Pohutukawa Enterprises Limited, a registered company, was launched on 30 Jun 1995. 9429038454394 is the business number it was issued. 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 11 Mar 2024, 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: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Randall, Murray Keith |
Rd 8 Whangarei 0178 New Zealand |
30 Jun 1995 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Randall, Rosemary Helen |
Rd 8 Whangarei 0178 New Zealand |
30 Jun 1995 - |
Rosemary Helen Randell - Director
Appointment date: 30 Jun 1995
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 26 May 2010
Murray Keith Randell - Director
Appointment date: 30 Jun 1995
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