Pneutra Limited was incorporated on 01 Dec 1958 and issued a business number of 9429040937120. The registered LTD company has been supervised by 4 directors: John Graham Harris - an active director whose contract began on 30 Aug 1990,
Elizabeth Lauren Harris - an active director whose contract began on 30 Aug 1990,
Owen Frederick Martini - an inactive director whose contract began on 30 Aug 1990 and was terminated on 30 Apr 1993,
Arthur Borren - an inactive director whose contract began on 26 Apr 1993 and was terminated on 26 Apr 1993.
According to our information (last updated on 08 Mar 2024), the company uses 1 address: 6 Show Place, Addington, Christchurch, 8024 (types include: registered, service).
Up until 20 Apr 2012, Pneutra Limited had been using C/-Michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch as their registered address.
A total of 900 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 900 shares are held by 1 entity, namely:
Jeroch Limited (an entity) located at Addington, Christchurch postcode 8024.
Previous addresses
Address #1: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand
Registered & physical address used from 06 Nov 2007 to 20 Apr 2012
Address #2: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered & physical address used from 07 May 2003 to 06 Nov 2007
Address #3: C/- Ashton Wheelans & Hegan Ltd, Level 4, 127 Armagh Street, Christchurch
Physical address used from 29 Apr 2002 to 07 May 2003
Address #4: C/- Ashton Wheelans & Hegan, Level 3, 127 Armagh Street, Christchurch
Physical address used from 05 May 2001 to 29 Apr 2002
Address #5: C/-ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch
Physical address used from 05 May 2001 to 05 May 2001
Address #6: 5th Floor,, 7 Liverpool Street, Christchurch
Registered address used from 07 Nov 1994 to 07 May 2003
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Entity (NZ Limited Company) | Jeroch Limited Shareholder NZBN: 9429050156160 |
Addington Christchurch 8024 New Zealand |
19 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martini, Audrey Joan |
Fendalton Christchurch |
29 Apr 2004 - 29 Apr 2004 |
Individual | Harris, Elizabeth Lauren |
Fendalton Christchurch 8014 New Zealand |
29 Apr 2004 - 19 Jan 2022 |
Individual | Harris, John Graham |
Fendalton Christchurch 8014 New Zealand |
29 Apr 2004 - 19 Jan 2022 |
John Graham Harris - Director
Appointment date: 30 Aug 1990
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 13 Jul 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 29 Apr 2004
Elizabeth Lauren Harris - Director
Appointment date: 30 Aug 1990
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 13 Jul 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 29 Apr 2004
Owen Frederick Martini - Director (Inactive)
Appointment date: 30 Aug 1990
Termination date: 30 Apr 1993
Address: Christchurch,
Address used since 30 Aug 1990
Arthur Borren - Director (Inactive)
Appointment date: 26 Apr 1993
Termination date: 26 Apr 1993
Address: Parnell, Auckland,
Address used since 26 Apr 1993
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road