Pohutukawa Enterprises Limited, a registered company, was launched on 30 Jun 1995. 9429038454394 is the business number it was issued. "Seining for finfish (including processing on board)" (ANZSIC A041407) is how the company has been classified. The company has been run by 5 directors: Rosemary Helen Randell - an active director whose contract started on 30 Jun 1995,
Murray Keith Randell - an active director whose contract started on 30 Jun 1995,
Jayne Greening - an inactive director whose contract started on 30 Jun 1995 and was terminated on 16 Dec 1997,
Brent Greening - an inactive director whose contract started on 30 Jun 1995 and was terminated on 16 Dec 1997,
Richard Thomas Salisbury - an inactive director whose contract started on 30 Jun 1995 and was terminated on 30 Jun 1995.
Updated on 25 May 2025, the BizDb data contains detailed information about 1 address: Bdo Business Centre, 15 Porowini Avenue, Morningside, Whangarei, 0110 (category: registered, physical).
Pohutukawa Enterprises Limited had been using First Floor, 4 Vinery Lane, Whangarei as their physical address up to 13 Jul 2022.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (50 per cent).
Previous addresses
Address: First Floor, 4 Vinery Lane, Whangarei, 0110 New Zealand
Physical & registered address used from 15 May 2017 to 13 Jul 2022
Address: 1st Floor, 5 Hunt Street, Whangerei New Zealand
Physical address used from 16 May 2008 to 15 May 2017
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered address used from 16 May 2008 to 15 May 2017
Address: E. A. Angelo, 1st Floor, Tai Tokerau, Trust Bldg, 5 Hunt Str Whangerei
Physical & registered address used from 30 Jun 1995 to 16 May 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Randall, Murray Keith |
Hikurangi 0184 New Zealand |
30 Jun 1995 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Randall, Rosemary Helen |
Hikurangi 0184 New Zealand |
30 Jun 1995 - |
Rosemary Helen Randell - Director
Appointment date: 30 Jun 1995
Address: Hikurangi, 0184 New Zealand
Address used since 01 May 2025
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 26 May 2010
Murray Keith Randell - Director
Appointment date: 30 Jun 1995
Address: Hikurangi, 0184 New Zealand
Address used since 01 May 2025
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 26 May 2010
Jayne Greening - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 16 Dec 1997
Address: Hikurangi,
Address used since 30 Jun 1995
Brent Greening - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 16 Dec 1997
Address: Hikurangi,
Address used since 30 Jun 1995
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 30 Jun 1995
Address: Warkworth,
Address used since 30 Jun 1995
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street
Byx Fishing Company Limited
6 Korowai Street
Kai-ata Fishing Co Limited
Level 1, 1 Beaumont Street