Shortcuts

Pont Holdings Limited

Type: NZ Limited Company (Ltd)
9429038786457
NZBN
607235
Company Number
Registered
Company Status
Current address
21 Schaumann Road
Bridge Hill
Alexandra 9320
New Zealand
Registered & physical & service address used since 26 Jul 2021

Pont Holdings Limited, a registered company, was incorporated on 21 Oct 1993. 9429038786457 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Peter John Pont - an active director whose contract began on 06 Jan 1994,
Robert Narev - an inactive director whose contract began on 21 Oct 1993 and was terminated on 06 Jan 1994,
Jack Lee Porus - an inactive director whose contract began on 21 Oct 1993 and was terminated on 06 Jan 1994.
Updated on 09 May 2024, our data contains detailed information about 1 address: 21 Schaumann Road, Bridge Hill, Alexandra, 9320 (category: registered, physical).
Pont Holdings Limited had been using 41 Forest Heights, Wanaka, Wanaka as their registered address until 26 Jul 2021.
Other names for this company, as we managed to find at BizDb, included: from 21 Oct 1993 to 24 Dec 1993 they were called Zantac Holdings Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Pont, Maria Asuncion Zamora (an individual) located at Bridge Hill, Alexandra postcode 9320,
Pont, Peter John (an individual) located at Bridge Hill, Alexandra postcode 9320.

Addresses

Previous addresses

Address: 41 Forest Heights, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 20 Jul 2020 to 26 Jul 2021

Address: 92 Lismore Street, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 01 Aug 2016 to 20 Jul 2020

Address: 38 Studholme Road, Rd 2, Wanaka, 9382 New Zealand

Physical address used from 31 May 2013 to 01 Aug 2016

Address: C/- Alpine Accountancy Ltd, 38 Studholme Rd, Rd2, Wanaka, 9382 New Zealand

Physical address used from 30 May 2013 to 31 May 2013

Address: 38 Studholme Road, Rd 2, Wanaka, 9382 New Zealand

Registered address used from 30 May 2013 to 01 Aug 2016

Address: Felicity Oxnevad, 31 Mountain View Road, Queenstown New Zealand

Physical address used from 07 Jun 2001 to 07 Jun 2001

Address: Peter Wood, 7 Reeves Road, Pakuranga, Auckland

Registered address used from 30 May 2001 to 30 May 2001

Address: Felicity Oxnevad, 31 Mountain View Road, Queenstown New Zealand

Registered address used from 30 May 2001 to 30 May 2013

Address: Peter Wood, 7 Reeves Road, Pakuranga, Auckland

Physical address used from 30 May 2001 to 07 Jun 2001

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 06 Jan 1994 to 30 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pont, Maria Asuncion Zamora Bridge Hill
Alexandra
9320
New Zealand
Individual Pont, Peter John Bridge Hill
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pont, Neil Russell Christchurch
(trustee Of The Pont Family Trust)
Directors

Peter John Pont - Director

Appointment date: 06 Jan 1994

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 16 Jul 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 11 Jul 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 11 Jul 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 10 Jul 2018


Robert Narev - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 06 Jan 1994

Address: Okahu Bay, Auckland 5,

Address used since 21 Oct 1993


Jack Lee Porus - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 06 Jan 1994

Address: Remuera, Auckland 5,

Address used since 21 Oct 1993

Nearby companies

Willgamin Limited
92 Lismore Street

Shift 4 Limited
92 Lismore Street

Upper Clutha Postal Services Limited
92 Lismore Street

Mt Aspiring Company Limited
Mount Aspiring

Clifton Creek Limited
Unit J, 37 Lakeside Road

Urlwin Associates Limited
Unit J, 37 Lakeside Road