Shortcuts

Ponui Station Limited

Type: NZ Limited Company (Ltd)
9429038037412
NZBN
867789
Company Number
Registered
Company Status
Current address
19 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Other address (Address For Share Register) used since 23 Sep 2016
13 Mclean Street
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 27 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Jellicoe Trustee Services Limited
Shareholder NZBN: 9429041845066
Tauranga
Tauranga
3110
New Zealand
Individual Couper, Annette Elizabeth Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Couper, Annette Elizabeth Havelock North
Individual Startup, Wayne Keith Durham Drive
Havelock North
Individual Hutton, Jonathan Rhodes Christchurch
Other Null - Public Trust
Other Public Trust
Directors

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

Nearby companies

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