Pottery World Limited was registered on 25 Nov 1987 and issued an NZBN of 9429039506146. The registered LTD company has been run by 5 directors: Mark Leighs - an active director whose contract started on 09 Aug 1991,
Jak Reilly Fraser-Marshall - an active director whose contract started on 31 Mar 2022,
Tania Mary Leighs - an inactive director whose contract started on 12 May 2017 and was terminated on 31 Mar 2022,
Thomas G Leighs - an inactive director whose contract started on 09 Aug 1991 and was terminated on 12 May 2017,
Penelope D Leighs - an inactive director whose contract started on 09 Aug 1991 and was terminated on 12 May 2017.
As stated in BizDb's information (last updated on 11 Apr 2024), the company uses 1 address: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 (category: postal, office).
Until 02 Jun 2021, Pottery World Limited had been using 485 Sawyers Arms Road, Harewood, Christchurch as their physical address.
A total of 75000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 37500 shares are held by 1 entity, namely:
Fraser-Marshall, Jak Reilly (an individual) located at Rolleston, Rolleston postcode 7614.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 37500 shares) and includes
Leighs, Mark - located at Fendalton, Christchurch. Pottery World Limited has been categorised as "Garden ornament retailing" (business classification G423220).
Principal place of activity
489 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 485 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 07 Sep 2020 to 02 Jun 2021
Address #2: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 11 Sep 2017 to 07 Sep 2020
Address #3: 489 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 10 Aug 2016 to 11 Sep 2017
Address #4: Cnr Gardeniers And Claridges Rd, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 12 Aug 2013 to 10 Aug 2016
Address #5: 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 02 Sep 2010 to 12 Aug 2013
Address #6: 567 Wairakei Road, Christchurch 8053 New Zealand
Physical & registered address used from 08 Oct 2009 to 02 Sep 2010
Address #7: 567 Wairakei Road, Christchurch
Physical address used from 04 Jun 1997 to 08 Oct 2009
Address #8: 580 Wairakei Road, Christchurch
Registered address used from 30 Oct 1994 to 08 Oct 2009
Basic Financial info
Total number of Shares: 75000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Individual | Fraser-marshall, Jak Reilly |
Rolleston Rolleston 7614 New Zealand |
31 Mar 2022 - |
Shares Allocation #2 Number of Shares: 37500 | |||
Director | Leighs, Mark |
Fendalton Christchurch 8041 New Zealand |
29 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leighs, Tania Mary |
Fendalton Christchurch 8041 New Zealand |
29 Jun 2017 - 31 Mar 2022 |
Individual | Leighs, Thomas G |
Christchurch |
25 Nov 1987 - 26 Jul 2017 |
Entity | Leighs Marketing Limited Shareholder NZBN: 9429039933409 Company Number: 245996 |
25 Nov 1987 - 29 Jun 2017 | |
Entity | Leighs Marketing Limited Shareholder NZBN: 9429039933409 Company Number: 245996 |
25 Nov 1987 - 29 Jun 2017 |
Ultimate Holding Company
Mark Leighs - Director
Appointment date: 09 Aug 1991
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 05 Aug 2015
Jak Reilly Fraser-marshall - Director
Appointment date: 31 Mar 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 31 Mar 2022
Tania Mary Leighs - Director (Inactive)
Appointment date: 12 May 2017
Termination date: 31 Mar 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 12 May 2017
Thomas G Leighs - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 12 May 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 05 Aug 2015
Penelope D Leighs - Director (Inactive)
Appointment date: 09 Aug 1991
Termination date: 12 May 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 05 Aug 2015
Southern Lotus Register Incorporated
486 Sawyers Arms Road
Taiwan S & C Property Limited
470 Sawyers Arms Road
New Zealand King Long Bus & Coach Limited
470 Sawyers Arms Road
Aaron Travel Limited
470 Sawyers Arms Road
Shiino Trustees Limited
37 Waimakariri Road
Wai-ora Forest Landscapes Limited
48 Watsons Road
Cottan Limited
Gardiner Knobloch House
Eleven Sixty Six Limited
118 Main Road
Kapiti Tufa 2016 Limited
17 Overtoun Terrace
Mountain Valley Trading Co. Limited
25a Horotane Valley Road
Spitfire Group Limited
24 Derenzy Place
Wheeliekiwi Limited
12a Huntsbury Avenue