Paroa Bay Management Limited, a registered company, was registered on 25 Nov 2005. 9429034456545 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been supervised by 4 directors: Fiona Mary Frances Lawton - an active director whose contract started on 30 Nov 2016,
Alexander M. - an active director whose contract started on 30 Nov 2016,
Warwick Nelson Jones - an inactive director whose contract started on 25 Nov 2005 and was terminated on 30 Nov 2016,
Linda Yee - an inactive director whose contract started on 25 Nov 2005 and was terminated on 30 Nov 2016.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 47027, Ponsonby, Auckland, 1144 (types include: postal, registered).
Paroa Bay Management Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address until 19 Jan 2018.
A total of 12 shares are allotted to 23 shareholders (11 groups). The first group is comprised of 1 share (8.33 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 1 share (8.33 per cent). Lastly there is the 3rd share allocation (1 share 8.33 per cent) made up of 2 entities.
Principal place of activity
48b Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Feb 2012 to 19 Jan 2018
Address #2: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical address used from 15 Feb 2011 to 27 Feb 2012
Address #3: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 17 Aug 2010 to 27 Feb 2012
Address #4: Grant Thornton New Zealand Ltd, 152 Fanshawe Street, Auckland New Zealand
Registered address used from 15 Feb 2010 to 17 Aug 2010
Address #5: Grant Thornton New Zealand Ltd, 152 Fanshawe Street, Auckland New Zealand
Physical address used from 15 Feb 2010 to 15 Feb 2011
Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 03 Mar 2008 to 15 Feb 2010
Address #7: C/-keegan Alexander, Ami Building, Level 12, 63 Albert Street, Auckland
Registered & physical address used from 25 Nov 2005 to 03 Mar 2008
Basic Financial info
Total number of Shares: 12
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Marloft Trustees (lawton) Limited Shareholder NZBN: 9429042518655 |
Newmarket Auckland 1023 New Zealand |
11 Jan 2021 - |
Individual | Lawton, Fiona Mary Frances |
Kohimarama Auckland 1071 New Zealand |
16 Apr 2010 - |
Individual | Lawton, John Richard |
Kohimarama Auckland 1071 New Zealand |
16 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Oliver, Sia Fredrika |
Silverdale Silverdale 0932 New Zealand |
19 Jul 2021 - |
Individual | Oliver, James Marcus |
Silverdale Silverdale 0932 New Zealand |
19 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | De Lacy, Murray Lester |
Dinsdale Hamilton 3204 New Zealand |
08 Feb 2017 - |
Individual | Johnston, Jennifer Maree |
Russell 0272 New Zealand |
25 Feb 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Morgan, Paul Geoffrey |
Russell 0272 New Zealand |
11 Jan 2021 - |
Individual | Phillips, Amanda Jane |
Russell 0272 New Zealand |
11 Jan 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Sloper, Donna Michelle |
Ruakaka Ruakaka 0116 New Zealand |
11 Jan 2021 - |
Individual | Sloper, Denis Brian |
Ruakaka Ruakaka 0116 New Zealand |
11 Jan 2021 - |
Individual | Wilson, Mark James Stanley |
Ruakaka Ruakaka 0116 New Zealand |
11 Jan 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Langlands, Wendy Florence |
Rd 6 Whangarei 0176 New Zealand |
01 Mar 2017 - |
Individual | Mortimer, Murray Lewis |
Rd 6 Whangarei 0176 New Zealand |
01 Mar 2017 - |
Individual | Slatter, Derek John |
Rd 6 Whangarei 0176 New Zealand |
01 Mar 2017 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Medawar, Alexander Brian |
Pmb 517 Nantucket Ma 02554 United States |
24 Apr 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Lewin-reilly, Kimberley Ann Colette |
Russell 0272 New Zealand |
10 Feb 2020 - |
Individual | Reilly, Antoni James |
Russell 0272 New Zealand |
