Paulnache Limited was started on 15 Jun 2004 and issued an NZ business identifier of 9429035375128. This registered LTD company has been supervised by 2 directors: Matthew Nache Clarke - an active director whose contract started on 15 Jun 2004,
Gene Paul Purvis - an inactive director whose contract started on 15 Jun 2004 and was terminated on 01 Dec 2010.
According to the BizDb data (updated on 31 Mar 2024), this company registered 2 addresses: Upstairs 89 Grey Street, Gisborne, Gisborne, 4010 (office address),
44 Reads Quay, Gisborne, Gisborne, 4010 (registered address),
44 Reads Quay, Gisborne, Gisborne, 4010 (physical address),
44 Reads Quay, Gisborne, Gisborne, 4010 (service address) among others.
Up to 23 May 2022, Paulnache Limited had been using 44 Reads Quay, Gisborne, Gisborne as their physical address.
BizDb found previous aliases used by this company: from 15 Jun 2004 to 03 Dec 2008 they were called Pencil Creative Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Dibble, Tracy (an individual) located at Okitu, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Clarke, Matthew Nache - located at Okitu, Wainui Beach, Gisborne. Paulnache Limited is categorised as "Art dealing" (business classification G427910).
Principal place of activity
Upstairs 89 Grey Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 44 Reads Quay, Gisborne, Gisborne, 4010 New Zealand
Physical & registered address used from 15 Jun 2011 to 23 May 2022
Address #2: Level 14, 49 Boulcott Street, Wellington New Zealand
Registered & physical address used from 28 Aug 2008 to 15 Jun 2011
Address #3: 89 Grey Street, Gisborne 4010, New Zealand
Registered & physical address used from 28 Apr 2008 to 28 Aug 2008
Address #4: 89 Grey Street, Gisborne, New Zealand
Registered address used from 19 Apr 2007 to 28 Apr 2008
Address #5: 5 York Avenue, Upper Hutt, New Zealnd
Registered address used from 10 May 2005 to 19 Apr 2007
Address #6: Top Floor. Cnr Gladstone Rd & Grey St. G, Gisborne, New Zealand
Physical address used from 10 May 2005 to 28 Apr 2008
Address #7: 42/1 Tasman St Mt Cook, Wellington
Registered & physical address used from 15 Jun 2004 to 10 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dibble, Tracy |
Okitu Gisborne 4010 New Zealand |
17 Jun 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Clarke, Matthew Nache |
Okitu, Wainui Beach Gisborne 4010 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Matty Nache |
Gisborne New Zealand |
15 Jun 2004 - 03 May 2019 |
Individual | Purvis, Gene Paul |
Gisborne Gisborne 4010 New Zealand |
15 Jun 2004 - 02 Dec 2010 |
Matthew Nache Clarke - Director
Appointment date: 15 Jun 2004
Address: Okitu, Wainui Beach, Gisborne, 4010 New Zealand
Address used since 07 Jun 2011
Gene Paul Purvis - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 01 Dec 2010
Address: Gisborne,
Address used since 21 Aug 2008
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
Cool Tech (2006) Limited
44 Reads Quay
4 Artsake 2015 Limited
23 Pohutukawa Avenue
Hariki 6473 Limited
62b Level 1 Alexandra Street
Indosman Limited
5 Willoughby Street
Jacob Industries Limited
9 Beachman Grove
Michael And Kathy Sass Limited
37 Boscabel Drive
Soul Gallery Limited
21 Bailey Avenue