Shortcuts

Pomare Holdings Limited

Type: NZ Limited Company (Ltd)
9429040836263
NZBN
30750
Company Number
Registered
Company Status
016211184
GST Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
7 Seaview Road
Paremata
Porirua 5024
New Zealand
Registered & physical & service address used since 07 Nov 2016
7 Seaview Road
Paremata
Porirua 5024
New Zealand
Postal & office address used since 03 Oct 2019

Pomare Holdings Limited, a registered company, was launched on 15 Apr 1975. 9429040836263 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been run by 1 director, named Victor John Armstrong - an active director whose contract started on 18 Oct 1990.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Seaview Road, Paremata, Porirua, 5024 (type: postal, office).
Pomare Holdings Limited had been using 138 Cockayne Rd, Ngaio, Wellington as their registered address up to 07 Nov 2016.
More names used by the company, as we established at BizDb, included: from 15 Apr 1975 to 18 Nov 1987 they were named Central Panelbeaters & Spray Painters ( Porirua) Limited.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group consists of 2999 shares (99.97%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.03%).

Addresses

Principal place of activity

7 Seaview Road, Paremata, Porirua, 5024 New Zealand


Previous addresses

Address #1: 138 Cockayne Rd, Ngaio, Wellington New Zealand

Registered & physical address used from 03 Feb 2006 to 07 Nov 2016

Address #2: 10 Whanake Street, Titahi Bay, Wellington

Registered address used from 07 Nov 2001 to 03 Feb 2006

Address #3: Kpmg, 135 Victoria Street, Wellington

Registered address used from 29 Oct 2001 to 07 Nov 2001

Address #4: Kpmg, 135 Victoria Street, Wellington

Physical address used from 26 Oct 2001 to 26 Oct 2001

Address #5: 10 Whanake Street, Titahi Bay, Wellington

Physical address used from 26 Oct 2001 to 03 Feb 2006

Address #6: Kpmg Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 01 Jul 1997 to 29 Oct 2001

Address #7: Kpmg Peat Marwick House, 135 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 26 Oct 2001

Address #8: 6th Floor, 44 Queens Drive, Lower Hutt

Registered address used from 30 Jun 1994 to 01 Jul 1997

Address #9: 82 Queens Drive, Lower Hutt

Registered address used from 09 Feb 1993 to 30 Jun 1994

Contact info
64 21 558770
10 Oct 2018 Phone
vic.armstrong@xtra.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
vic.armstrong@xtra.co.nz
10 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2999
Individual Armstrong, Victor John Paremata
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Armstrong, Cherie Leslie Ngaio
Wellilngton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Janna Victoria Titahi Bay
Wellington
Directors

Victor John Armstrong - Director

Appointment date: 18 Oct 1990

Address: Paremata, Porirua, 5024 New Zealand

Address used since 15 Oct 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Sep 2009

Nearby companies

Epm Consulting Limited
1 Trevor Terrace

Kiwibuild Limited
3 Seaview Road

Norvex Ventures Limited
61 Paremata Road

Mourie Sport Management Limited
13 Trevor Terrace

Uprising Church Trust Board
77 Paremata Road

Emac (2005) Limited
1 Bayview Road

Similar companies

Henshaw Commercial Limited
Deans & Associates Ltd

Jeni Craig Investments Limited
61 Seaview Road

Jpt Properties Limited
62 Mana Esplanade

Mukka Holdings Limited
62 Mana Esplanade

Property Solutions Limited
47 Seaview Road

Wellington Van And Ute Properties Limited
62 Mana Esplanade