Potatopak Limited was incorporated on 18 Mar 1997 and issued an NZ business number of 9429038126376. The registered LTD company has been supervised by 17 directors: Richard Michael Warrington Williams - an active director whose contract started on 14 May 1997,
Paul Morley Dodd - an active director whose contract started on 24 Feb 2012,
Peter Gibson - an inactive director whose contract started on 07 Feb 2014 and was terminated on 07 Nov 2018,
Wendy Sadd - an inactive director whose contract started on 21 Dec 2005 and was terminated on 30 May 2016,
Graeme Francis Giles - an inactive director whose contract started on 12 Aug 2003 and was terminated on 22 Oct 2013.
As stated in our database (last updated on 19 Mar 2024), the company filed 1 address: 99 Great South Road, Epsom, Auckland, 1051 (types include: registered, physical).
Until 17 Dec 2020, Potatopak Limited had been using 69 Scott Street, Blenheim, Blenheim as their physical address.
BizDb identified previous names used by the company: from 30 May 1997 to 09 Jul 2012 they were called The New Zealand Potato Plate Company Limited, from 18 Mar 1997 to 30 May 1997 they were called Beavertown Shelf Company No.25 Limited.
A total of 4554446 shares are issued to 43 groups (61 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Andrew Prest & Associates Limited (an entity) located at St Heliers, Auckland postcode 1071.
Another group consists of 2 shareholders, holds 1.13% shares (exactly 51691 shares) and includes
Barclay Nominees Limited - located at Timaru,
Barclay, Philippa Jane - located at Rd 5, Timaru.
The next share allotment (51692 shares, 1.13%) belongs to 2 entities, namely:
Weka Trustee (2009) Limited, located at Witherlea, Blenheim (an entity),
Macdonald, Iain Linton Gordon, located at Renwick, Renwick (an individual).
Previous addresses
Address: 69 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 04 Jun 2015 to 17 Dec 2020
Address: , 8 Scott Street, Blenheim
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address: 1st Floor, 8 Scott Street, Blenheim
Physical address used from 11 Sep 1998 to 28 Nov 2000
Address: Peters Doig & Macmillan, 59 High Street, Blenheim
Registered & physical address used from 11 Sep 1998 to 11 Sep 1998
Address: 1st Floor, 8 Scott Street, Blenheim New Zealand
Registered address used from 11 Sep 1998 to 04 Jun 2015
Address: Winstanley Kerridge, 22 Scott Street, Christchurch
Registered address used from 11 Sep 1998 to 11 Sep 1998
Address: Winstanley Kerridge, 22 Scott Street, Christchurch
Registered & physical address used from 23 May 1997 to 11 Sep 1998
Basic Financial info
Total number of Shares: 4554446
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Andrew Prest & Associates Limited Shareholder NZBN: 9429030313118 |
St Heliers Auckland 1071 New Zealand |
23 Apr 2013 - |
Shares Allocation #2 Number of Shares: 51691 | |||
Entity (NZ Limited Company) | Barclay Nominees Limited Shareholder NZBN: 9429032331622 |
Timaru 7910 New Zealand |
21 Jun 2012 - |
Individual | Barclay, Philippa Jane |
Rd 5 Timaru 7975 New Zealand |
21 Jun 2012 - |
Shares Allocation #3 Number of Shares: 51692 | |||
Entity (NZ Limited Company) | Weka Trustee (2009) Limited Shareholder NZBN: 9429032383805 |
Witherlea Blenheim 7201 New Zealand |
01 May 2014 - |
Individual | Macdonald, Iain Linton Gordon |
Renwick Renwick 7204 New Zealand |
21 Jun 2012 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Skyraider Trustee Services Limited Shareholder NZBN: 9429047730274 |
Epsom Auckland 1051 New Zealand |
08 Oct 2019 - |
Shares Allocation #5 Number of Shares: 133333 | |||
Individual | Sayers, Shane Leigh |
Rd 1 Drury 2577 New Zealand |
15 Nov 2013 - |
Individual | Wong, Keith Harvey |
Auckland 1010 New Zealand |
15 Nov 2013 - |
