General information

Pou Toka Holdings Limited

Type: NZ Limited Company (Ltd)
9429033548159
New Zealand Business Number
1918535
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Pou Toka Holdings Limited (issued a New Zealand Business Number of 9429033548159) was registered on 20 Mar 2007. 5 addresess are in use by the company: 2A Bowling Road, Greenmeadows, Napier, 4112 (type: registered, physical). 56 Palmbrook Ave, Havelock North, Hastings had been their physical address, up to 29 Aug 2022. Pou Toka Holdings Limited used more names, namely: Pou Toka Properties Limited from 20 Mar 2007 to 27 Aug 2015. 12500 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 4375 shares (35 per cent of shares), namely:
Grace, Lee James (an individual) located at Greenmeadows, Napier postcode 4112. In the second group, a total of 1 shareholder holds 60 per cent of all shares (7500 shares); it includes
Bird, Kiriana (an individual) - located at Greenmeadows, Napier. "Rental of residential property" (business classification L671160) is the classification the Australian Bureau of Statistics issued Pou Toka Holdings Limited. Businesscheck's data was last updated on 12 Mar 2024.

Current address Type Used since
56 Palmbrook Ave, Hastings, 4130 Postal & office & delivery 04 Feb 2020
2a Bowling Road, Greenmeadows, Napier, 4112 Registered & physical & service 29 Aug 2022
Contact info
64 0274 426112
Phone (Phone)
lee@tipu.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Lee James Grace
Greenmeadows, Napier, 4112
Address used since 01 Apr 2022
Havelock North, 4130
Address used since 01 May 2020
Hastings, 4130
Address used since 04 Feb 2020
Hastings, 4122
Address used since 30 Sep 2010
Director 20 Mar 2007 - current
Kiriana Bird
Greenmeadows, Napier, 4112
Address used since 01 Apr 2022
Havelock North, 4130
Address used since 01 May 2020
Havelock North, Hastings, 4130
Address used since 04 Feb 2020
Hastings, Hastings, 4122
Address used since 15 Aug 2016
Director 15 Apr 2008 - current
Jason Evan Bird
Hastings, Hastings, 4122
Address used since 15 Aug 2016
Director 21 Mar 2007 - 04 Feb 2020
Tanya Lisa Crompton
Pt Chevalier, Auckland,
Address used since 20 Mar 2007
Director 20 Mar 2007 - 21 Mar 2007
Addresses
Principal place of activity
56 Palmbrook Ave , Hastings , 4130
Previous address Type Period
56 Palmbrook Ave, Havelock North, Hastings, 4130 Physical & registered 11 May 2020 - 29 Aug 2022
56 Palmbrook Ave, Hastings, 4130 Physical & registered 13 Feb 2020 - 11 May 2020
129 Maraekakaho Road, Camberley, Hastings, 4120 Registered & physical 06 Apr 2017 - 13 Feb 2020
125 Queen Street East, Hastings, Hastings, 4122 Registered & physical 07 Aug 2014 - 06 Apr 2017
112 Market Street North, Central Building, 1st Floor, Hastings, 4122 Physical & registered 13 Jun 2012 - 07 Aug 2014
204 Riversles Road North, Akina, Hastings Registered 31 Jul 2009 - 13 Jun 2012
510 Nelson Street North, Hastings Registered 20 Mar 2007 - 31 Jul 2009
510 Nelson Street North, Hastings Physical 20 Mar 2007 - 13 Jun 2012
Financial Data
Financial info
12500
Total number of Shares
June
Annual return filing month
10 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #2 Number of Shares: 4375
Shareholder Name Address Period
Grace, Lee James
Individual
Greenmeadows
Napier
4112
20 Mar 2007 - current
Shares Allocation #3 Number of Shares: 7500
Shareholder Name Address Period
Bird, Kiriana
Individual
Greenmeadows
Napier
4112
15 Apr 2008 - current

Historic shareholders

Shareholder Name Address Period
Bird, Jason Evan
Individual
Hastings
03 May 2007 - 03 May 2007
Bird, Jason Evan
Individual
Hastings
03 May 2007 - 03 May 2007
Bird, Jason Evan
Individual
Hastings
03 May 2007 - 03 May 2007
Crompton, Tanya Lisa
Individual
Pt Chevalier
Auckland
20 Mar 2007 - 27 Jun 2010
Location
Similar companies
Cyra Holdings Limited
816 Kennedy Road
Big Decks Limited
402 Nottingley Road
Spoon & Spanner Properties Limited
10 Lowry Place
Bungalow Rentals Limited
623 York Street
G & A Morrison Limited
35 Arbuckle Road
Ella & Harrison Limited
107 Market Street South