Paper Direct Limited was launched on 24 Nov 1993 and issued an NZ business identifier of 9429038780981. This registered LTD company has been run by 3 directors: Gary Mcdonald - an active director whose contract started on 07 Dec 2009,
Jocelyn Mary Teague - an inactive director whose contract started on 24 Nov 1993 and was terminated on 07 Dec 2009,
Roger Neville Teague - an inactive director whose contract started on 24 Nov 1993 and was terminated on 07 Dec 2009.
As stated in BizDb's data (updated on 16 Apr 2024), this company registered 1 address: 10 Falstaff Place, Half Moon Bay, Auckland, 2012 (types include: registered, physical).
Up until 24 Dec 2021, Paper Direct Limited had been using 2/15 Dunn Place, Farm Cove, Manukau as their registered address.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Mcdonald, Rebecca (an individual) located at Half Moon Bay, Auckland postcode 2012.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Mcdonald, Gary - located at Half Moon Bay, Auckland. Paper Direct Limited has been classified as "Paper wholesaling" (ANZSIC F373630).
Principal place of activity
2/15 Dunn Place, Farm Cove, Auckland, 2010 New Zealand
Previous addresses
Address: 2/15 Dunn Place, Farm Cove, Manukau, 2010 New Zealand
Registered & physical address used from 24 May 2021 to 24 Dec 2021
Address: 34 Colum Place, Bucklands Beach, Auckland, 2014 New Zealand
Physical & registered address used from 07 May 2019 to 24 May 2021
Address: 16 Massey Avenue, Greenlane, Auckland, 1061 New Zealand
Registered & physical address used from 14 Dec 2009 to 07 May 2019
Address: 1st Floor, 26 Porana Road, Wairau Valley, Auckland
Registered & physical address used from 30 Jul 1999 to 30 Jul 1999
Address: Suite 4, 2b/1 William Pickering Drive, Albany
Registered & physical address used from 30 Jul 1999 to 14 Dec 2009
Address: 45 Kenmure Avenue, Forrest Hill, Auckland
Registered address used from 15 Apr 1996 to 30 Jul 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mcdonald, Rebecca |
Half Moon Bay Auckland 2012 New Zealand |
07 Dec 2009 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Mcdonald, Gary |
Half Moon Bay Auckland 2012 New Zealand |
07 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teague, Roger Neville |
Mangatangi Rd3, Pokeno |
24 Nov 1993 - 04 Mar 2005 |
Individual | Teague, Jocelyn Mary |
Mangatangi Rd3, Pokeno |
24 Nov 1993 - 04 Mar 2005 |
Gary Mcdonald - Director
Appointment date: 07 Dec 2009
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 16 Dec 2021
Address: Farm Cove, Auckland, 2010 New Zealand
Address used since 14 May 2021
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 29 Apr 2019
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 23 Feb 2010
Jocelyn Mary Teague - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 07 Dec 2009
Address: Mangatangi, Rd3, Pokeno,
Address used since 21 Sep 2004
Roger Neville Teague - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 07 Dec 2009
Address: Mangatangi, Rd3, Pokeno,
Address used since 21 Sep 2004
One Tree Hill Kindergarten Incorporated
21 Massey Avenue
Melwood Consulting Limited
9 Massey Avenue
New Zealand Kshatriya Mochi Samaj (incorporated)
8b Ferguson Ave
Auckland Kendo Club Incorporated
12 August Place
Ben J's Hygienic Cleaning Limited
2/235 Campbell Road
The Hr Department Limited
1/16 Ferguson Ave
Bubs N Mums Limited
Flat 2, 5 Amandale Avenue
Clarence Marketing Limited
107 Great South Road
Kirby Promotions Limited
206/121 Customs Street West
Myriad International Limited
36a Ngaio Street
Paperman Services Limited
3 Treasury Place
Stone Paper Packaging Limited
10 Customs Street E, Level 3