Pouch Products Limited (issued an NZBN of 9429031041942) was registered on 05 Jul 2011. 3 addresses are in use by the company: Po Box 224, Otaki, Otaki, 5542 (type: postal, physical). 61 Cedar Drive, Paraparaumu Beach, Paraparaumu had been their registered address, until 13 Jun 2018. 15000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 7500 shares (50 per cent of shares), namely:
Foster, Sharyn Dale (an individual) located at Manakau postcode 5570. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 7500 shares); it includes
Squires, Steven Andrew (an individual) - located at Manakau. "Bag or sack mfg - textile" (ANZSIC C133315) is the category the Australian Bureau of Statistics issued Pouch Products Limited. Our data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Kuku East Road, Rd 20, Manakau, 5570 | Registered & physical & service | 13 Jun 2018 |
Po Box 224, Otaki, Otaki, 5542 | Postal | 17 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Sharyn Dale Foster
Manakau, 5570
Address used since 17 Aug 2017 |
Director | 13 Sep 2013 - current |
James David Evans
Ellerslie, Auckland, 1051
Address used since 05 Jul 2011 |
Director | 05 Jul 2011 - 13 Sep 2013 |
Thea Lynn Treahy-geofreda
Ellerslie, Auckland, 1051
Address used since 05 Jul 2011 |
Director | 05 Jul 2011 - 28 Mar 2012 |
Brian Anthony Lanoue
Ellerslie, Auckland, 1051
Address used since 05 Jul 2011 |
Director | 05 Jul 2011 - 28 Mar 2012 |
61 Kuku East Road , Rd 20 , Manakau , 5570 |
Previous address | Type | Period |
---|---|---|
61 Cedar Drive, Paraparaumu Beach, Paraparaumu, 5032 | Registered & physical | 13 Jun 2017 - 13 Jun 2018 |
302 Kapiti Road, Paraparaumu Beach, Paraparaumu, 5032 | Registered & physical | 12 Dec 2014 - 13 Jun 2017 |
269 Otaki Gorge Road, Rd 2, Otaki, 5582 | Registered & physical | 06 Jan 2014 - 12 Dec 2014 |
C/- Kapiti Law, 40 Main Highway, Waikanae, 5250 | Registered & physical | 25 Sep 2013 - 06 Jan 2014 |
375a Great South Road, Ellerslie, Auckland, 1051 | Registered & physical | 05 Jul 2011 - 25 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Foster, Sharyn Dale Individual |
Manakau 5570 |
17 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Squires, Steven Andrew Individual |
Manakau 5570 |
21 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, James David Individual |
Ellerslie Auckland 1051 |
05 Jul 2011 - 17 Sep 2013 |
Lanoue, Brian Anthony Individual |
Ellerslie Auckland 1051 |
05 Jul 2011 - 17 Sep 2013 |
Brian Anthony Lanoue Director |
Ellerslie Auckland 1051 |
05 Jul 2011 - 17 Sep 2013 |
Thea Lynn Treahy-geofreda Director |
Ellerslie Auckland 1051 |
05 Jul 2011 - 17 Sep 2013 |
Treahy-geofreda, Thea Lynn Individual |
Ellerslie Auckland 1051 |
05 Jul 2011 - 17 Sep 2013 |
James David Evans Director |
Ellerslie Auckland 1051 |
05 Jul 2011 - 17 Sep 2013 |
Kiwi Woodfired Ovens Limited 34 Cedar Drive |
|
The Savron Company Limited 70a Cedar Drive |
|
Oliver Electronics & Communications Limited 34 San Priamo Place |
|
Retina New Zealand Incorporated 68a Eatwell Avenue |
|
Kapiti Petanque Incorporated 70b Cedar Drive |
|
Lavish Interiors Limited 62 Regent Drive |
Wool Packs (nz) Limited 5 Husheer Place |
Sky Adventure Limited 6 Andrews Street |
Kate Of Arcadia Limited 39 Streamfields Way |
Apposite Packaging Limited 7 Russell Avenue |
J. Wiseman & Sons (n.z.) Limited 11 Sabulite Road |
K & K Industrial Sewing (2000) Limited 3 Owens Road |