Shortcuts

Pounamu Group Limited

Type: NZ Limited Company (Ltd)
9429040211046
NZBN
164401
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Apt 142, 112 Carmichael Road
Bethlehem
Tauranga 3110
New Zealand
Registered & physical & service address used since 22 Nov 2013
Apt 142, 112 Carmichael Road
Bethlehem
Tauranga 3110
New Zealand
Postal & office & delivery address used since 04 Nov 2020

Pounamu Group Limited, a registered company, was registered on 13 Jun 1974. 9429040211046 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been run by 7 directors: Gregory Andrew Howell - an active director whose contract started on 27 Nov 1992,
Peter Reginald Howell - an active director whose contract started on 27 Nov 1992,
David John Mackersey - an active director whose contract started on 20 Apr 2015,
Leonard Bryce Smith - an inactive director whose contract started on 15 Dec 1983 and was terminated on 15 Apr 2015,
Stanley Robson Anderson - an inactive director whose contract started on 15 Dec 1983 and was terminated on 04 Apr 2004.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 (category: postal, office).
Pounamu Group Limited had been using 10 Seacliffe Ave, Belmont, North Shore City 0622 as their physical address up to 22 Nov 2013.
Previous aliases used by this company, as we found at BizDb, included: from 13 Jun 1974 to 13 May 2005 they were named Marsh Mcivor Properties Limited.
A total of 600 shares are allocated to 7 shareholders (7 groups). The first group includes 136 shares (22.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 116 shares (19.33 per cent). Lastly we have the 3rd share allocation (34 shares 5.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 10 Seacliffe Ave, Belmont, North Shore City 0622 New Zealand

Physical & registered address used from 10 Nov 2009 to 22 Nov 2013

Address #2: 10 Seacliffe Ave, Belmont, North Shore City, 1309

Physical & registered address used from 09 Nov 2004 to 10 Nov 2009

Address #3: 10 Seacliffe Avenue, Belmont, Auckland 9

Physical address used from 01 Jul 1997 to 09 Nov 2004

Address #4: 10 Seacliffe Avenue, Belmont, Auckland

Registered address used from 13 Jan 1992 to 09 Nov 2004

Address #5: Coopers & Lybrand, 202-204 N Warren Street, Hastings

Registered address used from 13 Jan 1992 to 13 Jan 1992

Contact info
64 7 5792608
05 Nov 2018 Phone
inverleith@xtra.co.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
inverleith@xtra.co.nz
05 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 136
Entity (NZ Limited Company) Inverleith Holdings Limited
Shareholder NZBN: 9429040219103
Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 116
Director Mackersey, David John Havelock North
Hastings
4172
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Taylor, Alison Anne Rd 6
Wairoa
4196
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Howell, Rosalie Anne Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 56
Individual Thow, Christine M Hastings
Shares Allocation #6 Number of Shares: 29
Individual Brownlie, Joyce Elizabeth Frasertown

New Zealand
Shares Allocation #7 Number of Shares: 29
Individual Kay, Sheryl Ann Hastings

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Begley, John T Stanmore Bay
Individual Taylor, Bryan Beresford Wairoa

New Zealand
Individual Brownlie, Joyce Elizabeth Frasertown
Individual Smith, Deborah Mary Clive 4102
Individual Mackersey, John C Havelock North
Individual Howell, Rosalie A Belmont
Individual Smith, Leonard Bryce Hastings
Other Debbie Anderson Family Trust
Individual Anderson, Stanley Robson Hastings
Individual Jones, Delys L Westshore
Other Sheryl Kaye Family Trust
Other Null - Debbie Anderson Family Trust
Other Null - Estate S R Anderson
Other Null - Sheryl Kaye Family Trust
Individual Taylor, Bryan Beresford Frasertown
Other Estate S R Anderson
Directors

Gregory Andrew Howell - Director

Appointment date: 27 Nov 1992

Address: Rd1, Waimauku, 0881 New Zealand

Address used since 06 Nov 2012


Peter Reginald Howell - Director

Appointment date: 27 Nov 1992

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 15 Nov 2013


David John Mackersey - Director

Appointment date: 20 Apr 2015

Address: Havelock North, Hastings, 4172 New Zealand

Address used since 20 Apr 2015


Leonard Bryce Smith - Director (Inactive)

Appointment date: 15 Dec 1983

Termination date: 15 Apr 2015

Address: Hastings, New Zealand

Address used since 15 Dec 1983


Stanley Robson Anderson - Director (Inactive)

Appointment date: 15 Dec 1983

Termination date: 04 Apr 2004

Address: Hastings,

Address used since 15 Dec 1983


Charles William Gillespie Needham - Director (Inactive)

Appointment date: 15 Dec 1983

Termination date: 15 Apr 1992

Address: Hastings,

Address used since 15 Dec 1983


Hilton Patrick John Byrne - Director (Inactive)

Appointment date: 15 Dec 1983

Termination date: 15 Apr 1992

Address: Havelock North,

Address used since 15 Dec 1983

Nearby companies

Inverleith Commercial Limited
Apt 142, 112 Carmichael Road

Progala Investments Limited
Apartment 142, 112 Carmichael Road

Inverleith Holdings Limited
Apt 142, 112 Carmichael Road

Matai Investments Limited
Apartment 142, 112 Carmichael Road

Argosy Buildings Limited
Apartment 142, 112 Carmichael Road

Rima Holdings Limited
112 Carmichael Road

Similar companies

Betatek Limited
98 Carmichael Road

Orton & Guy Investments Limited
10 Meadowbank Rise

Pan Agencies Limited
112 Carmichael Rd

Progala Investments Limited
Apartment 142, 112 Carmichael Road

Rima Holdings Limited
112 Carmichael Road

Smada Group Limited
61 Westmorland Rise