General information

Policy Limited

Type: NZ Limited Company (Ltd)
9429045894923
New Zealand Business Number
6202111
Company Number
Registered
Company Status
J570010 - Internet Publishing And Broadcasting
Industry classification codes with description

Policy Limited (issued an NZ business identifier of 9429045894923) was launched on 10 Jan 2017. 5 addresess are in use by the company: Tenancy 2, Level 8, 101 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). Flat 4V, 51 Webb Street, Mount Cook, Wellington had been their registered address, up to 26 Aug 2021. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 24 shares (24% of shares), namely:
Mcintyre, Christopher Daniel Robert (an individual) located at Hataitai, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 26% of all shares (26 shares); it includes
Emanuel, Asher Gabriel (a director) - located at Hataitai, Wellington. Moving on to the 3rd group of shareholders, share allotment (26 shares, 26%) belongs to 1 entity, namely:
Neas, Oliver Thomas Harris, located at Hataitai, Wellington (a director). "Internet publishing and broadcasting" (ANZSIC J570010) is the classification the ABS issued to Policy Limited. Businesscheck's database was last updated on 04 Apr 2024.

Current address Type Used since
Flat 12 Ionian Flats, 123 Brougham Street, Mount Victoria, Wellington, 6011 Registered & physical 26 Aug 2021
26 Hataitai Road, Hataitai, Wellington, 6021 Registered & service 20 Dec 2022
Tenancy 2, Level 8, 101 Lambton Quay, Wellington Central, Wellington, 6011 Registered & service 28 Aug 2023
Contact info
contact@policy.nz
Email
No website
Website
Directors
Name and Address Role Period
Oliver Thomas Harris Neas
Hataitai, Wellington, 6021
Address used since 28 Nov 2022
Newtown, Wellington, 6021
Address used since 28 Feb 2021
Te Aro, Wellington, 6011
Address used since 05 Nov 2020
Mount Cook, Wellington, 6011
Address used since 10 Feb 2017
Director 10 Jan 2017 - current
Asher Gabriel Emanuel
Hataitai, Wellington, 6021
Address used since 28 Nov 2022
Mount Victoria, Wellington, 6011
Address used since 18 Aug 2021
Mount Cook, Wellington, 6011
Address used since 10 Feb 2017
Director 10 Jan 2017 - current
Chris Daniel Robert Mcintyre
Te Aro, Wellington, 6011
Address used since 05 Nov 2020
Baywalk Apartments, Rodney Bay,
Address used since 18 Nov 2019
Newlands, Wellington, 6037
Address used since 08 Jan 2019
Director 08 Jan 2019 - 28 Jun 2021
Addresses
Previous address Type Period
Flat 4v, 51 Webb Street, Mount Cook, Wellington, 6011 Registered & physical 20 Feb 2017 - 26 Aug 2021
Unit 6, 84a Boulcott Street, Wellington Central, Wellington, 6011 Registered & physical 10 Jan 2017 - 20 Feb 2017
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
03 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24
Shareholder Name Address Period
Mcintyre, Christopher Daniel Robert
Individual
Hataitai
Wellington
6021
18 Jan 2024 - current
Shares Allocation #2 Number of Shares: 26
Shareholder Name Address Period
Emanuel, Asher Gabriel
Director
Hataitai
Wellington
6021
10 Jan 2017 - current
Shares Allocation #3 Number of Shares: 26
Shareholder Name Address Period
Neas, Oliver Thomas Harris
Director
Hataitai
Wellington
6021
10 Jan 2017 - current
Shares Allocation #4 Number of Shares: 24
Shareholder Name Address Period
Reeves, Racheal Alice
Individual
Strathmore Park
Wellington
6022
10 Jan 2017 - current

Historic shareholders

Shareholder Name Address Period
Mcintyre, Chris Daniel Robert
Individual
Te Aro
Wellington
6011
17 Jun 2017 - 28 Jun 2021
Mcintyre, Chris Daniel Robert
Individual
Te Aro
Wellington
6011
17 Jun 2017 - 28 Jun 2021
Location
Companies nearby
Aini Limited
4d/51 Webb St
Casa Mundo Limited
4d / 51 Webb St
Dsi Limited
4d / 51 Webb St
Launch Design Limited
288b Cuba Street
Our Lady Of Kazan Orthodox Monastery Trust Board
62 Webb Street
Smoke & Oakum Manufactory Limited
Flat 3, 284 Cuba Street
Similar companies
Zeaqua Limited
Level 1, 11 Tory Street
MĀrama Media Limited
53b Marewa Road
Eccentric Dragon Limited
123 Daniell Street
T-media Limited
Flat 28, 7 Duncan Terrace
Fairytale Factory Limited
280 Rintoul Street
Snedz Limited
63 Beauchamp Street