Poseidon Trading Limited (NZBN 9429038863493) was incorporated on 14 May 1993. 5 addresess are currently in use by the company: Po Box 848, Invercargill, Invercargill, 9840 (type: postal, office). 173 Spey Street, Invercargill had been their registered address, up until 27 May 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Mccallum, Wayne (an individual) located at Rd 1, Winton postcode 9781. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mccallum, Joanne Lesley (an individual) - located at Rd 1, Winton. Businesscheck's information was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 160 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 27 May 2019 |
| Po Box 848, Invercargill, Invercargill, 9840 | Postal | 16 Jul 2024 |
| 160 Spey Street, Invercargill, Invercargill, 9810 | Office & delivery | 16 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Joanne Lesley Mccallum
Rd 1, Winton, 9781
Address used since 23 Jun 2020
R D 1, Winton, 9871
Address used since 22 Jun 2011 |
Director | 30 Sep 1997 - current |
|
Wayne Mccallum
R D 1, Winton, 9871
Address used since 22 Jun 2011 |
Director | 30 Sep 1997 - 13 Oct 2015 |
|
Mervyn Stanley Cook
Invercargill,
Address used since 15 Jun 1993 |
Director | 15 Jun 1993 - 30 Sep 1997 |
|
Philllip James Mulvey
Invercargill,
Address used since 15 Jun 1993 |
Director | 15 Jun 1993 - 30 Sep 1997 |
|
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 14 May 1993 |
Director | 14 May 1993 - 15 Jun 1993 |
|
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 14 May 1993 |
Director | 14 May 1993 - 15 Jun 1993 |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Registered & physical | 16 Jun 2015 - 27 May 2019 |
| Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 | Physical & registered | 02 Jul 2014 - 16 Jun 2015 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 25 Mar 2011 - 02 Jul 2014 |
| Whk South, 62 Deveron Street, Invercargill 9810 | Registered & physical | 22 Jun 2010 - 25 Mar 2011 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 23 Jun 2008 - 22 Jun 2010 |
| Whk Cook Adam, 181 Spey Street, Invercargill | Registered & physical | 14 Sep 2006 - 23 Jun 2008 |
| 181 Spey Street, Invercargill | Physical | 01 Jul 1997 - 14 Sep 2006 |
| J'mall Office Block, Broderick Road, Johnsonville | Registered | 15 Jul 1993 - 14 Sep 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccallum, Wayne Individual |
Rd 1 Winton 9781 |
14 May 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccallum, Joanne Lesley Individual |
Rd 1 Winton 9781 |
14 May 1993 - current |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |