Shortcuts

Pokeno Heights Investors Limited

Type: NZ Limited Company (Ltd)
9429041857472
NZBN
5749487
Company Number
Registered
Company Status
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
Flat 1, 564 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 07 Dec 2020

Pokeno Heights Investors Limited was registered on 16 Jul 2015 and issued an NZ business identifier of 9429041857472. This registered LTD company has been managed by 1 director, named Barend Jacobus Mostert - an active director whose contract started on 16 Jul 2015.
As stated in BizDb's data (updated on 20 Mar 2024), the company uses 1 address: Flat 1, 564 Remuera Road, Remuera, Auckland, 1050 (types include: registered, physical).
Up to 07 Dec 2020, Pokeno Heights Investors Limited had been using 2/102 Remuera Road,, Auckland as their registered address.
A total of 175 shares are allotted to 13 groups (13 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Munro, Kelly Mary (an individual) located at Penrose, Auckland postcode 1061.
Then there is a group that consists of 1 shareholder, holds 5.71 per cent shares (exactly 10 shares) and includes
Tang, Sheng Lan - located at Bucklands Beach, Auckland.
The next share allotment (10 shares, 5.71%) belongs to 1 entity, namely:
Seto, Danny, located at Kohimarama, Auckland (an individual). Pokeno Heights Investors Limited has been classified as "Service to finance and investment nec" (ANZSIC K641945).

Addresses

Previous address

Address: 2/102 Remuera Road,, Auckland, 1541 New Zealand

Registered & physical address used from 16 Jul 2015 to 07 Dec 2020

Financial Data

Basic Financial info

Total number of Shares: 175

Annual return filing month: July

Annual return last filed: 13 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Munro, Kelly Mary Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Tang, Sheng Lan Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Seto, Danny Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Yang, Bin Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Lee, Alda Saint Johns
Auckland
1072
New Zealand
Shares Allocation #6 Number of Shares: 15
Director Mostert, Barend Jacobus Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Sayer, Anita Northpark
Auckland
2013
New Zealand
Shares Allocation #8 Number of Shares: 45
Individual Borrie, Eddie Milford
Auckland
0620
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Sands, Andee Jacelene St Heliers
Auckland
1071
New Zealand
Shares Allocation #10 Number of Shares: 10
Individual Mo, Ivy Golflands
Auckland
2013
New Zealand
Shares Allocation #11 Number of Shares: 15
Individual Baird, Janette Glendowie
Auckland
1071
New Zealand
Shares Allocation #12 Number of Shares: 10
Individual Chase, Eric Stephen Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #13 Number of Shares: 5
Individual Falkiner, Jane Morningside
Auckland
1022
New Zealand
Directors

Barend Jacobus Mostert - Director

Appointment date: 16 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jul 2015

Nearby companies

Anjul Properties Limited
104 Remuera Road

Massey North Holdings Limited
1/9 Ely Ave

Ken Taylor Limited
3b/98 Remuera Road

Nominee Holdings Limited
3a 98 Remuera Rd

Sonelle Limited
106 Remuera Road

Medico Nz Limited
106 Remuera Rd

Similar companies

Difi Limited
Suite G1, 27 Gillies Avenue

Fintrade Tech Solutions Limited
32 Mauranui Avenue

John Cockcroft Trustee Company Limited
Suite 2, 9 Remuera Road

Kermadec Global Opportunities Limited
Level 2, 142 Broadway

Lending Crowd Trustee Limited
Level 2, 88 Broadway

Private Enterprise Investments (antipodes) Limited
Level 2, 5-7 Kingdon Street