Shortcuts

P.o.p.e. Corporation Limited

Type: NZ Limited Company (Ltd)
9429038074998
NZBN
860046
Company Number
Registered
Company Status
Current address
157d Goldings Road
Rd2
Pukekohe 2677
New Zealand
Office & postal address used since 29 Jun 2021
157d Golding Road
Rd 2
Pukekohe 2677
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Jun 2021
157d Goldings Road
Rd2
Pukekohe 2677
New Zealand
Registered & physical & service address used since 07 Jul 2021

P.o.p.e. Corporation Limited, a registered company, was launched on 17 Jun 1997. 9429038074998 is the NZ business number it was issued. The company has been supervised by 5 directors: Peter John Trye - an active director whose contract began on 17 Jun 1997,
Gregory Neal Oates - an active director whose contract began on 17 Jun 1997,
Robin Lehrle - an active director whose contract began on 17 Jun 1997,
David George French - an active director whose contract began on 17 Jun 1997,
Graham Lloyd French - an active director whose contract began on 17 Jun 1997.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 157D Goldings Road, Rd2, Pukekohe, 2677 (types include: registered, physical).
P.o.p.e. Corporation Limited had been using 142 Logan Road, Rd 2, Pukekohe as their registered address until 07 Jul 2021.
A total of 5000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 1000 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (20 per cent). Lastly we have the third share allocation (1000 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

157d Goldings Road, Rd2, Pukekohe, 2677 New Zealand


Previous addresses

Address #1: 142 Logan Road, Rd 2, Pukekohe, 2677 New Zealand

Registered address used from 25 Sep 2017 to 07 Jul 2021

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 18 Jul 2017 to 25 Sep 2017

Address #3: 142 Logan Road, Rd 2, Pukekohe, 2677 New Zealand

Physical address used from 03 Aug 2016 to 07 Jul 2021

Address #4: 40 Seafield View Road, Grafton, Auckland, 1023 New Zealand

Physical address used from 15 Aug 2012 to 03 Aug 2016

Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 30 Jun 2011 to 18 Jul 2017

Address #6: C/-david French, 142 Logan Road, R D 2, Pukekohe 2677, 2677 New Zealand

Physical address used from 30 Jun 2011 to 15 Aug 2012

Address #7: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand

Registered address used from 18 Jun 2010 to 30 Jun 2011

Address #8: C/-david French, 142 Logan Road, R D 2, Pukekohe 2677 New Zealand

Physical address used from 26 Jun 2009 to 30 Jun 2011

Address #9: Drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579

Registered address used from 11 Jun 2009 to 18 Jun 2010

Address #10: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury

Registered address used from 11 Jun 2008 to 11 Jun 2009

Address #11: C/- Dg French, Logan Road, Rd 2, Pukekohe

Registered address used from 09 Aug 2000 to 11 Jun 2008

Address #12: C/- Dg French, Logan Road, Rd 2, Pukekohe

Registered address used from 11 Apr 2000 to 09 Aug 2000

Address #13: C/- D French, Logan Road, Rd 2, Pukekohe

Physical address used from 18 Jun 1997 to 26 Jun 2009

Address #14: C/- Dg French, Logan Road, Rd 2, Pukekohe

Physical address used from 18 Jun 1997 to 18 Jun 1997

Contact info
64 21 1897203
20 Jun 2019 Phone
jpatterson089@gmail.com
Email
famille@ps.gen.nz
13 Jun 2022 Email
jospat52@gmail.com
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Lehrle, Robin John Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Oates, Gregory Neal West Launceston
Tasmania
7250
Australia
Shares Allocation #3 Number of Shares: 1000
Individual French, David George Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual French, Graham Lloyd Rd 2
Waiuku
2682
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Trye, Peter John Beaconsfield Vic 3807
Australia
Directors

Peter John Trye - Director

Appointment date: 17 Jun 1997

Address: Beaconsfield, 3807 Australia

Address used since 22 Jun 2015


Gregory Neal Oates - Director

Appointment date: 17 Jun 1997

Address: West Launceston, Tasmania, 7250 Australia

Address used since 27 Jun 2016


Robin Lehrle - Director

Appointment date: 17 Jun 1997

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Jun 2021

Address: Pukekohe, 2120 New Zealand

Address used since 22 Jun 2015


David George French - Director

Appointment date: 17 Jun 1997

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 29 Jun 2021

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 11 Jun 2010


Graham Lloyd French - Director

Appointment date: 17 Jun 1997

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 11 Jun 2010

Nearby companies