Shortcuts

Pneutra Limited

Type: NZ Limited Company (Ltd)
9429040937120
NZBN
11734
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical & registered & service address used since 20 Apr 2012
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 30 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 900
Entity (NZ Limited Company) Jeroch Limited
Shareholder NZBN: 9429050156160
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martini, Audrey Joan Fendalton
Christchurch
Individual Harris, Elizabeth Lauren Fendalton
Christchurch
8014
New Zealand
Individual Harris, John Graham Fendalton
Christchurch
8014
New Zealand
Directors

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

Nearby companies