Poulton Properties Limited, a registered company, was registered on 04 Mar 1998. 9429037898519 is the NZ business identifier it was issued. The company has been run by 7 directors: Gregory Martin Hart - an active director whose contract began on 03 Sep 2020,
Cherie Bronwyn Hart - an inactive director whose contract began on 30 Aug 2011 and was terminated on 23 Sep 2020,
Gregory Martin Hart - an inactive director whose contract began on 18 Mar 2004 and was terminated on 30 Aug 2011,
Cherie Bronwyn Hart - an inactive director whose contract began on 29 Apr 2002 and was terminated on 18 Mar 2004,
Gregory Martin Hart - an inactive director whose contract began on 04 Mar 1998 and was terminated on 29 Apr 2002.
Last updated on 12 Jun 2022, the BizDb data contains detailed information about 3 addresses this company uses, namely: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (registered address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address),
16A Hamilton Avenue, Ilam, Christchurch, 8041 (other address),
14B Leslie Hills Drive, Riccarton, Christchurch, 8011 (other address) among others.
Poulton Properties Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 17 Jun 2021.
One entity owns all company shares (exactly 1000 shares) - Gregory Hart - located at 8011, Wigram, Christchurch.
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Oct 2018 to 04 Apr 2019
Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Aug 2015 to 25 Oct 2018
Address #4: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Jul 2014 to 26 Aug 2015
Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 24 Jul 2014
Address #6: Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Sep 2011 to 05 Feb 2014
Address #7: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 20 Apr 2007 to 09 Sep 2011
Address #8: 7 Poulton Avenue, Christchurch
Physical & registered address used from 03 Aug 2002 to 20 Apr 2007
Address #9: Same As Registered Office
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address #10: 110 Chester Street East, Christchurch
Physical address used from 11 Jul 2001 to 03 Aug 2002
Address #11: 110 Chester Street East, Christchurch
Registered address used from 12 Apr 2000 to 03 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gregory Martin Hart |
Wigram Christchurch 8042 New Zealand |
04 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warick Anthony Dominic Aiken |
Christchurch |
04 Mar 1998 - 29 Jul 2005 |
Individual | Diane Isobel Swinden |
Christchurch |
04 Mar 1998 - 29 Jul 2005 |
Individual | Cherie Bronwyn Hart |
Christchurch |
04 Mar 1998 - 27 Jun 2010 |
Gregory Martin Hart - Director
Appointment date: 03 Sep 2020
Address: Alexandra, 9391 New Zealand
Address used since 10 Sep 2021
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 03 Sep 2020
Cherie Bronwyn Hart - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 23 Sep 2020
Address: Alexandra, 9391 New Zealand
Address used since 16 Oct 2018
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 11 Oct 2017
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Oct 2016
Gregory Martin Hart - Director (Inactive)
Appointment date: 18 Mar 2004
Termination date: 30 Aug 2011
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 04 May 2010
Cherie Bronwyn Hart - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 18 Mar 2004
Address: Christchurch,
Address used since 29 Apr 2002
Gregory Martin Hart - Director (Inactive)
Appointment date: 04 Mar 1998
Termination date: 29 Apr 2002
Address: Richmond, Christchurch,
Address used since 04 Mar 1998
Cherie Bronwyn Hart - Director (Inactive)
Appointment date: 16 Mar 1999
Termination date: 12 Mar 2001
Address: Richmond, Christchurch,
Address used since 16 Mar 1999
Diane Isobel Swinden - Director (Inactive)
Appointment date: 16 Mar 1999
Termination date: 01 Dec 2000
Address: Redwood, Christchurch,
Address used since 16 Mar 1999
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Black Force Tactical Gear Limited
119a Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road