Individual | Sayers, Annette Clare |
Rd 1 Drury 2577 New Zealand |
15 Nov 2013 - |
Shares Allocation #6 Number of Shares: 58701 | |||
Individual | Crawford-greene, Brian |
Three Oaks, Michigan 49128 United States |
19 Apr 2013 - |
Shares Allocation #7 Number of Shares: 152125 | |||
Individual | Cameron, Nicholas Richard |
Mt Wellington Auckland 1060 New Zealand |
12 Sep 2016 - |
Shares Allocation #8 Number of Shares: 65000 | |||
Individual | Sadd, Wendy |
Redwoodtown Blenheim 7201 New Zealand |
26 May 2015 - |
Director | Wendy Sadd |
Redwoodtown Blenheim 7201 New Zealand |
26 May 2015 - |
Shares Allocation #9 Number of Shares: 6500 | |||
Individual | Ward, Stuart |
Mayfield Blenheim 7201 New Zealand |
26 Apr 2012 - |
Shares Allocation #10 Number of Shares: 16267 | |||
Individual | Coombe, Nicholas |
Spring Creek Blenheim New Zealand |
27 Aug 2007 - |
Shares Allocation #11 Number of Shares: 165625 | |||
Individual | Buunk, Neil |
Blenheim Blenheim 7201 New Zealand |
14 Oct 2004 - |
Shares Allocation #12 Number of Shares: 12500 | |||
Individual | Finlayson, George Robert |
Herald Island Auckland 0618 New Zealand |
02 Dec 2003 - |
Individual | Maclennan, Michelle Judith |
Herald Island Auckland 0618 New Zealand |
02 Dec 2003 - |
Individual | Finlayson, Helen Mary |
Orewa Orewa 0931 New Zealand |
02 Dec 2003 - |
Shares Allocation #13 Number of Shares: 33333 | |||
Individual | Fahey, Peter James |
Northcote Auckland 0627 New Zealand |
05 Dec 2013 - |
Shares Allocation #14 Number of Shares: 678745 | |||
Individual | Sadd, Kevin Edward |
Blenheim Blenheim 7201 New Zealand |
02 Dec 2003 - |
Individual | Sadd, Shirley Lorraine |
Blenheim Blenheim 7201 New Zealand |
02 Dec 2003 - |
Shares Allocation #15 Number of Shares: 34013 | |||
Individual | Bryant, Thomas Leslie |
Havelock 7178 New Zealand |
18 May 2021 - |
Shares Allocation #16 Number of Shares: 34012 | |||
Individual | Bryant, Margaret Kelly Anne |
Havelock Havelock 7100 New Zealand |
18 May 2021 - |
Shares Allocation #17 Number of Shares: 34013 | |||
Individual | Bryant, David William |
Rd 8 Ashburton 7778 New Zealand |
18 May 2021 - |
Shares Allocation #18 Number of Shares: 34013 | |||
Individual | Bryant, James Mcarthur |
Renwick Renwick 7204 New Zealand |
18 May 2021 - |
Shares Allocation #19 Number of Shares: 152125 | |||
Individual | Grace, Kimberley Jane |
20e Sunset Vale Singapore 597251 Singapore |
12 Sep 2016 - |
Shares Allocation #20 Number of Shares: 26667 | |||
Individual | Brooke, Robin |
Albany Auckland 0632 New Zealand |
06 Jun 2012 - |
Shares Allocation #21 Number of Shares: 26667 | |||
Individual | Currey, Adam |
Papakura 2582 New Zealand |
06 Jun 2012 - |
Shares Allocation #22 Number of Shares: 33333 | |||
Individual | Walsh, William Keith |
Farm Cove Auckland 2012 New Zealand |
15 May 2012 - |
Individual | Walsh, Kay Marie |
Farm Cove Auckland 2012 New Zealand |
15 May 2012 - |
Director | Dodd, Paul Morley |
Remuera Auckland 1050 New Zealand |
15 May 2012 - |
Shares Allocation #23 Number of Shares: 28000 | |||
Individual | Parker, William Brian |
Blenheim New Zealand |
23 Nov 2008 - |
Shares Allocation #24 Number of Shares: 71904 | |||
Individual | Lang, Robyn |
Blenheim |
18 Mar 1997 - |
Individual | Robertson, Mark |
Blenheim |
18 Mar 1997 - |
Shares Allocation #25 Number of Shares: 421011 | |||
Individual | Standage, Sandra |
Christchurch |
18 Mar 1997 - |
Individual | Standage, Russell |
Christchurch |
18 Mar 1997 - |
Shares Allocation #26 Number of Shares: 12500 | |||
Individual | Finlayson, James Scott |
Wellington New Zealand |
02 Dec 2003 - |
Shares Allocation #27 Number of Shares: 111341 | |||
Individual | Giles, Graham Francis |
R D 3, Blenheim New Zealand |
02 Dec 2003 - |
Individual | Giles, Ann Marie |
R D 3., Blenheim New Zealand |
