General information

Potus Properties Limited

Type: NZ Limited Company (Ltd)
9429038254758
New Zealand Business Number
822735
Company Number
Registered
Company Status

Potus Properties Limited (issued an NZ business identifier of 9429038254758) was started on 14 Aug 1996. 2 addresses are in use by the company: 16 The Promenade, Takapuna, Auckland, 0622 (type: physical, registered). 1 Accent Drive, East Tamaki, Auckland had been their registered address, up to 27 Jan 2016. Potus Properties Limited used more names, namely: Fordia Properties Limited from 14 Aug 1996 to 07 Nov 2018. 2500100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 2500000 shares (100 per cent of shares), namely:
Chelsea Group Limited (an entity) located at Takapuna, Auckland postcode 0622. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (100 shares); it includes
Fordia Nominees Limited (an entity) - located at Takapuna, Auckland. Our database was last updated on 11 Mar 2024.

Current address Type Used since
16 The Promenade, Takapuna, Auckland, 0622 Physical & registered & service 27 Jan 2016
Contact info
No website
Website
Directors
Name and Address Role Period
Diana Harrington
Herne Bay, Auckland, 1011
Address used since 23 Sep 2022
Remuera, Auckland, 1050
Address used since 01 Sep 2022
Ostend, Waiheke Island, 1081
Address used since 01 Jan 2021
Remuera, Auckland, 1050
Address used since 01 Apr 2007
Omaha, 0986
Address used since 01 Oct 2019
Director 14 Aug 1996 - current
Joanna Doolan
Herne Bay, Auckland, 1011
Address used since 23 Sep 2022
Rd 5, Big Omaha, 0985
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Shane Thomas Lamont
Whitford, Auckland, 2571
Address used since 13 Aug 2015
Director 25 Nov 2008 - 30 Oct 2020
Debbie Ann Gould
Mt Eden, Auckland, 1024
Address used since 22 May 2015
Director 22 May 2015 - 30 Oct 2020
Debbie Ann Gould
Mount Eden, Auckland, 1024
Address used since 26 Sep 2014
Director 26 Sep 2014 - 09 Oct 2014
Fraser Morton Brown
Rd 4, Albany, 0794
Address used since 04 Jul 2014
Director 04 Jul 2014 - 28 Jul 2014
Debbie Ann Gould
Mt Eden, Auckland, 1024
Address used since 28 Apr 2014
Director 28 Apr 2014 - 02 May 2014
Debbie Ann Gould
Mt Eden, Auckland, 1024
Address used since 24 May 2013
Director 24 May 2013 - 05 Sep 2013
Stewart Grey Alexander
Remuera, Auckland,
Address used since 25 May 2005
Director 25 May 2005 - 20 Feb 2009
Elizabeth Mary Cave-smith
Mairangi Bay, Auckland 1311,
Address used since 19 Apr 2004
Director 19 Apr 2004 - 04 Jul 2006
James William Ferguson Foreman
Takapuna, Auckland,
Address used since 14 Aug 1996
Director 14 Aug 1996 - 25 May 2005
Addresses
Previous address Type Period
1 Accent Drive, East Tamaki, Auckland, 2013 Registered & physical 18 Jun 2012 - 27 Jan 2016
9 Clifton Road, Takapuna, Auckland Registered & physical 31 May 2000 - 31 May 2000
Level 5, 14 Viaduct Harbour Avenue, Viaduct Basin, Auckland Registered & physical 31 May 2000 - 18 Jun 2012
9 Clifton Road, Takapuna, Auckland Registered 11 Apr 2000 - 31 May 2000
Financial Data
Financial info
2500100
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500000
Shareholder Name Address Period
Chelsea Group Limited
Shareholder NZBN: 9429042083481
Entity (NZ Limited Company)
Takapuna
Auckland
0622
29 Jul 2021 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Fordia Nominees Limited
Shareholder NZBN: 9429038182570
Entity (NZ Limited Company)
Takapuna
Auckland
0622
14 Aug 1996 - current

Historic shareholders

Shareholder Name Address Period
Harrington, Diana
Director
Ostend
Waiheke Island
1081
09 Apr 2021 - 29 Jul 2021

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Fordia Nominees Limited
Type Ltd
Ultimate Holding Company Number 838249
Country of origin NZ
Location
Companies nearby