Poseidon Trading Limited, a registered company, was launched on 14 May 1993. 9429038863493 is the NZBN it was issued. This company has been managed by 6 directors: Joanne Lesley Mccallum - an active director whose contract began on 30 Sep 1997,
Wayne Mccallum - an inactive director whose contract began on 30 Sep 1997 and was terminated on 13 Oct 2015,
Philllip James Mulvey - an inactive director whose contract began on 15 Jun 1993 and was terminated on 30 Sep 1997,
Mervyn Stanley Cook - an inactive director whose contract began on 15 Jun 1993 and was terminated on 30 Sep 1997,
Carolyn Ward Melville - an inactive director whose contract began on 14 May 1993 and was terminated on 15 Jun 1993.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Poseidon Trading Limited had been using 173 Spey Street, Invercargill as their registered address up until 27 May 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 16 Jun 2015 to 27 May 2019
Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Jul 2014 to 16 Jun 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 02 Jul 2014
Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 22 Jun 2010 to 25 Mar 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 23 Jun 2008 to 22 Jun 2010
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 14 Sep 2006 to 23 Jun 2008
Address: 181 Spey Street, Invercargill
Physical address used from 01 Jul 1997 to 14 Sep 2006
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 15 Jul 1993 to 14 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mccallum, Wayne |
Rd 1 Winton 9781 New Zealand |
14 May 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mccallum, Joanne Lesley |
Rd 1 Winton 9781 New Zealand |
14 May 1993 - |
Joanne Lesley Mccallum - Director
Appointment date: 30 Sep 1997
Address: Rd 1, Winton, 9781 New Zealand
Address used since 23 Jun 2020
Address: R D 1, Winton, 9871 New Zealand
Address used since 22 Jun 2011
Wayne Mccallum - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 13 Oct 2015
Address: R D 1, Winton, 9871 New Zealand
Address used since 22 Jun 2011
Philllip James Mulvey - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 30 Sep 1997
Address: Invercargill,
Address used since 15 Jun 1993
Mervyn Stanley Cook - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 30 Sep 1997
Address: Invercargill,
Address used since 15 Jun 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 15 Jun 1993
Address: Johnsonville, Wellington,
Address used since 14 May 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 15 Jun 1993
Address: Johnsonville, Wellington,
Address used since 14 May 1993
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street