr 2000 to 18 Apr 2004
Address: Brown & Associates, 54 Montgomery Street, Nelson
Registered address used from 20 Sep 1999 to 12 Apr 2000
Address: Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson
Physical address used from 19 Aug 1999 to 14 Mar 2002
Basic Financial info
Total number of Shares: 3500
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Thompson, Francine Maree |
Rd 1 Richmond 7081 New Zealand |
15 Jun 2017 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Thompson, Hayden |
Rd 1 Richmond 7081 New Zealand |
19 Aug 1999 - |
Shares Allocation #3 Number of Shares: 3430 | |||
Individual | Thompson, Francine Maree |
Rd 1 Richmond 7081 New Zealand |
15 Jun 2017 - |
Individual | Thompson, Hayden |
Rd 1 Richmond 7081 New Zealand |
19 Aug 1999 - |
Entity (NZ Limited Company) | Buxton Nominees (pomeroy's) Limited Shareholder NZBN: 9429046078339 |
Whitby House Level 3 Nelson 7010 New Zealand |
15 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Leigh Phillipa |
Stepneyville Nelson 7010 New Zealand |
19 Aug 1999 - 15 Jun 2017 |
Hayden Thompson - Director
Appointment date: 17 Jan 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 17 Jan 2017
Leigh Phillipa Thompson - Director (Inactive)
Appointment date: 19 Aug 1999
Termination date: 22 May 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 29 Jun 2016
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street