Poplar Gardens Limited (New Zealand Business Number 9429040900605) was started on 04 Aug 1967. 5 addresess are in use by the company: 62 Percy Dyett Drive, Karori, Wellington, 6012 (type: postal, office). Level 3, 85 Ghuznee Street, Wellington had been their registered address, up to 01 May 2018. 18400 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 4600 shares (25 per cent of shares), namely:
Graham, Irene (an individual) located at Karori, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (4600 shares); it includes
Fletcher, Lee Thomas (an individual) - located at Karori, Wellington. Moving on to the next group of shareholders, share allotment (4600 shares, 25%) belongs to 1 entity, namely:
Volpicelli, Angelo, located at Karori, Wellington (an individual). "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued Poplar Gardens Limited. Our database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
62 Percy Dyett Drive, Karori, Wellington, 6012 | Physical & service | 27 Apr 2018 |
62 Percy Dyett Drive, Karori, Wellington, 6012 | Registered | 01 May 2018 |
62 Percy Dyett Drive, Karori, Wellington, 6012 | Postal & office & delivery | 23 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Lee Thomas Fletcher
Karori, Wellington, 6012
Address used since 17 Oct 2017 |
Director | 17 Oct 2017 - current |
Angelo Volpicelli
Karori, Wellington, 6012
Address used since 20 Oct 2017 |
Director | 20 Oct 2017 - current |
Sarah Gwynnydd Olive Bailey-harper
Eden Terrace, Auckland, 1010
Address used since 28 Oct 2018 |
Director | 28 Oct 2018 - current |
Irene Graham
Karori, Wellington, 6012
Address used since 19 Apr 2021 |
Director | 19 Apr 2021 - current |
Mary Lench
221 Karori Road, Karori, Wellington, 6012
Address used since 23 Sep 2020
11a Spiers Street, Karori, Wellington, 6012
Address used since 08 Oct 2009 |
Director | 15 Jan 1996 - 19 Apr 2021 |
Frank Lewis Bailey
11a Spiers Street, Karori, Wellington, 6012
Address used since 08 Oct 2009 |
Director | 24 Aug 1994 - 01 Nov 2017 |
Anthony Volpicelli
Wellington, 6141
Address used since 28 Oct 2010 |
Director | 28 Oct 2010 - 30 Oct 2017 |
Lindsey Margaret Lewis
11a Spiers Street, Karori, Wellington, 6012
Address used since 08 Oct 2009 |
Director | 14 Nov 2005 - 17 Oct 2017 |
Caroline Hulse
Epuni, Lower Hutt,
Address used since 25 Sep 2009 |
Director | 25 Sep 2009 - 28 Oct 2010 |
Janette Ellen Fowler
Karori, Wellington,
Address used since 01 Oct 1997 |
Director | 01 Oct 1997 - 25 Sep 2009 |
Thelma Agnes Romeril
Poplar Gardens Limited, 11a Spiers Street, Karori, Wellington,
Address used since 22 Nov 1990 |
Director | 22 Nov 1990 - 05 Aug 2004 |
William Kennedy
Karori, Wellington,
Address used since 01 Oct 1992 |
Director | 01 Oct 1992 - 29 Sep 1997 |
Ellice G Allen
29 Messines Road, Karori, Wellington,
Address used since 22 Nov 1990 |
Director | 22 Nov 1990 - 21 Mar 1996 |
Timothy Quirke
Karori, Wellington,
Address used since 01 Oct 1992 |
Director | 01 Oct 1992 - 01 Oct 1993 |
Maura Josephine O'connor
Karori, Wellington,
Address used since 22 Nov 1990 |
Director | 22 Nov 1990 - 01 Oct 1992 |
Mavis Gwendoline Lambie
Karori, Wellington,
Address used since 22 Nov 1990 |
Director | 22 Nov 1990 - 01 Oct 1992 |
62 Percy Dyett Drive , Karori , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
Level 3, 85 Ghuznee Street, Wellington, 6141 | Registered | 04 Oct 2017 - 01 May 2018 |
Level 3, 85 Ghuznee Street, Wellington, 6141 | Physical | 04 Oct 2017 - 27 Apr 2018 |
Level 2, 22/24 Garrett Street, Wellington, 6141 | Registered & physical | 07 Oct 2011 - 04 Oct 2017 |
I-soft House, Level 7, 111-115 Customhouse Quay, Wellington, 6011 | Registered | 24 Sep 2010 - 07 Oct 2011 |
Accuro House/top Floor, 219 Thorndon Quay, Thorndon, Wellington | Physical | 14 Oct 2008 - 07 Oct 2011 |
Accuro House/top Floor, 219 Thorndon Quay, Thorndon, Wellington | Registered | 14 Oct 2008 - 24 Sep 2010 |
Long & Cowan, Top Floor, Hsws House, 219 Thorndon Quay, Wellington | Registered & physical | 24 Sep 2004 - 14 Oct 2008 |
2/85 The Terrace, Wellington | Physical | 23 Nov 1998 - 24 Sep 2004 |
, 4th Floor, 169 The Terrace, Wellington | Registered | 23 Nov 1998 - 24 Sep 2004 |
4th Floor, 169 The Terrace, Wellington | Physical | 23 Nov 1998 - 23 Nov 1998 |
Level 2, 85 The Terrace, Wellington | Physical | 23 Nov 1998 - 23 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Graham, Irene Individual |
Karori Wellington 6012 |
12 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher, Lee Thomas Individual |
Karori Wellington 6012 |
20 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Volpicelli, Angelo Individual |
Karori Wellington 6012 |
22 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bailey-harper, Sarah Gwynnydd Olive Individual |
Eden Terrace Auckland 1010 |
30 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Lindsey Margaret Individual |
11 Spiers Street Karori, Wellington |
13 Oct 2005 - 20 Dec 2016 |
Bailey, Frank Lewis Individual |
Karori Wellington 6012 |
04 Aug 1967 - 30 Oct 2018 |
Volpicelli, Anthony Individual |
Wellington 6012 |
29 Sep 2011 - 22 Nov 2017 |
Romeril, Kenneth Robert Individual |
Karori Wellington |
04 Aug 1967 - 13 Oct 2005 |
Lench, Mary Individual |
221 Karori Road, Karori Wellington 6012 |
04 Aug 1967 - 12 May 2021 |
Fowler, Janette Ellen Individual |
Karori Wellington |
04 Aug 1967 - 29 Sep 2011 |
Wellington Musicians' Network Limited 3/19 Caldwell Street |
|
Squid Vision Limited 4/19 Caldwell Street |
|
Itx Global Limited Flat 2, 19 Caldwell Street |
|
Gao And Zhang Limited 15 Caldwell Street |
|
Watertight & Building Services Limited 16 Percy Dyett Drive |
|
Oldfox Enterprises Limited 46 Sunshine Avenue |
Oldfox Enterprises Limited 46 Sunshine Avenue |
Jwy Properties Limited 15 Wavell Street |
Ssmp Limited 36 Khouri Avenue |
Metier Property Limited 2 Khouri Avenue |
Vishnu Investments Limited 16 Chamberlain Road |
Upbright Investment Limited 22 Richmond Avenue |