General information

Pounamu Group Limited

Type: NZ Limited Company (Ltd)
9429040211046
New Zealand Business Number
164401
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Pounamu Group Limited (issued a New Zealand Business Number of 9429040211046) was launched on 13 Jun 1974. 5 addresess are in use by the company: Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 (type: postal, office). 10 Seacliffe Ave, Belmont, North Shore City 0622 had been their physical address, up to 22 Nov 2013. Pounamu Group Limited used more names, namely: Marsh Mcivor Properties Limited from 13 Jun 1974 to 13 May 2005. 600 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 136 shares (22.67 per cent of shares), namely:
Inverleith Holdings Limited (an entity) located at Bethlehem, Tauranga postcode 3110. As far as the second group is concerned, a total of 1 shareholder holds 19.33 per cent of all shares (116 shares); it includes
Mackersey, David John (a director) - located at Havelock North, Hastings. The 3rd group of shareholders, share allocation (34 shares, 5.67%) belongs to 1 entity, namely:
Taylor, Alison Anne, located at Rd 6, Wairoa (an individual). "Investment - commercial property" (business classification L671230) is the category the ABS issued Pounamu Group Limited. The Businesscheck data was last updated on 01 Apr 2024.

Current address Type Used since
Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 Registered & physical & service 22 Nov 2013
Apt 142, 112 Carmichael Road, Bethlehem, Tauranga, 3110 Postal & office & delivery 04 Nov 2020
Contact info
64 7 5792608
Phone (Phone)
inverleith@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
inverleith@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Gregory Andrew Howell
Rd1, Waimauku, 0881
Address used since 06 Nov 2012
Director 27 Nov 1992 - current
Peter Reginald Howell
Bethlehem, Tauranga, 3110
Address used since 15 Nov 2013
Director 27 Nov 1992 - current
David John Mackersey
Havelock North, Hastings, 4172
Address used since 20 Apr 2015
Director 20 Apr 2015 - current
Leonard Bryce Smith
Hastings,
Address used since 15 Dec 1983
Director 15 Dec 1983 - 15 Apr 2015
Stanley Robson Anderson
Hastings,
Address used since 15 Dec 1983
Director 15 Dec 1983 - 04 Apr 2004
Charles William Gillespie Needham
Hastings,
Address used since 15 Dec 1983
Director 15 Dec 1983 - 15 Apr 1992
Hilton Patrick John Byrne
Havelock North,
Address used since 15 Dec 1983
Director 15 Dec 1983 - 15 Apr 1992
Addresses
Principal place of activity
Apt 142, 112 Carmichael Road , Bethlehem , Tauranga , 3110
Previous address Type Period
10 Seacliffe Ave, Belmont, North Shore City 0622 Physical & registered 10 Nov 2009 - 22 Nov 2013
10 Seacliffe Ave, Belmont, North Shore City, 1309 Physical & registered 09 Nov 2004 - 10 Nov 2009
10 Seacliffe Avenue, Belmont, Auckland 9 Physical 01 Jul 1997 - 09 Nov 2004
10 Seacliffe Avenue, Belmont, Auckland Registered 13 Jan 1992 - 09 Nov 2004
Coopers & Lybrand, 202-204 N Warren Street, Hastings Registered 13 Jan 1992 - 13 Jan 1992
Financial Data
Financial info
600
Total number of Shares
November
Annual return filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 136
Shareholder Name Address Period
Inverleith Holdings Limited
Shareholder NZBN: 9429040219103
Entity (NZ Limited Company)
Bethlehem
Tauranga
3110
16 Feb 2020 - current
Shares Allocation #2 Number of Shares: 116
Shareholder Name Address Period
Mackersey, David John
Director
Havelock North
Hastings
4172
25 Mar 2020 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Taylor, Alison Anne
Individual
Rd 6
Wairoa
4196
16 Feb 2020 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Howell, Rosalie Anne
Individual
Bethlehem
Tauranga
3110
23 Feb 2009 - current
Shares Allocation #5 Number of Shares: 56
Shareholder Name Address Period
Thow, Christine M
Individual
Hastings
13 Jun 1974 - current
Shares Allocation #6 Number of Shares: 29
Shareholder Name Address Period
Brownlie, Joyce Elizabeth
Individual
Frasertown
23 Feb 2009 - current
Shares Allocation #7 Number of Shares: 29
Shareholder Name Address Period
Kay, Sheryl Ann
Individual
Hastings
23 Feb 2009 - current

Historic shareholders

Shareholder Name Address Period
Begley, John T
Individual
Stanmore Bay
13 Jun 1974 - 24 Feb 2022
Taylor, Bryan Beresford
Individual
Wairoa
23 Feb 2009 - 16 Feb 2020
Brownlie, Joyce Elizabeth
Individual
Frasertown
02 Nov 2004 - 04 Nov 2005
Smith, Deborah Mary
Individual
Clive 4102
23 Feb 2009 - 23 Feb 2009
Mackersey, John C
Individual
Havelock North
13 Jun 1974 - 25 Mar 2020
Howell, Rosalie A
Individual
Belmont
13 Jun 1974 - 04 Nov 2005
Smith, Leonard Bryce
Individual
Hastings
13 Jun 1974 - 03 Nov 2021
Debbie Anderson Family Trust
Other
04 Nov 2005 - 04 Nov 2005
Anderson, Stanley Robson
Individual
Hastings
13 Jun 1974 - 02 Nov 2004
Jones, Delys L
Individual
Westshore
13 Jun 1974 - 02 Nov 2004
Sheryl Kaye Family Trust
Other
04 Nov 2005 - 04 Nov 2005
Null - Debbie Anderson Family Trust
Other
04 Nov 2005 - 04 Nov 2005
Null - Estate S R Anderson
Other
02 Nov 2004 - 02 Nov 2004
Null - Sheryl Kaye Family Trust
Other
04 Nov 2005 - 04 Nov 2005
Taylor, Bryan Beresford
Individual
Frasertown
02 Nov 2004 - 04 Nov 2005
Estate S R Anderson
Other
02 Nov 2004 - 02 Nov 2004
Location
Companies nearby
Inverleith Commercial Limited
Apt 142, 112 Carmichael Road
Progala Investments Limited
Apartment 142, 112 Carmichael Road
Inverleith Holdings Limited
Apt 142, 112 Carmichael Road
Matai Investments Limited
Apartment 142, 112 Carmichael Road
Argosy Buildings Limited
Apartment 142, 112 Carmichael Road
Rima Holdings Limited
112 Carmichael Road
Similar companies
Progala Investments Limited
Apartment 142, 112 Carmichael Road
Rima Holdings Limited
112 Carmichael Road
Orton & Guy Investments Limited
10 Meadowbank Rise
Smada Group Limited
61 Westmorland Rise
Commercial Fund Investors Limited
61 Westmorland Rise
Adfam Developments Limited
61 Westmorland Rise