10 Feb 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hay, Stephen Rodney |
Ruakaka Ruakaka 0116 New Zealand |
28 Mar 2017 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Yiannoutsos, Susan Jane |
Russell 0272 New Zealand |
27 Apr 2017 - |
Individual | Yiannoutsos, Dennis John |
Russell 0272 New Zealand |
27 Apr 2017 - |
Entity (NZ Limited Company) | Pkf Martin Jarvie Trustees Limited Shareholder NZBN: 9429032462777 |
Wellington 6011 New Zealand |
24 Apr 2017 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Paroa Bay Winery Limited Shareholder NZBN: 9429030917132 |
Cnr Camp & Shotover Streets Queenstown 9300 New Zealand |
13 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Ana Marie |
Remuera Auckland 1050 New Zealand |
16 Apr 2010 - 11 Jan 2021 |
Individual | Roach, Gregory Albert |
Level 1, 19 Auburn Street, Newton Auckland 1140 New Zealand |
14 Oct 2014 - 13 Mar 2015 |
Individual | Yee, Linda |
Auckand Central Auckland 1010 New Zealand |
25 Nov 2005 - 08 Oct 2015 |
Individual | Fougere, Carol Frances |
Auckland 0614 New Zealand |
13 May 2010 - 19 Jul 2021 |
Individual | Trippe, Linda Kae |
Montgomery Alabama 36116 United States |
08 Oct 2015 - 10 Feb 2020 |
Individual | Jones, Warwick Nelson |
St Heliers Auckland 1071 New Zealand |
25 Feb 2008 - 08 Oct 2015 |
Individual | Fougere, Paul Alexander |
Auckland 0614 New Zealand |
13 May 2010 - 19 Jul 2021 |
Individual | Lear, Michael |
Auckland 0614 New Zealand |
13 May 2010 - 19 Jul 2021 |
Individual | Marley, Wilfred |
Remuera Auckland 1050 New Zealand |
16 Apr 2010 - 11 Jan 2021 |
Individual | Lear, Michael |
Auckland 0614 New Zealand |
13 May 2010 - 19 Jul 2021 |
Individual | Drexel, Ronald Paul |
Wetumpka Alabama 36093 United States |
08 Oct 2015 - 10 Feb 2020 |
Individual | Bassett, Peter John |
Kumeu 0810 New Zealand |
16 Apr 2010 - 04 Aug 2011 |
Individual | De Lacy, Wayne Maxwell |
Dinsdale Hamilton 3204 New Zealand |
08 Feb 2017 - 25 Feb 2021 |
Individual | Waters, Ana Marie |
Remuera Auckland 1050 New Zealand |
16 Apr 2010 - 11 Jan 2021 |
Individual | Bassett, Tania Marie |
St Heliers Auckland 1071 New Zealand |
16 Apr 2010 - 01 Mar 2017 |
Individual | Fougere, Paul Alexander |
Auckland 0614 New Zealand |
13 May 2010 - 19 Jul 2021 |
Individual | Fougere, Carol Frances |
Auckland 0614 New Zealand |
13 May 2010 - 19 Jul 2021 |
Individual | Fougere, Alexander George |
Glenfield Auckland 0629 New Zealand |
11 Jan 2021 - 19 Jul 2021 |
Individual | Marley, Wilfred |
Remuera Auckland 1050 New Zealand |
16 Apr 2010 - 11 Jan 2021 |
Individual | Running, Sharon Jean |
St Heliers Auckland 1071 New Zealand |
16 Apr 2010 - 01 Mar 2017 |
Individual | Tate, Lu'anne Denice |
Beach Haven Auckland 0626 New Zealand |
04 Dec 2014 - 10 Feb 2020 |
Individual | Jones, Warwick Nelson |
Auckland |
25 Nov 2005 - 03 Apr 2006 |
Fiona Mary Frances Lawton - Director
Appointment date: 30 Nov 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2016
Alexander M. - Director
Appointment date: 30 Nov 2016
Address: Nantucket, MA 02554 United States
Address used since 30 Nov 2016
Warwick Nelson Jones - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 30 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Mar 2012
Linda Yee - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 30 Nov 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2013
Marin Properties Limited
48b Diana Drive
Lawton Building Limited
48b Diana Drive
Inline Joinery Limited
50a Diana Drive
Shini Property Limited
96 Weldene Avenue
Vanik Limited
96 Weldene Avenue
Rish Property Limited
96 Weldene Avenue
Construction Specialties Holdings Limited
48 Diana Drive
Fd10g Holdings Limited
204 Archers Road
Harpercollins Publishers Holdings (new Zealand)
31 View Road
Paua Limited
Flat 1, 5 Hogans Road
Veur Limited
36a Camelot Place
Vp Trustees Limited
201 Archers Road