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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Chelsea Group Limited Shareholder NZBN: 9429042083481 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
29 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fordia Nominees Limited Shareholder NZBN: 9429038182570 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
14 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrington, Diana Director |
Ostend Waiheke Island 1081 |
09 Apr 2021 - 29 Jul 2021 |
Effective Date | 21 Jul 1991 |
Name | Fordia Nominees Limited |
Type | Ltd |
Ultimate Holding Company Number | 838249 |
Country of origin | NZ |
Fordia Nominees Limited 16 The Promenade |
|
Emerald Inn On Takapuna Beach Limited 16 The Promenade |
|
Emerald Group Limited 16 The Promenade |
|
Foreman Investments Limited 16 The Promenade |
|
Chelsea Group Limited 16 The Promenade |
|
Pasture To Plate Investments Limited 16 The Promenade |