Pocket Solutions Limited, a registered company, was incorporated on 19 Jan 1994. 9429038839580 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. This company has been supervised by 5 directors: Stuart Llewellyn Oehlrich - an active director whose contract started on 19 Jan 1994,
Vani Saradhi Motamarri - an active director whose contract started on 03 May 2017,
Mark Leonard Roberts - an inactive director whose contract started on 19 Jan 1994 and was terminated on 03 May 2017,
Peter Noel Pallister - an inactive director whose contract started on 19 Jan 1994 and was terminated on 07 Jul 1995,
David Ferguson - an inactive director whose contract started on 19 Jan 1994 and was terminated on 07 Jul 1995.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Po Box 44070, Lower Hutt, 5040 (category: postal, office).
Pocket Solutions Limited had been using 11 Rutherford Street, Lower Hutt as their registered address until 29 Apr 2015.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 475 shares (47.5%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 25 shares (2.5%). Finally we have the third share allocation (500 shares 50%) made up of 1 entity.
Other active addresses
Address #4: Po Box 44070, Lower Hutt, 5040 New Zealand
Postal address used from 04 Apr 2023
Address #5: 91 Gibbons Street, Seaview, Upper Hutt, 5018 New Zealand
Office address used from 04 Apr 2023
Address #6: 91 Gibbons Street, Upper Hutt, 5018 New Zealand
Delivery address used from 04 Apr 2023
Principal place of activity
71-73 Port Road, Seaview, Lower Hutt, 5041 New Zealand
Previous address
Address #1: 11 Rutherford Street, Lower Hutt New Zealand
Registered & physical address used from 13 Mar 1997 to 29 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 475 | |||
Individual | Cade, Julie |
Lynmore Rotorua 3010 New Zealand |
19 Sep 2005 - |
Individual | Roberts, Mark Leonard |
San Louis Obispo California 93410 United States |
23 Jan 2024 - |
Individual | Oehlrich, Stuart Llewellyn |
Lynmore Rotorua 3010 New Zealand |
19 Jan 1994 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Oehlrich, Stuart Llewellyn |
Lynmore Rotorua 3010 New Zealand |
19 Jan 1994 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Motamarri, Vani Saradhi |
Ryde Nsw 2112 Australia |
26 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Mark Leonard |
Silverstream Upper Hutt 5019 New Zealand |
19 Jan 1994 - 09 Apr 2018 |
Individual | Roberts, Mark Leonard |
Silverstream Upper Hutt 5019 New Zealand |
19 Sep 2005 - 26 May 2017 |
Individual | Oehlrich, Stuart Llewellyn |
Lynmore Rotorua 3010 New Zealand |
19 Sep 2005 - 26 May 2017 |
Stuart Llewellyn Oehlrich - Director
Appointment date: 19 Jan 1994
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 14 May 2003
Vani Saradhi Motamarri - Director
Appointment date: 03 May 2017
ASIC Name: Sarvani Marketing & Technical Services Pty Ltd
Address: Ryde, Nsw, 2112 Australia
Address: Ryde, Nsw, 2112 Australia
Address used since 03 May 2017
Mark Leonard Roberts - Director (Inactive)
Appointment date: 19 Jan 1994
Termination date: 03 May 2017
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 26 Apr 2010
Peter Noel Pallister - Director (Inactive)
Appointment date: 19 Jan 1994
Termination date: 07 Jul 1995
Address: Lower Hutt,
Address used since 19 Jan 1994
David Ferguson - Director (Inactive)
Appointment date: 19 Jan 1994
Termination date: 07 Jul 1995
Address: Lower Hutt,
Address used since 19 Jan 1994
Oehlrich Finance Limited
71-73 Port Road
Pocket Solutions Software Limited
71-73 Port Road
Pacman Parts Limited
69 Port Road
Fh Developments Limited
6 Meachen Street
Fitzherbert Developments Limited
6 Meachen Street
D.m.a.c Homes Limited
6-8 Meachen St
Codecutting Limited
89 Leighton Avenue
Phil Crosby Consulting Limited
59 Howard Road
Practical Help Limited
6 William Street
Streamline It Limited
27 Port Road
Synergen Limited
11 Riverside Drive
Two Fish One Chips Limited
61 Seaview Road