Pohutohui Farms Limited was registered on 06 Sep 1995 and issued an NZ business identifier of 9429038423222. The registered LTD company has been managed by 7 directors: Andrew James Fergy Kimpton - an active director whose contract started on 06 Sep 1995,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 01 Apr 2007,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015,
Nicholas Brian Browning Kimpton - an active director whose contract started on 20 Mar 2015,
Michael Donald Ralph Kimpton - an active director whose contract started on 20 Mar 2015.
According to our data (last updated on 30 Mar 2024), the company registered 2 addresses: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (registered address),
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (physical address),
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (service address),
Unit 11/ 9 Lynden Court, Chartwell, Hamilton 3210 (other address) among others.
Up until 05 May 2021, Pohutohui Farms Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Wattle Downs Group Limited (an entity) located at Rototuna North, Hamilton postcode 3210. Pohutohui Farms Limited is classified as "Property - non-residential - renting or leasing" (business classification L671240).
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical & registered address used from 28 Jan 2020 to 05 May 2021
Address #2: Unit 11/ 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 11 Aug 2011 to 28 Jan 2020
Address #3: Unit 11/ 9 Lynden Court, Chartwell, Hamilton 3210 New Zealand
Physical & registered address used from 29 Sep 2009 to 11 Aug 2011
Address #4: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Physical & registered address used from 07 Nov 2007 to 29 Sep 2009
Address #5: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland
Physical & registered address used from 12 Apr 2007 to 07 Nov 2007
Address #6: C/- Mackrell Murcott & Co, 17 Clifton Road, Hamilton
Physical & registered address used from 06 Sep 1995 to 12 Apr 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
06 Sep 1995 - 13 Jul 2010 |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
06 Sep 1995 - 02 Apr 2020 |
Individual | Melrose, Helen Frances |
Birkenhead Auckland 0626 New Zealand |
13 Jul 2010 - 02 Apr 2020 |
Ultimate Holding Company
Andrew James Fergy Kimpton - Director
Appointment date: 06 Sep 1995
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Aug 2008
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 01 Apr 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 17 Aug 2010
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Nicholas Brian Browning Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Michael Donald Ralph Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Greta Anne Kimpton - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 07 Dec 2014
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 11 Aug 2008
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Farmbourne Properties Limited
Unit 11, 9 Lynden Court
Kimbrae Farms Limited
Unit 11, 9 Lynden Court
Kymbourn Farm Limited
Unit 11, 9 Lynden Court
Micah Meadows Limited
11/9 Lynden Court
Sandbourn Limited
Unit 11, 9 Lynden Court
Wattle Park & Recreation Limited
Unit 11/ 9 Lynden Court