Pocketknife Limited (issued an NZBN of 9429042129912) was incorporated on 05 Jan 2016. 4 addresses are currently in use by the company: 46 Redmill Road, Redwood Valley, Richmond, Tasman, 7081 (type: registered, service). 23 Alexandra Road, Roseneath, Wellington had been their registered address, up until 19 Mar 2021. Pocketknife Limited used other aliases, namely: Greennineteen Limited from 24 Dec 2015 to 12 Mar 2018. 150 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (33.33 per cent of shares), namely:
Malandain, Helene Jane (a director) located at Island Bay, Wellington postcode 6023. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (50 shares); it includes
Connor, Jordana Dale (a director) - located at Redwood Valley, Tasman. The third group of shareholders, share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Hannant, Alexander James, located at Redwood Valley, Tasman (an individual). "Business administrative service" (ANZSIC N729110) is the category the Australian Bureau of Statistics issued Pocketknife Limited. Businesscheck's information was last updated on 08 Feb 2024.
Current address | Type | Used since |
---|---|---|
170 Severn Street, Island Bay, Wellington, 6023 | Registered & physical & service | 19 Mar 2021 |
46 Redmill Road, Redwood Valley, Richmond, Tasman, 7081 | Registered & service | 11 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Jordana Dale Connor
Redwood Valley, Richmond, Tasman, 7081
Address used since 21 Nov 2022
Bulimba, Brisbane, 4171
Address used since 01 Aug 2020
Balmoral, Brisbane, 4171
Address used since 01 Jun 2020
Hataitai, Wellington, 6021
Address used since 05 Jan 2016
Roseneath, Wellington, 6021
Address used since 05 Jan 2016 |
Director | 05 Jan 2016 - current |
Alexander James Hannant
Redwood Valley, Richmond, Tasman, 7081
Address used since 21 Nov 2022
Bulimba, Brisbane, 4121
Address used since 01 Aug 2020
Balmoral, Brisbane, 4121
Address used since 01 Jun 2020
Roseneath, Wellington, 6021
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Helene Jane Malandain
Island Bay, Wellington, 6023
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
Hannah Catherine Smith
Kingston, Wellington, 6021
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - 01 Jan 2023 |
Tracy Lee Connor
Rd 31, Manakau, 5573
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - 01 Jun 2020 |
170 Severn Street , Island Bay , Wellington , 6023 |
Previous address | Type | Period |
---|---|---|
23 Alexandra Road, Roseneath, Wellington, 6021 | Registered & physical | 20 Mar 2017 - 19 Mar 2021 |
Flat 1, 29 Hamilton Road, Hataitai, Wellington, 6021 | Registered & physical | 05 Jan 2016 - 20 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Malandain, Helene Jane Director |
Island Bay Wellington 6023 |
24 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Connor, Jordana Dale Director |
Redwood Valley Tasman 7081 |
05 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannant, Alexander James Individual |
Redwood Valley Tasman 7081 |
06 Jan 2018 - current |
Ariki Sunrise Limited 34 Ariki Road |
|
Dracophyllum Holdings Limited 22 Ariki Road |
|
Wynne-jones Trust Limited 39 Alexandra Rd |
|
Eric Good Properties Limited 32 Ariki Road |
|
Grand Slam Investments Limited 9 Hepara Street |
|
Crescendi Group Limited 4 Hepara Street |
Employees Only Limited Suite 12 Level 1 37 Courtenay Place |
Inkling Limited 25 Hopper Street |
Coffee Supreme International Limited 31 - 35 Hopper Street |
Chimney Removal Specialist Limited 15 Edward Street |
Tier 1 Asset Management Limited 15 Edward Street |
Office Suites Wellington Limited Level 3, 44 Victoria Street |