Pocketknife Limited was registered on 05 Jan 2016 and issued an NZ business number of 9429042129912. This registered LTD company has been managed by 5 directors: Jordana Dale Connor - an active director whose contract began on 05 Jan 2016,
Alexander James Hannant - an active director whose contract began on 01 Jan 2018,
Helene Jane Malandain - an active director whose contract began on 01 Jun 2020,
Hannah Catherine Smith - an inactive director whose contract began on 01 Jun 2020 and was terminated on 01 Jan 2023,
Tracy Lee Connor - an inactive director whose contract began on 23 Sep 2019 and was terminated on 01 Jun 2020.
According to BizDb's database (updated on 19 Mar 2024), this company uses 1 address: 46 Redmill Road, Redwood Valley, Richmond, Tasman, 7081 (type: registered, service).
Up to 19 Mar 2021, Pocketknife Limited had been using 23 Alexandra Road, Roseneath, Wellington as their registered address.
BizDb found previous aliases for this company: from 24 Dec 2015 to 12 Mar 2018 they were called Greennineteen Limited.
A total of 150 shares are allotted to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Malandain, Helene Jane (a director) located at Island Bay, Wellington postcode 6023.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 50 shares) and includes
Connor, Jordana Dale - located at Redwood Valley, Tasman.
The third share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Hannant, Alexander James, located at Redwood Valley, Tasman (an individual). Pocketknife Limited is categorised as "Business administrative service" (ANZSIC N729110).
Principal place of activity
170 Severn Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: 23 Alexandra Road, Roseneath, Wellington, 6021 New Zealand
Registered & physical address used from 20 Mar 2017 to 19 Mar 2021
Address #2: Flat 1, 29 Hamilton Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 05 Jan 2016 to 20 Mar 2017
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Malandain, Helene Jane |
Island Bay Wellington 6023 New Zealand |
24 Jan 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Connor, Jordana Dale |
Redwood Valley Tasman 7081 New Zealand |
05 Jan 2016 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Hannant, Alexander James |
Redwood Valley Tasman 7081 New Zealand |
06 Jan 2018 - |
Jordana Dale Connor - Director
Appointment date: 05 Jan 2016
Address: Redwood Valley, Richmond, Tasman, 7081 New Zealand
Address used since 21 Nov 2022
Address: Bulimba, Brisbane, 4171 Australia
Address used since 01 Aug 2020
Address: Balmoral, Brisbane, 4171 Australia
Address used since 01 Jun 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 05 Jan 2016
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 05 Jan 2016
Alexander James Hannant - Director
Appointment date: 01 Jan 2018
Address: Redwood Valley, Richmond, Tasman, 7081 New Zealand
Address used since 21 Nov 2022
Address: Bulimba, Brisbane, 4121 Australia
Address used since 01 Aug 2020
Address: Balmoral, Brisbane, 4121 Australia
Address used since 01 Jun 2020
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 01 Jan 2018
Helene Jane Malandain - Director
Appointment date: 01 Jun 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jun 2020
Hannah Catherine Smith - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 01 Jan 2023
Address: Kingston, Wellington, 6021 New Zealand
Address used since 01 Jun 2020
Tracy Lee Connor - Director (Inactive)
Appointment date: 23 Sep 2019
Termination date: 01 Jun 2020
Address: Rd 31, Manakau, 5573 New Zealand
Address used since 23 Sep 2019
Ariki Sunrise Limited
34 Ariki Road
Dracophyllum Holdings Limited
22 Ariki Road
Wynne-jones Trust Limited
39 Alexandra Rd
Eric Good Properties Limited
32 Ariki Road
Grand Slam Investments Limited
9 Hepara Street
Crescendi Group Limited
4 Hepara Street
Chasing Rainbows Limited
8c/274 Oriental Parade
Denver Holdings 2019 Limited
58 Oriental Parade
One Little Fish Limited
1/19 Caroline Street
Sharon Power & Associates Limited
188 Oriental Parade
Straight Flush Holdings Limited
58-60 Oriental Parade
Waikawa Property Limited
22 Hay Street