Pokeno Self Storage Holdings Limited (issued an NZBN of 9429042393337) was started on 07 Jun 2016. 3 addresses are currently in use by the company: 15 Canmore Street, Pokeno, Pokeno, 2402 (type: service, registered). 7 Westmuir Crescent, Pokeno, Pokeno had been their registered address, until 28 Jan 2021. 1000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 330 shares (33 per cent of shares), namely:
Long, Alexander Richard (a director) located at Raglan, Raglan postcode 3225,
Lilly, Emily (an individual) located at Raglan, Raglan postcode 3225. As far as the second group is concerned, a total of 1 shareholder holds 33 per cent of all shares (exactly 330 shares); it includes
Bfh Group Limited (an entity) - located at Auckland. Next there is the next group of shareholders, share allotment (340 shares, 34%) belongs to 3 entities, namely:
Mccormack, Hamish, located at Hillsborough, Auckland (a director),
Mary Jean Mccormack, located at Hillsborough, Auckland (a director),
Mccormack, Mary Jean, located at Hillsborough, Auckland (an individual). "Building, non-residential - renting or leasing" (ANZSIC L671210) is the category the Australian Bureau of Statistics issued Pokeno Self Storage Holdings Limited. The Businesscheck data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 64 Hillpark Drive, Pokeno, Pokeno, 2402 | Physical & service | 28 Jan 2021 |
| 32 Gateway Park Drive, Pokeno, Pokeno, 2402 | Registered | 28 Jan 2021 |
| 15 Canmore Street, Pokeno, Pokeno, 2402 | Service | 04 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish Mccormack
Pokeno, Pokeno, 2402
Address used since 25 Jun 2024
Pokeno, Pokeno, 2402
Address used since 02 Jun 2021
Hillsborough, Auckland, 1042
Address used since 01 Jul 2016
Pokeno, Pokeno, 2402
Address used since 01 Nov 2019 |
Director | 07 Jun 2016 - current |
|
Alexander Richard Long
Raglan, Raglan, 3225
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - current |
|
Phillip Thompson
Surfdale, Waiheke Island, 1081
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 01 Jul 2021 |
|
Mary Jean Mccormack
Karaka, Papakura, 2113
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 20 Jun 2016 |
| 32 Gateway Park Drive , Pokeno , Pokeno , 2402 |
| Previous address | Type | Period |
|---|---|---|
| 7 Westmuir Crescent, Pokeno, Pokeno, 2402 | Registered & physical | 22 Jun 2020 - 28 Jan 2021 |
| 36c Olsen Avenue, Hillsborough, Auckland, 1042 | Registered & physical | 05 Aug 2016 - 22 Jun 2020 |
| 28 Castellina Drive, Karaka, Papakura, 2113 | Registered & physical | 07 Jun 2016 - 05 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Long, Alexander Richard Director |
Raglan Raglan 3225 |
07 Jun 2016 - current |
|
Lilly, Emily Individual |
Raglan Raglan 3225 |
07 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bfh Group Limited Shareholder NZBN: 9429042237471 Entity (NZ Limited Company) |
Auckland 1010 |
07 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormack, Hamish Director |
Hillsborough Auckland 1042 |
07 Jun 2016 - current |
|
Mary Jean Mccormack Director |
Hillsborough Auckland 1042 |
07 Jun 2016 - current |
|
Mccormack, Mary Jean Individual |
Hillsborough Auckland 1042 |
07 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormack, Neil Colin Individual |
Hillsborough Auckland 1042 |
07 Jun 2016 - 20 Jun 2016 |
![]() |
Kulhalli Medical Services Limited 42b Oakdale Road |
![]() |
Cindy And Shao Limited 42a Oakdale Road |
![]() |
Jtm Limited 38a Olsen Avenue |
![]() |
Coldham Investments Limited 38a Olsen Avenue |
![]() |
Qlick Co Limited 28 Olsen Avenue |
![]() |
Activa Services Limited 38c Olsen Avenue |
|
Leicester Homes Limited 7a Rogan Street |
|
Phiz Trustees Limited 53 Selwyn Road |
|
Back 2 Back Investments Limited 49a Landscape Road |
|
Mm Iama Trustees Limited 5 Greenfield Road |
|
Shaoyang Trust Limited 45 Renfrew Avenue |
|
Daytone NZ Limited 51b Empire Road |