Shortcuts

Poulton Properties Limited

Type: NZ Limited Company (Ltd)
9429037898519
NZBN
897417
Company Number
Registered
Company Status
Current address
14b Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 16 Jul 2014
16a Hamilton Avenue
Ilam
Christchurch 8041
New Zealand
Other address (Address For Share Register) used since 16 Oct 2018
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021

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.

Addresses

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

Contact info
greg@thesterlinggroup.co.nz
Email
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Gregory Martin Hart Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warick Anthony Dominic Aiken Christchurch
Individual Diane Isobel Swinden Christchurch
Individual Cherie Bronwyn Hart Christchurch
Directors

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

Nearby companies