Podmore Agencies Limited (issued an NZ business identifier of 9429038582691) was started on 22 Jul 1994. 2 addresses are currently in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, service). 57 Rawnsley Terrace, Wigram, Christchurch had been their registered address, up until 26 Mar 2024. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Podmore, Philip Tudor (an individual) located at Wigram, Christchurch postcode 8042. Our information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical | 08 May 2012 |
57 Rawnsley Terrace, Wigram, Christchurch, 8042 | Service | 13 Jun 2023 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 26 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Philip Tudor Podmore
Aidanfield, Christchurch, 8025
Address used since 06 May 2015
Wigram, Christchurch, 8042
Address used since 29 Apr 2019 |
Director | 22 Jul 1994 - current |
Nienke Maryanne Podmore
Aidanfield, Christchurch, 8025
Address used since 06 May 2015 |
Director | 22 Jul 1994 - 01 Apr 2018 |
Previous address | Type | Period |
---|---|---|
57 Rawnsley Terrace, Wigram, Christchurch, 8042 | Registered | 13 Jun 2023 - 26 Mar 2024 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 14 May 2015 - 13 Jun 2023 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 08 May 2012 - 14 May 2015 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Service | 08 May 2012 - 13 Jun 2023 |
C/-neil France, 1st Floor, 575 Colombo Street, Christchurch | Registered & physical | 22 Jul 1994 - 08 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Podmore, Philip Tudor Individual |
Wigram Christchurch 8042 |
22 Jul 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Podmore, Nienke Maryanne Individual |
Aidanfield Christchurch 8025 |
22 Jul 1994 - 17 Apr 2018 |
Walnut Tree Property Limited 38 Birmingham Drive |
|
Pegasus Pharmacy Practice Limited 38 Birmingham Drive |
|
Rea Investments Limited 38 Birmingham Drive |
|
Execinsitu Limited 38 Birmingham Drive |
|
Pink Sugar Limited 38 Birmingham Drive |
|
Wright Wire Electrical Limited 38 Birmingham Drive |