Polwart Family Trust Limited (issued a business number of 9429030629592) was started on 18 Jun 2012. 2 addresses are currently in use by the company: 61 Edinburgh Street, Pukekohe, 2120 (type: physical, registered). 52 Wood Street, Papakura, Auckland had been their registered address, up until 14 Jul 2014. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Polwart, Teresa Frances (an individual) located at Pukekohe, Pukekohe postcode 2120. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Polwart, David John (an individual) - located at Pukekohe, Pukekohe. "Trustee service" (business classification K641965) is the classification the ABS issued Polwart Family Trust Limited. The Businesscheck database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Edinburgh Street, Pukekohe, 2120 | Physical & registered & service | 14 Jul 2014 |
Name and Address | Role | Period |
---|---|---|
David John Polwart
Pukekohe, Pukekohe, 2120
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
Teresa Frances Polwart
Pukekohe, Pukekohe, 2120
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
Julian Mark Airey
Mount Eden, Auckland, 1024
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
Paul Martin Maskell
Mission Bay, Auckland, 1071
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
Craig Wyles Inder
Rd 1, Waiuku, 2681
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
Gregory Dean Stringer
Epsom, Auckland, 1023
Address used since 01 Feb 2013 |
Director | 18 Jun 2012 - 20 Nov 2013 |
Sarah Elaine Bush
Birkenhead, Auckland, 0626
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
Christopher Maurice Lynch
Pahurehure, Papakura, 2113
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
Previous address | Type | Period |
---|---|---|
52 Wood Street, Papakura, Auckland, 2244 | Registered & physical | 18 Jun 2012 - 14 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Polwart, Teresa Frances Individual |
Pukekohe Pukekohe 2120 |
24 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Polwart, David John Individual |
Pukekohe Pukekohe 2120 |
24 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Airey, Julian Mark Individual |
Mount Eden Auckland 1024 |
18 Jun 2012 - 24 Oct 2013 |
Maskell, Paul Martin Individual |
Mission Bay Auckland 1071 |
18 Jun 2012 - 24 Oct 2013 |
Inder, Craig Wyles Individual |
Rd 1 Waiuku 2681 |
18 Jun 2012 - 24 Oct 2013 |
Lynch, Christopher Maurice Individual |
Pahurehure Papakura 2113 |
18 Jun 2012 - 24 Oct 2013 |
Stringer, Gregory Dean Individual |
Epsom Auckland 1023 |
18 Jun 2012 - 24 Oct 2013 |
Bush, Sarah Elaine Individual |
Birkenhead Auckland 0626 |
18 Jun 2012 - 24 Oct 2013 |
Gregory Dean Stringer Director |
Epsom Auckland 1023 |
18 Jun 2012 - 24 Oct 2013 |
Christopher Maurice Lynch Director |
Pahurehure Papakura 2113 |
18 Jun 2012 - 24 Oct 2013 |
Julian Mark Airey Director |
Mount Eden Auckland 1024 |
18 Jun 2012 - 24 Oct 2013 |
Saunders, Philip Russell Individual |
Northcote Auckland 0627 |
11 Jun 2013 - 24 Oct 2013 |
Sarah Elaine Bush Director |
Birkenhead Auckland 0626 |
18 Jun 2012 - 24 Oct 2013 |
Craig Wyles Inder Director |
Rd 1 Waiuku 2681 |
18 Jun 2012 - 24 Oct 2013 |
Paul Martin Maskell Director |
Mission Bay Auckland 1071 |
18 Jun 2012 - 24 Oct 2013 |
Shorter Construction Limited 61 Edinburgh Street |
|
Pukekohe Electrical Limited 61 Edinburgh Street |
|
Ten Lives Limited 61 Edinburgh Street |
|
Independent Real Estate Limited 61 Edinburgh Street |
|
Total Coatings Limited 61 Edinburgh Street |
|
Counties Storage Limited 61 Edinburgh Street |
D.l Griffiths Trustee Limited 61 Edinburgh Street |
Complete Trustee Limited 64 Edinburgh Street |
Complete Trustee No. 1 Limited 64 Edinburgh Street |
T & K Whitton Trustee Co. Limited 61 Edinburgh Street |
Waiuku Trustee 2015 Limited 1 Wesley Street |
Eason Lifestyle Limited Level 2 |