Shortcuts

Pog Mahones International Limited

Type: NZ Limited Company (Ltd)
9429037804596
NZBN
916452
Company Number
Registered
Company Status
Current address
Level 1, 48 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Jul 2020

Pog Mahones International Limited, a registered company, was started on 22 Aug 2002. 9429037804596 is the number it was issued. The company has been managed by 3 directors: Brian Patrick Collins - an active director whose contract started on 22 Aug 2002,
Roy William Thompson - an active director whose contract started on 22 Aug 2002,
James Joseph Hanglow - an inactive director whose contract started on 22 Aug 2002 and was terminated on 31 Jan 2007.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Level 1, 48 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Pog Mahones International Limited had been using Level 1, 60 Broadway, Newmarket, Auckland as their registered address up until 10 Jul 2020.
A single entity controls all company shares (exactly 459975 shares) - Frenzi Group Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 Sep 2019 to 10 Jul 2020

Address: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 06 Oct 2016 to 13 Sep 2019

Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Sep 2015 to 06 Oct 2016

Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Oct 2011 to 23 Sep 2015

Address: C/-lane Neave Lawyers, L15-119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 23 May 2007 to 20 Oct 2011

Address: Level One, 69 St Georges Bay Road, Parnell, Auckland

Registered address used from 22 Jan 2007 to 23 May 2007

Address: Unit 16, Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland

Registered address used from 03 Nov 2004 to 22 Jan 2007

Address: 108 Ponsonby Road, Ponsonby, Auckland

Registered address used from 05 Feb 2004 to 03 Nov 2004

Address: 14 Rees Street, Queenstown

Registered address used from 20 Mar 2003 to 05 Feb 2004

Address: 41 Talbert Street, Alexandra

Registered address used from 22 Aug 2002 to 20 Mar 2003

Address: 14 Rees Street, Queenstown

Registered address used from 22 Aug 2002 to 22 Aug 2002

Address: Glen Heath, Fortune Manning, Level 12, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 22 Aug 2002 to 23 May 2007

Financial Data

Basic Financial info

Total number of Shares: 459975

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 459975
Entity (NZ Limited Company) Frenzi Group Limited
Shareholder NZBN: 9429036536627
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shih, Hsiu Chih Nelson Road
Grand Gaube, Mauritius
Individual Hanglow, James St Heliers Bay
Auckland
Individual Thompson, Bruce St Heliers Bay
Auckland
Individual Collins, Denis Athlone, Co,
Westmeath, Ireland
Individual Collins, Marie Athlone, Co.
Westmeath, Ireland
Individual Winfield, Roger Nelson Road
Grand Gaube, Mauritius

Ultimate Holding Company

21 Jul 1991
Effective Date
Frenzi Group Limited
Name
Ltd
Type
1203513
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 60 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Brian Patrick Collins - Director

Appointment date: 22 Aug 2002

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Sep 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Sep 2015


Roy William Thompson - Director

Appointment date: 22 Aug 2002

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 07 Mar 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Nov 2017


James Joseph Hanglow - Director (Inactive)

Appointment date: 22 Aug 2002

Termination date: 31 Jan 2007

Address: St Heliers Bay, Auckland,

Address used since 22 Aug 2002

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road