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 25 May 2025), this company uses 2 addresses: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (registered address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (service address),
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (physical address).
Until 23 Aug 2024, Potatau Properties Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 200 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 200 shares are held by 2 entities, namely:
Dimock, Mark Ronald (an individual) located at Russell, Russell postcode 0202,
Dimock, Johnathan Matthew (an individual) located at Rd 3, Oropi postcode 3173.
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 01 Oct 2018 to 23 Aug 2024
Address #2: 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 #3: 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 #4: Deloitte, Otago House, 481 Moray Place, Dunedin New Zealand
Physical address used from 11 Sep 2007 to 20 Aug 2010
Address #5: Deloitte, Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 11 Sep 2007 to 30 Jul 2010
Address #6: Cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street West, Auckland
Physical address used from 27 Sep 2005 to 11 Sep 2007
Address #7: 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 #8: Cockcroft & Co, Level 8 Sil House, 44 Wellesley Street, Auckland
Physical address used from 21 Jan 1997 to 27 Sep 2005
Address #9: C/-j.m.cockcroft, Chartrered Accountant, 24 Airedale Street, Auckland
Registered address used from 16 Aug 1996 to 27 Sep 2005
Address #10: 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: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Individual | Dimock, Mark Ronald |
Russell Russell 0202 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: Russell, Russell, 0202 New Zealand
Address used since 12 Sep 2024
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
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House