Potatau Properties Limited was launched on 07 Jul 1969 and issued an NZ business number of 9429040607207. The registered LTD company has been managed by 4 directors: Mark Ronald Dimock - an active director whose contract began on 01 Jul 1992,
Johnathan Matthew Dimock - an active director whose contract began on 06 Dec 2013,
Ronald Chadwick Dimock - an inactive director whose contract began on 02 Mar 1987 and was terminated on 28 Oct 2014,
Vernon Alfred Tait - an inactive director whose contract began on 02 Mar 1987 and was terminated on 01 Jul 1992.
As stated in BizDb's database (last updated on 20 Apr 2024), this company uses 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up until 01 Oct 2018, Potatau Properties Limited had been using Level 13 Otago House, Otago House, 481 Moray Place, Dunedin as their physical address.
A total of 200 shares are allotted to 1 group (2 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Dimock, Mark Ronald (an individual) located at Cockle Bay, Auckland postcode 2014,
Dimock, Johnathan Matthew (an individual) located at Rd 3, Oropi postcode 3173.
Previous addresses
Address: Level 13 Otago House, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 20 Aug 2010 to 01 Oct 2018
Address: Level 13 Otago House, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 30 Jul 2010 to 01 Oct 2018
Address: Deloitte, Otago House, 481 Moray Place, Dunedin New Zealand
Physical address used from 11 Sep 2007 to 20 Aug 2010
Address: Deloitte, Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 11 Sep 2007 to 30 Jul 2010
Address: Cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street West, Auckland
Physical address used from 27 Sep 2005 to 11 Sep 2007
Address: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street West, Auckland
Registered address used from 27 Sep 2005 to 11 Sep 2007
Address: Cockcroft & Co, Level 8 Sil House, 44 Wellesley Street, Auckland
Physical address used from 21 Jan 1997 to 27 Sep 2005
Address: C/-j.m.cockcroft, Chartrered Accountant, 24 Airedale Street, Auckland
Registered address used from 16 Aug 1996 to 27 Sep 2005
Address: First Floor, 264 Great North Rd, Grey Lynn, Auckland
Registered address used from 06 Aug 1992 to 16 Aug 1996
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Dimock, Mark Ronald |
Cockle Bay Auckland 2014 New Zealand |
14 Sep 2015 - |
Individual | Dimock, Johnathan Matthew |
Rd 3 Oropi 3173 New Zealand |
14 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dimock, Ronald Chadwick |
Auckland |
07 Jul 1969 - 14 Sep 2015 |
Individual | Dimock, Julia Rose |
Auckland |
07 Jul 1969 - 14 Sep 2015 |
Mark Ronald Dimock - Director
Appointment date: 01 Jul 1992
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 10 Sep 2009
Johnathan Matthew Dimock - Director
Appointment date: 06 Dec 2013
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 14 Sep 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 06 Dec 2013
Ronald Chadwick Dimock - Director (Inactive)
Appointment date: 02 Mar 1987
Termination date: 28 Oct 2014
Address: Auckland, 2012 New Zealand
Address used since 02 Mar 1987
Vernon Alfred Tait - Director (Inactive)
Appointment date: 02 Mar 1987
Termination date: 01 Jul 1992
Address: Auckland,
Address used since 02 Mar 1987
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House