Potus Properties Limited was registered on 14 Aug 1996 and issued an NZBN of 9429038254758. The registered LTD company has been run by 11 directors: Diana Harrington - an active director whose contract started on 14 Aug 1996,
Joanna Doolan - an active director whose contract started on 01 Dec 2020,
Shane Thomas Lamont - an inactive director whose contract started on 25 Nov 2008 and was terminated on 30 Oct 2020,
Debbie Ann Gould - an inactive director whose contract started on 22 May 2015 and was terminated on 30 Oct 2020,
Debbie Ann Gould - an inactive director whose contract started on 26 Sep 2014 and was terminated on 09 Oct 2014.
As stated in BizDb's information (last updated on 20 Apr 2024), the company uses 1 address: 16 The Promenade, Takapuna, Auckland, 0622 (types include: physical, registered).
Until 27 Jan 2016, Potus Properties Limited had been using 1 Accent Drive, East Tamaki, Auckland as their registered address.
BizDb found more names used by the company: from 14 Aug 1996 to 07 Nov 2018 they were called Fordia Properties Limited.
A total of 2500100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2500000 shares are held by 1 entity, namely:
Chelsea Group Limited (an entity) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 0 per cent shares (exactly 100 shares) and includes
Fordia Nominees Limited - located at Takapuna, Auckland.
Previous addresses
Address: 1 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 18 Jun 2012 to 27 Jan 2016
Address: 9 Clifton Road, Takapuna, Auckland
Registered & physical address used from 31 May 2000 to 31 May 2000
Address: Level 5, 14 Viaduct Harbour Avenue, Viaduct Basin, Auckland New Zealand
Registered & physical address used from 31 May 2000 to 18 Jun 2012
Address: 9 Clifton Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 31 May 2000
Basic Financial info
Total number of Shares: 2500100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500000 | |||
Entity (NZ Limited Company) | Chelsea Group Limited Shareholder NZBN: 9429042083481 |
Takapuna Auckland 0622 New Zealand |
29 Jul 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fordia Nominees Limited Shareholder NZBN: 9429038182570 |
Takapuna Auckland 0622 New Zealand |
14 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Harrington, Diana |
Ostend Waiheke Island 1081 New Zealand |
09 Apr 2021 - 29 Jul 2021 |
Ultimate Holding Company
Diana Harrington - Director
Appointment date: 14 Aug 1996
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2007
Address: Omaha, 0986 New Zealand
Address used since 01 Oct 2019
Joanna Doolan - Director
Appointment date: 01 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2022
Address: Rd 5, Big Omaha, 0985 New Zealand
Address used since 01 Dec 2020
Shane Thomas Lamont - Director (Inactive)
Appointment date: 25 Nov 2008
Termination date: 30 Oct 2020
Address: Whitford, Auckland, 2571 New Zealand
Address used since 13 Aug 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 30 Oct 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 May 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 09 Oct 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Sep 2014
Fraser Morton Brown - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 28 Jul 2014
Address: Rd 4, Albany, 0794 New Zealand
Address used since 04 Jul 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 02 May 2014
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 28 Apr 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 05 Sep 2013
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 24 May 2013
Stewart Grey Alexander - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 20 Feb 2009
Address: Remuera, Auckland,
Address used since 25 May 2005
Elizabeth Mary Cave-smith - Director (Inactive)
Appointment date: 19 Apr 2004
Termination date: 04 Jul 2006
Address: Mairangi Bay, Auckland 1311,
Address used since 19 Apr 2004
James William Ferguson Foreman - Director (Inactive)
Appointment date: 14 Aug 1996
Termination date: 25 May 2005
Address: Takapuna, Auckland,
Address used since 14 Aug 1996
Fordia Nominees Limited
16 The Promenade
Emerald Inn On Takapuna Beach Limited
16 The Promenade
Emerald Group Limited
16 The Promenade
Foreman Investments Limited
16 The Promenade
Chelsea Group Limited
16 The Promenade
Pasture To Plate Investments Limited
16 The Promenade