Ponui Station Limited was launched on 15 Aug 1997 and issued an NZ business identifier of 9429038037412. This registered LTD company has been managed by 15 directors: Annette Elizabeth Couper - an active director whose contract began on 21 Sep 2016,
Simeon John Wright - an inactive director whose contract began on 31 Mar 2015 and was terminated on 23 Sep 2016,
Monique Elizabeth Twort - an inactive director whose contract began on 29 Oct 2013 and was terminated on 16 Aug 2016,
Martin Hampton Jones - an inactive director whose contract began on 30 Aug 2013 and was terminated on 31 Mar 2015,
Alexander Thomas Polaschek - an inactive director whose contract began on 02 Nov 2012 and was terminated on 25 Oct 2013.
As stated in our data (updated on 14 May 2024), the company uses 2 addresses: 13 Mclean Street, Tauranga, Tauranga, 3110 (registered address),
13 Mclean Street, Tauranga, Tauranga, 3110 (physical address),
13 Mclean Street, Tauranga, Tauranga, 3110 (service address),
19 Jellicoe Street, Te Puke, Te Puke, 3119 (other address) among others.
Until 27 Aug 2020, Ponui Station Limited had been using 13 Mclean Street, Tauranga, Tauranga as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Jellicoe Trustee Services Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Couper, Annette Elizabeth (an individual) located at Bethlehem, Tauranga postcode 3110.
Previous addresses
Address #1: 13 Mclean Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 05 Sep 2017 to 27 Aug 2020
Address #2: 19 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 03 Oct 2016 to 05 Sep 2017
Address #3: Public Trust, Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand
Physical & registered address used from 08 Jul 2014 to 03 Oct 2016
Address #4: Public Trust, Level 10, 141 Willis Street, Wellington New Zealand
Registered & physical address used from 08 Aug 2006 to 08 Jul 2014
Address #5: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 19 Sep 2000 to 08 Aug 2006
Address #6: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address #7: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 19 Sep 2000 to 08 Aug 2006
Address #8: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 11 Apr 2000 to 19 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Jellicoe Trustee Services Limited Shareholder NZBN: 9429041845066 |
Tauranga Tauranga 3110 New Zealand |
23 Sep 2016 - |
Individual | Couper, Annette Elizabeth |
Bethlehem Tauranga 3110 New Zealand |
22 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Couper, Annette Elizabeth |
Havelock North |
15 Aug 1997 - 27 Jun 2010 |
Individual | Startup, Wayne Keith |
Durham Drive Havelock North |
15 Aug 1997 - 27 Jun 2010 |
Individual | Hutton, Jonathan Rhodes |
Christchurch |
15 Aug 1997 - 27 Jun 2010 |
Other | Null - Public Trust | 25 Oct 2006 - 23 Sep 2016 | |
Other | Public Trust | 25 Oct 2006 - 23 Sep 2016 |
Annette Elizabeth Couper - Director
Appointment date: 21 Sep 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 13 Sep 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Nov 2016
Simeon John Wright - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 23 Sep 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Mar 2015
Monique Elizabeth Twort - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 16 Aug 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 14 Dec 2015
Martin Hampton Jones - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 31 Mar 2015
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 30 Aug 2013
Alexander Thomas Polaschek - Director (Inactive)
Appointment date: 02 Nov 2012
Termination date: 25 Oct 2013
Address: Sunnynook, Auckland, 0630 New Zealand
Address used since 02 Nov 2012
Ann Veronica Brennan - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 12 Apr 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Jul 2011
Simon Clive Dixie - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 02 Nov 2012
Address: Mt Cook, Wellington,
Address used since 10 Dec 2008
Susan Brown - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 04 Jun 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 22 Jul 2009
Ann Veronica Brennan - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 06 Jul 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Jun 2007
Donald James Mather - Director (Inactive)
Appointment date: 21 Nov 2006
Termination date: 10 Dec 2008
Address: Plimmerton, Porirua,
Address used since 21 Nov 2006
Graeme Thomas Edwards - Director (Inactive)
Appointment date: 21 Nov 2006
Termination date: 02 Feb 2007
Address: Khandallah, Wellington,
Address used since 21 Nov 2006
William Alexander Xavier Couper - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 20 Nov 2006
Address: Havelock North,
Address used since 15 Aug 1997
Wayne Keith Startup - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 20 Nov 2006
Address: Durham Drive, Havelock North,
Address used since 15 Aug 1997
Annette Elizabeth Couper - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 20 Nov 2006
Address: Havelock North,
Address used since 18 Feb 2000
Jonathan Rhodes Hutton - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 05 Jul 2001
Address: Avonhead, Christchurch,
Address used since 18 Feb 2000
Testament Investments Limited
Suite 3, 13 Mclean Street
In-out Limited
13 Mclean Street
Stoke Rentals Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
M.d. Rural Limited
13 Mclean Street
Body Mechanics Personal Training Limited
13 Mclean Street