Ponderosa Property Investments Limited (issued an NZ business identifier of 9429032516890) was incorporated on 13 Nov 2008. 7 addresess are in use by the company: 47 Woodford Avenue, Woodend, Waimakariri District, Woodend, Canterbury, 7630 (type: registered, service). 219 Johns Road, Christchurch had been their registered address, up to 25 Nov 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 99 shares (99% of shares), namely:
Cartwright, Bronwyn Cecilia (a director) located at Ravenswood, Christchurch postcode 7610. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Cartwright, Steven John (an individual) - located at Ravenswood, Christchurch. "Holiday house and flat operation" (ANZSIC H440030) is the classification the ABS issued to Ponderosa Property Investments Limited. Our data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
219 Johns Road, Christchurch, 8105 | Office & postal | 08 Apr 2019 |
219 Johns Road, Northwood, Christchurch, 8051 | Delivery | 08 Apr 2019 |
39 Blackburn Street, Sovereign Palms, Christchurch, 7630 | Registered & physical & service | 25 Nov 2020 |
47 Woodford Avenue, Woodend, Waimakariri District, Woodend, Canterbury, 7630 | Registered & service | 11 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Bronwyn Cecilia Cartwright
Kaiapoi, Christchurch, 7036
Address used since 04 Mar 2024
Kaiapoi, Christchurch, 7036
Address used since 08 Apr 2021
Northwood, Christchurch, 8051
Address used since 16 Mar 2010 |
Director | 13 Nov 2008 - current |
Steven John Cartwright
Kaiapoi, Christchurch, 7036
Address used since 04 Mar 2024
Kaiapoi, Christchurch, 7036
Address used since 08 Apr 2021
Northwood, Christchurch, 8051
Address used since 16 Mar 2010 |
Director | 13 Nov 2008 - current |
Type | Used since | |
---|---|---|
47 Woodford Avenue, Woodend, Waimakariri District, Woodend, Canterbury, 7630 | Registered & service | 11 Apr 2024 |
219 Johns Road , Christchurch , 8105 |
Previous address | Type | Period |
---|---|---|
219 Johns Road, Christchurch, 8105 | Registered & physical | 16 Apr 2019 - 25 Nov 2020 |
219 Johns Road, Christchurch | Registered & physical | 13 Nov 2008 - 16 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
Cartwright, Bronwyn Cecilia Director |
Ravenswood Christchurch 7610 |
02 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cartwright, Steven John Individual |
Ravenswood Christchurch 7610 |
13 Nov 2008 - current |
Taylor Bs Limited 38 Brookwater Avenue |
|
Sunny China Co. Limited 4 Marble Court |
|
W & E Properties Limited 8 Marble Court |
|
Vicki Glassenbury Limited 12 Marble Court |
|
Tigers Taekwondo Club Trust 12 Marble Court |
|
Master Home Loans & Insurance Limited 30 Brookfield Drive |
Malcolmson Holidays Limited 236 Clyde Road |
Slalom Place Limited 67 Murray Place |
Bond Estate Limited 120a Clyde Road |
58 Kings Drive Limited 69 Puriri Street |
Hurricanes Trustees Limited Level 2 |
Sunshine Housing (2016) Limited 5 Wharenui Road |