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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pont, Maria Asuncion Zamora |
Bridge Hill Alexandra 9320 New Zealand |
21 Oct 1993 - |
Individual | Pont, Peter John |
Bridge Hill Alexandra 9320 New Zealand |
21 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pont, Neil Russell |
Christchurch (trustee Of The Pont Family Trust) |
21 Oct 1993 - 20 May 2015 |
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
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