Potters Building Limited, a registered company, was incorporated on 02 Jul 1987. 9429039581907 is the NZ business identifier it was issued. The company has been run by 2 directors: Diane Patricia Smith - an active director whose contract started on 14 Mar 1989,
Chris James - an inactive director whose contract started on 14 Mar 1989 and was terminated on 01 Oct 1997.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Potters Building Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 23 Feb 2021.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 330 shares (33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 670 shares (67 per cent).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 23 Feb 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Dec 2017 to 20 Jun 2018
Address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Feb 2017 to 22 Dec 2017
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Feb 2013 to 23 Feb 2017
Address: Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin 9016 New Zealand
Physical address used from 04 Mar 2008 to 26 Feb 2013
Address: Havie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand
Registered address used from 04 Mar 2008 to 26 Feb 2013
Address: Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin
Registered & physical address used from 06 Mar 2002 to 04 Mar 2008
Address: Same As Above
Physical address used from 13 Mar 2001 to 06 Mar 2002
Address: Calvert & Co, Solicitors, 5th Floor, Trustbank Building, 106 George Street, Dunedin
Physical address used from 13 Mar 2001 to 13 Mar 2001
Address: Harvie Green Wyatt, 229 Moray Place, Dunedin
Registered address used from 13 Mar 2001 to 06 Mar 2002
Address: Ernst & Young, 229 Moray Place, Dunedin
Registered address used from 26 May 1997 to 13 Mar 2001
Address: -
Physical address used from 22 Feb 1992 to 13 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Individual | James, Nicholas Emanuel |
Maori Hill Dunedin 9010 New Zealand |
24 Jan 2020 - |
Individual | Smith, Diane Patricia |
Maori Hill Dunedin 9010 New Zealand |
02 Jul 1987 - |
Shares Allocation #2 Number of Shares: 670 | |||
Individual | Smith, Diane Patricia |
Maori Hill Dunedin 9010 New Zealand |
02 Jul 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mirkin, Geoffrey |
Roslyn Dunedin 9010 New Zealand |
02 Jul 1987 - 24 Jan 2020 |
Diane Patricia Smith - Director
Appointment date: 14 Mar 1989
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 Mar 2016
Chris James - Director (Inactive)
Appointment date: 14 Mar 1989
Termination date: 01 Oct 1997
Address: Dunedin,
Address used since 14 Mar 1989
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street