Shortcuts

Potter Building Services Limited

Type: NZ Limited Company (Ltd)
9429038057915
NZBN
863228
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Potter Building Services Limited, a registered company, was launched on 04 Jul 1997. 9429038057915 is the business number it was issued. The company has been managed by 3 directors: John Randell Potter - an active director whose contract began on 04 Jul 1997,
Elwin River Mckay-Smith - an active director whose contract began on 13 Mar 2006,
Lynneta Anne Potter - an inactive director whose contract began on 02 Nov 2012 and was terminated on 29 Nov 2012.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Potter Building Services Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up until 19 Sep 2019.
More names for this company, as we established at BizDb, included: from 04 Jul 1997 to 22 Aug 2001 they were named J & L Potter Airconditioning Limited.
A single entity controls all company shares (exactly 10000 shares) - Potter Holdings Company Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Nov 2014 to 01 Apr 2019

Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand

Physical & registered address used from 19 Dec 2008 to 19 Nov 2014

Address: Lay Dodd & Partners, Level1, 10 College Hill, Ponsonby, Auckland

Physical & registered address used from 25 Sep 2002 to 19 Dec 2008

Address: 6 Disraeli Street, Mt Eden, Auckland

Registered address used from 18 Feb 2002 to 25 Sep 2002

Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 11 Apr 2000 to 18 Feb 2002

Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 11 Apr 2000

Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Potter Holdings Company Limited
Shareholder NZBN: 9429041468531
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Potter, Lynetta Anne Mt Eden
Auckland 3

New Zealand
Individual Potter, John Randell Mt Eden
Auckland 3

New Zealand
Individual Mckay-smith, Elwin River Avondale
Auckland
1026
New Zealand
Directors

John Randell Potter - Director

Appointment date: 04 Jul 1997

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Aug 2009


Elwin River Mckay-smith - Director

Appointment date: 13 Mar 2006

Address: Avondale, Auckland, 1026 New Zealand

Address used since 14 Jul 2014


Lynneta Anne Potter - Director (Inactive)

Appointment date: 02 Nov 2012

Termination date: 29 Nov 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Nov 2012

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2