Pocket Engineering Limited (issued an NZ business identifier of 9429046269669) was incorporated on 08 Aug 2017. 5 addresess are currently in use by the company: 36 Southwark Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). Suite 4 Level 2, 225 High Street, Christchurch Central, Christchurch had been their registered address, until 19 May 2021. Pocket Engineering Limited used other aliases, namely: Threezerosix Limited from 27 Jul 2017 to 18 Sep 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Marsh, Jennifer Zoe (an individual) located at St Albans, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Marsh, Joel (a director) - located at St Albans, Christchurch. "Building consultancy service" (ANZSIC M692310) is the classification the Australian Bureau of Statistics issued to Pocket Engineering Limited. Our data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
22656, Christchurch Central, Christchurch, 8011 | Postal | 11 May 2021 |
36 Southwark Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 11 May 2021 |
36 Southwark Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 19 May 2021 |
Name and Address | Role | Period |
---|---|---|
Joel Marsh
St Albans, Christchurch, 8014
Address used since 08 Aug 2017
Halswell, Christchurch, 8025
Address used since 08 Aug 2017 |
Director | 08 Aug 2017 - current |
Jennifer Marsh
Halswell, Christchurch, 8025
Address used since 08 Aug 2017 |
Director | 08 Aug 2017 - 19 Dec 2019 |
Jamie Thompson
Bryndwr, Christchurch, 8053
Address used since 08 Aug 2017
Rd 1, Governors Bay, 8971
Address used since 28 Mar 2019 |
Director | 08 Aug 2017 - 31 Oct 2019 |
36 Southwark Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Suite 4 Level 2, 225 High Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 09 Apr 2019 - 19 May 2021 |
Suite 3 Level 2, 225 High Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 20 Jun 2018 - 09 Apr 2019 |
7 Rempstone Drive, Halswell, Christchurch, 8025 | Physical & registered | 08 Aug 2017 - 20 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Jennifer Zoe Individual |
St Albans Christchurch 8014 |
08 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Joel Director |
St Albans Christchurch 8014 |
08 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Jennifer Individual |
Halswell Christchurch 8025 |
08 Aug 2017 - 13 Jan 2020 |
Thompson, Jamie Individual |
Rd 1 Governors Bay 8971 |
08 Aug 2017 - 13 Jan 2020 |
Scott, Rebekah Individual |
Rd 1 Governors Bay 8971 |
16 Nov 2017 - 13 Jan 2020 |
Business Works Limited 1 Rempstone Drive |
|
Fence Right Limited 1 Alvaston Drive |
|
Akd Holdings Limited 2 Rempstone Drive |
|
Gillian Properties Limited 12 Rempstone Drive |
|
Fruean & Williams Limited 3 Archduke Lane |
|
Bourke Plumbing Limited 11 Vanderbilt Place |
J & J Adams Limited 16 Country Palms Drive |
Psg Consultants Limited 39 Mariposa Crescent |
Ldm Home Consultant Limited 8 Fintan Mews |
Scollas Limited 7 Sioux Avenue |
Brydean Developments Limited Unit 13, 1 Stark Drive |
Inglis Holdings Limited 245 Sparks Road |