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 8 directors: Prudence Lawrie Mccallum - an active director whose contract started on 27 Nov 1992,
Gregory Andrew Howell - an active director whose contract started on 27 Nov 1992,
David John Mackersey - an active director whose contract started on 20 Apr 2015,
Peter Reginald Howell - an inactive director whose contract started on 27 Nov 1992 and was terminated on 09 Feb 2025,
Leonard Bryce Smith - an inactive director whose contract started on 15 Dec 1983 and was terminated on 15 Apr 2015.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 97B Clarke Road, Tauranga, 3176 (category: registered, registered).
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 6 shareholders (6 groups). The first group includes 151 shares (25.17 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 130 shares (21.67 per cent). Lastly we have the 3rd share allocation (34 shares 5.67 per cent) made up of 1 entity.
Other active addresses
Address #4: Apt 305, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 19 Nov 2024
Address #5: 97b Clarke Road, Tauranga, 3176 New Zealand
Registered address used from 10 Mar 2025
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
Basic Financial info
Total number of Shares: 600
Annual return filing month: November
Annual return last filed: 10 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 151 | |||
| Entity (NZ Limited Company) | Argosy Buildings Limited Shareholder NZBN: 9429040238050 |
Tauranga 3176 New Zealand |
04 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 130 | |||
| Director | Mackersey, David John |
Havelock North Hastings 4172 New Zealand |
25 Mar 2020 - |
| Shares Allocation #3 Number of Shares: 34 | |||
| Individual | Taylor, Alison Anne |
Rd 6 Wairoa 4196 New Zealand |
16 Feb 2020 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Howell, Rosalie Anne |
Bethlehem Tauranga 3110 New Zealand |
23 Feb 2009 - |
| Shares Allocation #5 Number of Shares: 56 | |||
| Individual | Thow, Christine M |
Hastings |
13 Jun 1974 - |
| Shares Allocation #6 Number of Shares: 29 | |||
| Individual | Kay, Sheryl Ann |
Hastings New Zealand |
23 Feb 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Inverleith Holdings Limited Shareholder NZBN: 9429040219103 Company Number: 164049 |
Bethlehem Tauranga 3110 New Zealand |
16 Feb 2020 - 04 Apr 2025 |
| Entity | Inverleith Holdings Limited Shareholder NZBN: 9429040219103 Company Number: 164049 |
Tauranga 3176 New Zealand |
16 Feb 2020 - 04 Apr 2025 |
| Individual | Brownlie, Joyce Elizabeth |
Frasertown New Zealand |
23 Feb 2009 - 21 Nov 2024 |
| Individual | Begley, John T |
Stanmore Bay |
13 Jun 1974 - 24 Feb 2022 |
| Individual | Taylor, Bryan Beresford |
Wairoa New Zealand |
23 Feb 2009 - 16 Feb 2020 |
| Individual | Brownlie, Joyce Elizabeth |
Frasertown |
02 Nov 2004 - 04 Nov 2005 |
| Individual | Smith, Deborah Mary |
Clive 4102 |
23 Feb 2009 - 23 Feb 2009 |
| Individual | Mackersey, John C |
Havelock North |
13 Jun 1974 - 25 Mar 2020 |
| Individual | Howell, Rosalie A |
Belmont |
13 Jun 1974 - 04 Nov 2005 |
| Individual | Smith, Leonard Bryce |
Hastings |
13 Jun 1974 - 03 Nov 2021 |
| Other | Debbie Anderson Family Trust | 04 Nov 2005 - 04 Nov 2005 | |
| Individual | Anderson, Stanley Robson |
Hastings |
13 Jun 1974 - 02 Nov 2004 |
| Individual | Jones, Delys L |
Westshore |
13 Jun 1974 - 02 Nov 2004 |
| Other | Sheryl Kaye Family Trust | 04 Nov 2005 - 04 Nov 2005 | |
| Other | Null - Debbie Anderson Family Trust | 04 Nov 2005 - 04 Nov 2005 | |
| Other | Null - Estate S R Anderson | 02 Nov 2004 - 02 Nov 2004 | |
| Other | Null - Sheryl Kaye Family Trust | 04 Nov 2005 - 04 Nov 2005 | |
| Individual | Taylor, Bryan Beresford |
Frasertown |
02 Nov 2004 - 04 Nov 2005 |
| Other | Estate S R Anderson | 02 Nov 2004 - 02 Nov 2004 |
Prudence Lawrie Mccallum - Director
Appointment date: 27 Nov 1992
Address: Tauranga, 3176 New Zealand
Address used since 27 Nov 1992
Gregory Andrew Howell - Director
Appointment date: 27 Nov 1992
Address: Rd1, Waimauku, 0881 New Zealand
Address used since 06 Nov 2012
David John Mackersey - Director
Appointment date: 20 Apr 2015
Address: Havelock North, Hastings, 4172 New Zealand
Address used since 20 Apr 2015
Peter Reginald Howell - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 09 Feb 2025
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Nov 2013
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
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
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