Pohlen Partners Limited was incorporated on 28 Apr 1999 and issued a number of 9429037596354. This registered LTD company has been managed by 5 directors: Nicola Ann Pohlen - an active director whose contract began on 28 Apr 1999,
Paul Joseph Pohlen - an active director whose contract began on 30 May 2000,
Heather Mary Jean Kean - an inactive director whose contract began on 28 Apr 1999 and was terminated on 02 Feb 2005,
Zane Johnathon Kean - an inactive director whose contract began on 30 May 2000 and was terminated on 02 Feb 2005,
Wendie Louise Hall - an inactive director whose contract began on 25 Feb 2004 and was terminated on 02 Feb 2005.
According to our database (updated on 18 Mar 2024), the company uses 1 address: Level 8, 2 Emily Place, Auckland, 1010 (category: office, delivery).
Up to 15 Jul 2021, Pohlen Partners Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified previous aliases for the company: from 28 Apr 1999 to 15 Nov 2012 they were named Pohlen Kean Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Pohlen, Paul Joseph (an individual) located at Epsom, Auckland.
The second group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Pohlen, Nicola Ann - located at Epsom, Auckland.
The 3rd share allocation (980 shares, 98%) belongs to 1 entity, namely:
Pohlen Trustee Limited, located at Auckland (an entity). Pohlen Partners Limited was classified as "Employment placement service (candidates and contractors)" (ANZSIC N721130).
Principal place of activity
Level 8, 2 Emily Place, Auckland, 1010 New Zealand
Previous addresses
Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Mar 2020 to 15 Jul 2021
Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 12 Jun 2018 to 02 Mar 2020
Address #3: Ground Floor, 86 Highbrook Drive, Highbrook, 2013 New Zealand
Physical & registered address used from 05 Sep 2016 to 12 Jun 2018
Address #4: Ground Floor, 86 Highbrook Drive, Highbrook, 2013 New Zealand
Registered & physical address used from 02 Aug 2016 to 05 Sep 2016
Address #5: Level 3, 22 Amersham Way, Manukau City, 2241 New Zealand
Registered & physical address used from 21 Jul 2016 to 02 Aug 2016
Address #6: L3, Nexia Centre, 22 Amersham Way, Manukau City, 2241 New Zealand
Registered & physical address used from 13 Apr 2015 to 21 Jul 2016
Address #7: Cst Nexia Limited, L3, Cst Nexia Centre, 22 Amersham Way, Manukau City New Zealand
Registered & physical address used from 05 May 2006 to 13 Apr 2015
Address #8: Cst Nexia Centre, Level 3, 22 Amersham Way, Manukau City
Registered & physical address used from 03 Dec 2003 to 05 May 2006
Address #9: Staples Rodway, 11th Floor, 45 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 03 Dec 2003
Address #10: 12 Golf Road, Epsom, Auckland
Physical address used from 17 Jun 1999 to 03 Dec 2003
Address #11: Staples Rodway, 11th Floor, 45 Queen Street, Auckland
Registered address used from 17 Jun 1999 to 12 Apr 2000
Address #12: Staples Rodway, 11th Floor, 45 Queen Street, Auckland
Physical address used from 17 Jun 1999 to 17 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Pohlen, Paul Joseph |
Epsom Auckland |
28 Apr 1999 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Pohlen, Nicola Ann |
Epsom Auckland |
28 Apr 1999 - |
Shares Allocation #3 Number of Shares: 980 | |||
Entity (NZ Limited Company) | Pohlen Trustee Limited Shareholder NZBN: 9429033187365 |
Auckland 1010 New Zealand |
29 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kean, Heather Mary Jean |
Epsom Auckland |
28 Apr 1999 - 13 Oct 2005 |
Individual | Morrison, Hamish Maclean |
Epsom Auckland |
28 Apr 1999 - 13 Sep 2006 |
Individual | Hall, Wendi Louise |
74 New North Road Eden Terrace, Auckland |
02 Jun 2004 - 13 Oct 2005 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
13 Sep 2006 - 04 Feb 2016 | |
Individual | Kean, Zane Jonathon Lucian |
Epsom Auckland |
28 Apr 1999 - 13 Oct 2005 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
13 Sep 2006 - 04 Feb 2016 |
Ultimate Holding Company
Nicola Ann Pohlen - Director
Appointment date: 28 Apr 1999
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Apr 1999
Paul Joseph Pohlen - Director
Appointment date: 30 May 2000
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 May 2000
Heather Mary Jean Kean - Director (Inactive)
Appointment date: 28 Apr 1999
Termination date: 02 Feb 2005
Address: Balmoral, Epsom, Auckland,
Address used since 04 Jun 2002
Zane Johnathon Kean - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 02 Feb 2005
Address: Epsom, Auckland,
Address used since 04 Jun 2002
Wendie Louise Hall - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 02 Feb 2005
Address: 74 New North Road, Eden Terrace, Auckland,
Address used since 25 Feb 2004
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Happy Mums Limited
Suite 5, 20 Stonedon Drive
Milne Limited
103a Harris Road
Outsource It Recruitment Limited
21 Greenmount Drive
Personnel Touch Limited
Level 2, Building 5, 60 Highbrook Drive
Staffsource Nz Limited
28 Opito Way
The Agency Corp Limited
1 Franshell Crescent