Polwart Family Trust Limited (issued a business number of 9429030629592) was started on 18 Jun 2012. 2 addresses are currently in use by the company: 61 Edinburgh Street, Pukekohe, 2120 (type: physical, registered). 52 Wood Street, Papakura, Auckland had been their registered address, up until 14 Jul 2014. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Polwart, Teresa Frances (an individual) located at Pukekohe, Pukekohe postcode 2120. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Polwart, David John (an individual) - located at Pukekohe, Pukekohe. "Trustee service" (business classification K641965) is the classification the ABS issued Polwart Family Trust Limited. The Businesscheck database was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Edinburgh Street, Pukekohe, 2120 | Physical & registered & service | 14 Jul 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
David John Polwart
Pukekohe, Pukekohe, 2120
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
|
Teresa Frances Polwart
Pukekohe, Pukekohe, 2120
Address used since 24 Oct 2013 |
Director | 24 Oct 2013 - current |
|
Julian Mark Airey
Mount Eden, Auckland, 1024
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
|
Paul Martin Maskell
Mission Bay, Auckland, 1071
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
|
Craig Wyles Inder
Rd 1, Waiuku, 2681
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
|
Gregory Dean Stringer
Epsom, Auckland, 1023
Address used since 01 Feb 2013 |
Director | 18 Jun 2012 - 20 Nov 2013 |
|
Sarah Elaine Bush
Birkenhead, Auckland, 0626
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
|
Christopher Maurice Lynch
Pahurehure, Papakura, 2113
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 20 Nov 2013 |
| Previous address | Type | Period |
|---|---|---|
| 52 Wood Street, Papakura, Auckland, 2244 | Registered & physical | 18 Jun 2012 - 14 Jul 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polwart, Teresa Frances Individual |
Pukekohe Pukekohe 2120 |
24 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polwart, David John Individual |
Pukekohe Pukekohe 2120 |
24 Oct 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Saunders, Philip Russell Individual |
Northcote Auckland 0627 |
11 Jun 2013 - 24 Oct 2013 |
|
Maskell, Paul Martin Individual |
Mission Bay Auckland 1071 |
18 Jun 2012 - 24 Oct 2013 |
|
Inder, Craig Wyles Individual |
Rd 1 Waiuku 2681 |
18 Jun 2012 - 24 Oct 2013 |
|
Airey, Julian Mark Individual |
Mount Eden Auckland 1024 |
18 Jun 2012 - 24 Oct 2013 |
|
Lynch, Christopher Maurice Individual |
Pahurehure Papakura 2113 |
18 Jun 2012 - 24 Oct 2013 |
|
Stringer, Gregory Dean Individual |
Epsom Auckland 1023 |
18 Jun 2012 - 24 Oct 2013 |
|
Bush, Sarah Elaine Individual |
Birkenhead Auckland 0626 |
18 Jun 2012 - 24 Oct 2013 |
|
Gregory Dean Stringer Director |
Epsom Auckland 1023 |
18 Jun 2012 - 24 Oct 2013 |
|
Christopher Maurice Lynch Director |
Pahurehure Papakura 2113 |
18 Jun 2012 - 24 Oct 2013 |
|
Julian Mark Airey Director |
Mount Eden Auckland 1024 |
18 Jun 2012 - 24 Oct 2013 |
|
Sarah Elaine Bush Director |
Birkenhead Auckland 0626 |
18 Jun 2012 - 24 Oct 2013 |
|
Craig Wyles Inder Director |
Rd 1 Waiuku 2681 |
18 Jun 2012 - 24 Oct 2013 |
|
Paul Martin Maskell Director |
Mission Bay Auckland 1071 |
18 Jun 2012 - 24 Oct 2013 |
![]() |
Shorter Construction Limited 61 Edinburgh Street |
![]() |
Pukekohe Electrical Limited 61 Edinburgh Street |
![]() |
Ten Lives Limited 61 Edinburgh Street |
![]() |
Independent Real Estate Limited 61 Edinburgh Street |
![]() |
Total Coatings Limited 61 Edinburgh Street |
![]() |
Counties Storage Limited 61 Edinburgh Street |
|
D.l Griffiths Trustee Limited 61 Edinburgh Street |
|
Complete Trustee Limited 64 Edinburgh Street |
|
Complete Trustee No. 1 Limited 64 Edinburgh Street |
|
T & K Whitton Trustee Co. Limited 61 Edinburgh Street |
|
Waiuku Trustee 2015 Limited 1 Wesley Street |
|
Eason Lifestyle Limited Level 2 |