Popcorn Investments Limited (issued an NZBN of 9429033850481) was registered on 13 Oct 2006. 3 addresses are currently in use by the company: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (type: registered, physical). Flat 4, 39 Victoria Avenue, Whanganui, Whanganui had been their registered address, until 20 Sep 2022. Popcorn Investments Limited used more names, namely: Euro Fence Systems Limited from 13 Oct 2006 to 15 Mar 2011. 1000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Davis, Allan Anders (an individual) located at Gonville, Wanganui postcode 4501. As far as the second group is concerned, a total of 2 shareholders hold 69.9 per cent of all shares (699 shares); it includes
Davis, Allan Anders (an individual) - located at Gonville, Wanganui,
Davis, Shirley May (an individual) - located at Gonville, Wanganui. Next there is the next group of shareholders, share allocation (300 shares, 30%) belongs to 3 entities, namely:
Davis, Reuben Jon, located at Gonville, Wanganui (an individual),
Davis, Garth Allan, located at Gonville, Wanganui (an individual),
Davis, Edward Mark, located at Gonville, Wanganui (an individual). The Businesscheck database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
40 Ingestre Street, Wanganui, Wanganui, 4500 | Other (Address For Share Register) | 12 Sep 2012 |
156 Victoria Avenue, Whanganui, Whanganui, 4500 | Registered & physical & service | 20 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Allan Anders Davis
Gonville, Wanganui, 4501
Address used since 11 Sep 2009 |
Director | 13 Oct 2006 - current |
Previous address | Type | Period |
---|---|---|
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 | Registered & physical | 16 Dec 2020 - 20 Sep 2022 |
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical | 13 Sep 2017 - 16 Dec 2020 |
40 Ingestre Street, Wanganui | Physical & registered | 13 Oct 2006 - 13 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Davis, Allan Anders Individual |
Gonville Wanganui 4501 |
13 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Allan Anders Individual |
Gonville Wanganui 4501 |
13 Oct 2006 - current |
Davis, Shirley May Individual |
Gonville Wanganui 4501 |
13 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Reuben Jon Individual |
Gonville Wanganui 4501 |
13 Apr 2011 - current |
Davis, Garth Allan Individual |
Gonville Wanganui 4501 |
13 Oct 2006 - current |
Davis, Edward Mark Individual |
Gonville Wanganui 4501 |
13 Apr 2011 - current |
Action Drainage And Construction Limited 249 Wicksteed Street |
|
Dekx Limited 249 Wicksteed Street |
|
Holford Trustee Limited 249 Wicksteed Street |
|
Wanganui Finance Limited 249 Wicksteed Street |
|
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
|
Tututawa Trustees Limited 249 Wicksteed Street |