General information

Poplar Gardens Limited

Type: NZ Limited Company (Ltd)
9429040900605
New Zealand Business Number
20149
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671150 - Investment - Residential Property
Industry classification codes with description

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
Contact info
64 22 4128586
Phone (Phone)
kathrynandstephen@yahoo.co.nz
Email
kathrynandstephen@yahoo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
18400
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4600
Shareholder Name Address Period
Graham, Irene
Individual
Karori
Wellington
6012
12 May 2021 - current
Shares Allocation #2 Number of Shares: 4600
Shareholder Name Address Period
Fletcher, Lee Thomas
Individual
Karori
Wellington
6012
20 Dec 2016 - current
Shares Allocation #3 Number of Shares: 4600
Shareholder Name Address Period
Volpicelli, Angelo
Individual
Karori
Wellington
6012
22 Nov 2017 - current
Shares Allocation #4 Number of Shares: 4600
Shareholder Name Address Period
Bailey-harper, Sarah Gwynnydd Olive
Individual
Eden Terrace
Auckland
1010
30 Oct 2018 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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