02 Dec 2003 - |
Shares Allocation #28 Number of Shares: 15015 | |||
Entity (NZ Limited Company) | Gayworth Properties Limited Shareholder NZBN: 9429032012705 |
Blenheim 7201 New Zealand |
18 Mar 1997 - |
Shares Allocation #29 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Okiwa Investments Limited Shareholder NZBN: 9429037606510 |
Mayfield Blenheim 7201 New Zealand |
18 Mar 1997 - |
Shares Allocation #30 Number of Shares: 1439861 | |||
Individual | Williams, Richard Michael W |
Papakura 2578 New Zealand |
18 Mar 1997 - |
Shares Allocation #31 Number of Shares: 17875 | |||
Individual | Pigou, Christopher John |
Blenheim New Zealand |
02 Dec 2003 - |
Shares Allocation #32 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Amphora Investments Limited Shareholder NZBN: 9429038820908 |
Grafton Auckland 1010 New Zealand |
21 Jun 2012 - |
Shares Allocation #33 Number of Shares: 80000 | |||
Individual | Cresswell, Phillip Roy |
Renwick Marlborough New Zealand |
23 Nov 2008 - |
Shares Allocation #34 Number of Shares: 27375 | |||
Individual | Bailey, Stephen |
Renwick Marlborough |
18 Mar 1997 - |
Shares Allocation #35 Number of Shares: 82683 | |||
Individual | Holmes, Julie |
Witherlea Blenheim 7201 New Zealand |
06 Mar 2013 - |
Shares Allocation #36 Number of Shares: 18250 | |||
Individual | Evill, Timothy John |
Singapore |
02 Dec 2003 - |
Shares Allocation #37 Number of Shares: 11719 | |||
Individual | Woods, Simon |
Semawang, Singapore |
02 Dec 2003 - |
Shares Allocation #38 Number of Shares: 28688 | |||
Individual | Sadd, Kevin Edward |
Blenheim Blenheim 7201 New Zealand |
02 Dec 2003 - |
Individual | Sadd, Shirley Lorraine |
Blenheim Blenheim 7201 New Zealand |
02 Dec 2003 - |
Shares Allocation #39 Number of Shares: 25000 | |||
Individual | Finlayson, George Robert |
Herald Island Auckland 0618 New Zealand |
02 Dec 2003 - |
Shares Allocation #40 Number of Shares: 7812 | |||
Individual | Paquier, Simon |
Brooklyn Wellington 6021 New Zealand |
14 Oct 2004 - |
Shares Allocation #41 Number of Shares: 66667 | |||
Director | Dodd, Paul Morley |
Remuera Auckland 1050 New Zealand |
15 May 2012 - |
Individual | Crane, Peter Ernest |
Mount Wellington Auckland 1062 New Zealand |
15 Nov 2013 - |
Shares Allocation #42 Number of Shares: 18390 | |||
Individual | French, Michael Andrew Peter |
Blenheim |
18 Mar 1997 - |
Individual | French, Jacqueline Anne |
Blenheim |
18 Mar 1997 - |
Shares Allocation #43 Number of Shares: 45000 | |||
Individual | Mitchell, Robert Edward |
Northcote, North Shore City Auckland New Zealand |
02 Dec 2003 - |
Individual | Covacich, Kevin Joseph |
North Shore City, Auckland New Zealand |
02 Dec 2003 - |
Individual | Renwick, Kerry Lynn |
North Shore City Auckland New Zealand |
02 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Michael |
Christchurch New Zealand |
02 Dec 2003 - 19 Apr 2013 |
Individual | Bryant, Macarthur Charles |
Canvastown Marlborough New Zealand |
02 Dec 2003 - 18 May 2021 |
Individual | Midgely, John |
Christchurch New Zealand |
02 Dec 2003 - 19 Apr 2013 |
Individual | Holmes, Barry Thomas |
R D 3 Blenheim |
18 Mar 1997 - 06 Mar 2013 |
Individual | Macdonald, Linton Gordon |
Blenheim |
18 Mar 1997 - 10 May 2012 |
Individual | Finlayson, Robert |
Takapuna, Auckland New Zealand |
02 Dec 2003 - 05 Mar 2012 |
Individual | De Reeper, Allan |
Witherlea Blenheim 7201 New Zealand |
21 Jun 2012 - 01 May 2014 |
Individual | 18 Colemans Road, June Macdonald | 02 Dec 2003 - 02 Dec 2003 | |
Other | Potatopak Limited |
London, Ec4a, 2hg United Kingdom |
18 Mar 1997 - 09 Mar 2021 |
Individual | Craighead, Annabel |
Opawa, Christchurch New Zealand |
02 Dec 2003 - 19 Apr 2013 |
Entity | Trough Investments Limited Shareholder NZBN: 9429037887506 Company Number: 899682 |
