Pomare Holdings Limited (issued an NZBN of 9429040836263) was launched on 15 Apr 1975. 4 addresses are currently in use by the company: 7 Seaview Road, Paremata, Porirua, 5024 (type: postal, office). 138 Cockayne Rd, Ngaio, Wellington had been their registered address, until 07 Nov 2016. Pomare Holdings Limited used other names, namely: Central Panelbeaters & Spray Painters ( Porirua) Limited from 15 Apr 1975 to 18 Nov 1987. 3000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2999 shares (99.97 per cent of shares), namely:
Armstrong, Victor John (an individual) located at Paremata, Porirua postcode 5024. As far as the second group is concerned, a total of 1 shareholder holds 0.03 per cent of all shares (1 share); it includes
Armstrong, Cherie Leslie (an individual) - located at Ngaio, Wellilngton. "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued Pomare Holdings Limited. The Businesscheck database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Seaview Road, Paremata, Porirua, 5024 | Registered & physical & service | 07 Nov 2016 |
7 Seaview Road, Paremata, Porirua, 5024 | Postal & office | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Victor John Armstrong
Paremata, Porirua, 5024
Address used since 15 Oct 2017
Khandallah, Wellington, 6035
Address used since 15 Sep 2009 |
Director | 18 Oct 1990 - current |
7 Seaview Road , Paremata , Porirua , 5024 |
Previous address | Type | Period |
---|---|---|
138 Cockayne Rd, Ngaio, Wellington | Registered & physical | 03 Feb 2006 - 07 Nov 2016 |
10 Whanake Street, Titahi Bay, Wellington | Registered | 07 Nov 2001 - 03 Feb 2006 |
Kpmg, 135 Victoria Street, Wellington | Registered | 29 Oct 2001 - 07 Nov 2001 |
Kpmg, 135 Victoria Street, Wellington | Physical | 26 Oct 2001 - 26 Oct 2001 |
10 Whanake Street, Titahi Bay, Wellington | Physical | 26 Oct 2001 - 03 Feb 2006 |
Kpmg Peat Marwick House, 135 Victoria Street, Wellington | Registered | 01 Jul 1997 - 29 Oct 2001 |
Kpmg Peat Marwick House, 135 Victoria Street, Wellington | Physical | 01 Jul 1997 - 26 Oct 2001 |
6th Floor, 44 Queens Drive, Lower Hutt | Registered | 30 Jun 1994 - 01 Jul 1997 |
82 Queens Drive, Lower Hutt | Registered | 09 Feb 1993 - 30 Jun 1994 |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Victor John Individual |
Paremata Porirua 5024 |
15 Apr 1975 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Cherie Leslie Individual |
Ngaio Wellilngton |
22 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Janna Victoria Individual |
Titahi Bay Wellington |
15 Apr 1975 - 22 Dec 2004 |
Epm Consulting Limited 1 Trevor Terrace |
|
Kiwibuild Limited 3 Seaview Road |
|
Norvex Ventures Limited 61 Paremata Road |
|
Mourie Sport Management Limited 13 Trevor Terrace |
|
Uprising Church Trust Board 77 Paremata Road |
|
Emac (2005) Limited 1 Bayview Road |
Property Solutions Limited 47 Seaview Road |
Henshaw Commercial Limited Deans & Associates Ltd |
Jpt Properties Limited 62 Mana Esplanade |
Goodearl Properties Limited 6 The Topdeck |
Milbro Limited 6 The Topdeck |
Liddell Investments Limited 3 Grays Road |