Pocket Engineering Limited, a registered company, was launched on 08 Aug 2017. 9429046269669 is the NZ business number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was categorised. This company has been supervised by 3 directors: Joel Marsh - an active director whose contract began on 08 Aug 2017,
Jennifer Marsh - an inactive director whose contract began on 08 Aug 2017 and was terminated on 19 Dec 2019,
Jamie Thompson - an inactive director whose contract began on 08 Aug 2017 and was terminated on 31 Oct 2019.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 36 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address),
36 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
36 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
22656, Christchurch Central, Christchurch, 8011 (postal address) among others.
Pocket Engineering Limited had been using Suite 4 Level 2, 225 High Street, Christchurch Central, Christchurch as their registered address up until 19 May 2021.
Other names for the company, as we managed to find at BizDb, included: from 27 Jul 2017 to 18 Sep 2020 they were named Threezerosix Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
36 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Suite 4 Level 2, 225 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Apr 2019 to 19 May 2021
Address #2: Suite 3 Level 2, 225 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Jun 2018 to 09 Apr 2019
Address #3: 7 Rempstone Drive, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 08 Aug 2017 to 20 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Marsh, Jennifer Zoe |
St Albans Christchurch 8014 New Zealand |
08 Dec 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Marsh, Joel |
St Albans Christchurch 8014 New Zealand |
08 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marsh, Jennifer |
Halswell Christchurch 8025 New Zealand |
08 Aug 2017 - 13 Jan 2020 |
Individual | Thompson, Jamie |
Rd 1 Governors Bay 8971 New Zealand |
08 Aug 2017 - 13 Jan 2020 |
Individual | Scott, Rebekah |
Rd 1 Governors Bay 8971 New Zealand |
16 Nov 2017 - 13 Jan 2020 |
Joel Marsh - Director
Appointment date: 08 Aug 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 Aug 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Aug 2017
Jennifer Marsh - Director (Inactive)
Appointment date: 08 Aug 2017
Termination date: 19 Dec 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Aug 2017
Jamie Thompson - Director (Inactive)
Appointment date: 08 Aug 2017
Termination date: 31 Oct 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 08 Aug 2017
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 28 Mar 2019
Business Works Limited
1 Rempstone Drive
Fence Right Limited
1 Alvaston Drive
Akd Holdings Limited
2 Rempstone Drive
Gillian Properties Limited
12 Rempstone Drive
Fruean & Williams Limited
3 Archduke Lane
Bourke Plumbing Limited
11 Vanderbilt Place
Ec Living Limited
72 Ensign Street
J & J Adams Limited
16 Country Palms Drive
Kbp Building Limited
16 Elmslie Grove
Outlook Consultants Limited
20 Kennedys Bush Road
Rj & V Consulting Limited
21 Winfield Drive
Seaside Homes Limited
14 Bamber Crescent