Pounamu Group Limited (issued a New Zealand Business Number of 9429040211046) was launched on 13 Jun 1974. 5 addresess are in use by the company: Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 (type: postal, office). 10 Seacliffe Ave, Belmont, North Shore City 0622 had been their physical address, up to 22 Nov 2013. Pounamu Group Limited used more names, namely: Marsh Mcivor Properties Limited from 13 Jun 1974 to 13 May 2005. 600 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 136 shares (22.67 per cent of shares), namely:
Inverleith Holdings Limited (an entity) located at Bethlehem, Tauranga postcode 3110. As far as the second group is concerned, a total of 1 shareholder holds 19.33 per cent of all shares (116 shares); it includes
Mackersey, David John (a director) - located at Havelock North, Hastings. The 3rd group of shareholders, share allocation (34 shares, 5.67%) belongs to 1 entity, namely:
Taylor, Alison Anne, located at Rd 6, Wairoa (an individual). "Investment - commercial property" (business classification L671230) is the category the ABS issued Pounamu Group Limited. The Businesscheck data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 | Registered & physical & service | 22 Nov 2013 |
Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 | Postal & office & delivery | 04 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Gregory Andrew Howell
Rd1, Waimauku, 0881
Address used since 06 Nov 2012 |
Director | 27 Nov 1992 - current |
Peter Reginald Howell
Bethlehem, Tauranga, 3110
Address used since 15 Nov 2013 |
Director | 27 Nov 1992 - current |
David John Mackersey
Havelock North, Hastings, 4172
Address used since 20 Apr 2015 |
Director | 20 Apr 2015 - current |
Leonard Bryce Smith
Hastings,
Address used since 15 Dec 1983 |
Director | 15 Dec 1983 - 15 Apr 2015 |
Stanley Robson Anderson
Hastings,
Address used since 15 Dec 1983 |
Director | 15 Dec 1983 - 04 Apr 2004 |
Charles William Gillespie Needham
Hastings,
Address used since 15 Dec 1983 |
Director | 15 Dec 1983 - 15 Apr 1992 |
Hilton Patrick John Byrne
Havelock North,
Address used since 15 Dec 1983 |
Director | 15 Dec 1983 - 15 Apr 1992 |
Apt 142, 112 Carmichael Road , Bethlehem , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
10 Seacliffe Ave, Belmont, North Shore City 0622 | Physical & registered | 10 Nov 2009 - 22 Nov 2013 |
10 Seacliffe Ave, Belmont, North Shore City, 1309 | Physical & registered | 09 Nov 2004 - 10 Nov 2009 |
10 Seacliffe Avenue, Belmont, Auckland 9 | Physical | 01 Jul 1997 - 09 Nov 2004 |
10 Seacliffe Avenue, Belmont, Auckland | Registered | 13 Jan 1992 - 09 Nov 2004 |
Coopers & Lybrand, 202-204 N Warren Street, Hastings | Registered | 13 Jan 1992 - 13 Jan 1992 |
Shareholder Name | Address | Period |
---|---|---|
Inverleith Holdings Limited Shareholder NZBN: 9429040219103 Entity (NZ Limited Company) |
Bethlehem Tauranga 3110 |
16 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackersey, David John Director |
Havelock North Hastings 4172 |
25 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Alison Anne Individual |
Rd 6 Wairoa 4196 |
16 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Howell, Rosalie Anne Individual |
Bethlehem Tauranga 3110 |
23 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thow, Christine M Individual |
Hastings |
13 Jun 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Brownlie, Joyce Elizabeth Individual |
Frasertown |
23 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Kay, Sheryl Ann Individual |
Hastings |
23 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Begley, John T Individual |
Stanmore Bay |
13 Jun 1974 - 24 Feb 2022 |
Taylor, Bryan Beresford Individual |
Wairoa |
23 Feb 2009 - 16 Feb 2020 |
Brownlie, Joyce Elizabeth Individual |
Frasertown |
02 Nov 2004 - 04 Nov 2005 |
Smith, Deborah Mary Individual |
Clive 4102 |
23 Feb 2009 - 23 Feb 2009 |
Mackersey, John C Individual |
Havelock North |
13 Jun 1974 - 25 Mar 2020 |
Howell, Rosalie A Individual |
Belmont |
13 Jun 1974 - 04 Nov 2005 |
Smith, Leonard Bryce Individual |
Hastings |
13 Jun 1974 - 03 Nov 2021 |
Debbie Anderson Family Trust Other |
04 Nov 2005 - 04 Nov 2005 | |
Anderson, Stanley Robson Individual |
Hastings |
13 Jun 1974 - 02 Nov 2004 |
Jones, Delys L Individual |
Westshore |
13 Jun 1974 - 02 Nov 2004 |
Sheryl Kaye Family Trust Other |
04 Nov 2005 - 04 Nov 2005 | |
Null - Debbie Anderson Family Trust Other |
04 Nov 2005 - 04 Nov 2005 | |
Null - Estate S R Anderson Other |
02 Nov 2004 - 02 Nov 2004 | |
Null - Sheryl Kaye Family Trust Other |
04 Nov 2005 - 04 Nov 2005 | |
Taylor, Bryan Beresford Individual |
Frasertown |
02 Nov 2004 - 04 Nov 2005 |
Estate S R Anderson Other |
02 Nov 2004 - 02 Nov 2004 |
Inverleith Commercial Limited Apt 142, 112 Carmichael Road |
|
Progala Investments Limited Apartment 142, 112 Carmichael Road |
|
Inverleith Holdings Limited Apt 142, 112 Carmichael Road |
|
Matai Investments Limited Apartment 142, 112 Carmichael Road |
|
Argosy Buildings Limited Apartment 142, 112 Carmichael Road |
|
Rima Holdings Limited 112 Carmichael Road |
Progala Investments Limited Apartment 142, 112 Carmichael Road |
Rima Holdings Limited 112 Carmichael Road |
Orton & Guy Investments Limited 10 Meadowbank Rise |
Smada Group Limited 61 Westmorland Rise |
Commercial Fund Investors Limited 61 Westmorland Rise |
Adfam Developments Limited 61 Westmorland Rise |