18 Mar 1997 - 12 Sep 2016 | |
Entity | Stranmara Holdings Limited Shareholder NZBN: 9429038561979 Company Number: 658894 |
18 Mar 1997 - 14 Oct 2004 | |
Entity | Trough Investments Limited Shareholder NZBN: 9429037887506 Company Number: 899682 |
18 Mar 1997 - 12 Sep 2016 | |
Individual | Cadman, Michael Francis |
Northcote Point Auckland 0627 New Zealand |
19 Apr 2013 - 08 Oct 2019 |
Entity | Stranmara Holdings Limited Shareholder NZBN: 9429038561979 Company Number: 658894 |
18 Mar 1997 - 14 Oct 2004 | |
Individual | Macdonald, June |
Springlands Blenheim 7201 New Zealand |
10 May 2012 - 21 Jun 2012 |
Individual | Bryant, Doreen |
Canvastown Marlborough New Zealand |
02 Dec 2003 - 24 Apr 2012 |
Richard Michael Warrington Williams - Director
Appointment date: 14 May 1997
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 16 Feb 2022
Address: Papakura, 2578 New Zealand
Address used since 01 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2019
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 31 Mar 2012
Paul Morley Dodd - Director
Appointment date: 24 Feb 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Mar 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Oct 2016
Peter Gibson - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 07 Nov 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 07 Feb 2014
Wendy Sadd - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 30 May 2016
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 30 Nov 2009
Graeme Francis Giles - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 22 Oct 2013
Address: Sh1, Grovetown, Blenheim,
Address used since 22 Jul 2004
Richard Frederick Cameron - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 25 Jan 2013
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 30 Nov 2009
Neil Buunk - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 14 May 2012
Address: Blenheim, 7201 New Zealand
Address used since 30 Nov 2009
Brian Crawford-greene - Director (Inactive)
Appointment date: 20 Dec 2005
Termination date: 03 Feb 2009
Address: Nelson,
Address used since 20 Dec 2005
Desmond Albert Ashton - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 20 Dec 2005
Address: Fairhall, Blenheim,
Address used since 16 Jul 2004
Paul Vesey Robinson - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 23 Sep 2005
Address: Plimmerton, Wellington,
Address used since 16 Jul 2004
Toby St. George Matthews - Director (Inactive)
Appointment date: 05 Nov 1998
Termination date: 27 May 2005
Address: Blandford Forum, Dorset Dt11 7ey, United Kingdom,
Address used since 05 Nov 1998
Catherine Dewhirst - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 06 Aug 2003
Address: Blenheim,
Address used since 15 May 2003
Gordon H Robinson - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 12 Jul 2002
Address: Blenheim,
Address used since 20 Dec 2000
Barrie Thomas Holmes - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 16 Mar 2001
Address: R D 2, Blenheim,
Address used since 20 Dec 2000
Michael Frank Warrington Williams - Director (Inactive)
Appointment date: 14 May 1997
Termination date: 31 May 2000
Address: St Helliers, Auckland,
Address used since 14 May 1997
Mark Campbell - Director (Inactive)
Appointment date: 04 Nov 1998
Termination date: 31 May 2000
Address: Belgrove, Nelson,
Address used since 04 Nov 1998
Gregory John King - Director (Inactive)
Appointment date: 18 Mar 1997
Termination date: 14 May 1997
Address: Blenheim,
Address used since 18 Mar 1997
Mst Contracting Limited
69 Scott Street
Fernleigh Contracting Limited
69 Scott Street
Dean Blacklaws Logging Limited
69 Scott Street
Bilygi Limited
69 Scott Street
Da's Barn Restaurant And Bar Limited
69 Scott Street
B Norton Building Limited
69 Scott Street