Shortcuts

Poland Road Properties Limited

Type: NZ Limited Company (Ltd)
9429039692238
NZBN
318193
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 16 Jan 2015

Poland Road Properties Limited, a registered company, was started on 03 Nov 1986. 9429039692238 is the NZ business identifier it was issued. This company has been managed by 6 directors: Malcolm North - an active director whose contract started on 30 Oct 1990,
Graham North - an inactive director whose contract started on 30 Oct 1990 and was terminated on 30 Nov 1998,
Christopher James Keep - an inactive director whose contract started on 26 Feb 1993 and was terminated on 29 Sep 1997,
Mark A Jenkins - an inactive director whose contract started on 30 Oct 1990 and was terminated on 19 May 1994,
Joe Zazulak - an inactive director whose contract started on 30 Oct 1990 and was terminated on 19 May 1994.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Poland Road Properties Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 16 Jan 2015.
Previous aliases for the company, as we identified at BizDb, included: from 03 Nov 1986 to 18 Dec 1998 they were named North's Bun Company Limited.
A total of 650000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 433334 shares (66.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 216666 shares (33.33 per cent).

Addresses

Previous addresses

Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 Oct 2014 to 16 Jan 2015

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 29 Jun 2011 to 20 Oct 2014

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Registered & physical address used from 31 May 2010 to 29 Jun 2011

Address: Level 6, 293 Durham Street, Christchurch

Physical address used from 29 Mar 2001 to 31 May 2010

Address: 100 Bush Road, Albany

Physical address used from 29 Mar 2001 to 29 Mar 2001

Address: 100 Bush Road, Albany

Registered address used from 29 Mar 2001 to 31 May 2010

Address: Level 6, 293 Durham St, Christchurch

Physical & registered address used from 07 Apr 2000 to 29 Mar 2001

Address: Colson White And Co, 129-155 Hurstmere Road, Takapuna, Auckland

Registered & physical address used from 02 Mar 2000 to 07 Apr 2000

Address: C/o Messrs Miller Gale & Winter, 293 Durham Street, Christchurch

Registered address used from 12 Jan 1998 to 02 Mar 2000

Address: -

Physical address used from 12 Jan 1998 to 02 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 650000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 433334
Individual North, Malcolm Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 216666
Individual North, Alana Mary Mount Wellington
Auckland
1060
New Zealand
Directors

Malcolm North - Director

Appointment date: 30 Oct 1990

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 27 Mar 2012


Graham North - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 30 Nov 1998

Address: Auckland,

Address used since 30 Oct 1990


Christopher James Keep - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 29 Sep 1997

Address: Howick, Auckland,

Address used since 26 Feb 1993


Mark A Jenkins - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 19 May 1994

Address: Auckland,

Address used since 30 Oct 1990


Joe Zazulak - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 19 May 1994

Address: Auckland,

Address used since 30 Oct 1990


Christopher James Keep - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 19 May 1994

Address: Howick, Auckalnd,

Address used since 19 May 1994

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway