Papanui Investments Limited, a registered company, was incorporated on 04 Sep 1987. 9429039545695 is the NZBN it was issued. "Hotel operation" (business classification H440040) is how the company is classified. The company has been supervised by 4 directors: Alexander Leslie Mckenzie - an active director whose contract started on 01 Apr 1998,
Thomas Alexander Mckenzie - an inactive director whose contract started on 05 Sep 1991 and was terminated on 28 Aug 1998,
Frederick Roland Smith - an inactive director whose contract started on 10 Aug 1991 and was terminated on 01 Apr 1998,
Louis James Beatty - an inactive director whose contract started on 10 Aug 1991 and was terminated on 08 Feb 1998.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 92 Brooklands Road, Atawhai, Nelson, 7010 (type: postal, office).
Papanui Investments Limited had been using 176A St Heliers Bay Road, St Heliers, Auckland as their registered address until 15 Jun 2017.
More names used by this company, as we managed to find at BizDb, included: from 04 Sep 1987 to 07 Apr 1988 they were called Sadco Holdings Number Thiry-Two Limited.
A single entity controls all company shares (exactly 1000 shares) - Autolodge Investments Group Limited - located at 7010, Atawhai, Nelson.
Principal place of activity
92 Brooklands Road, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: 176a St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 17 Jun 2009 to 15 Jun 2017
Address #2: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch
Physical & registered address used from 10 Aug 2004 to 17 Jun 2009
Address #3: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch
Physical address used from 25 Jun 2003 to 10 Aug 2004
Address #4: Level 11, 119 Armagh Street, Christchurch
Registered address used from 01 Mar 1999 to 10 Aug 2004
Address #5: Level 11, 119 Armagh Street, Christchurch
Physical address used from 10 Mar 1997 to 25 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Autolodge Investments Group Limited Shareholder NZBN: 9429031850704 |
Atawhai Nelson 7010 New Zealand |
04 Sep 1987 - |
Ultimate Holding Company
Alexander Leslie Mckenzie - Director
Appointment date: 01 Apr 1998
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 07 Jun 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Nov 2003
Thomas Alexander Mckenzie - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 28 Aug 1998
Address: Castor Bay, Auckland,
Address used since 05 Sep 1991
Frederick Roland Smith - Director (Inactive)
Appointment date: 10 Aug 1991
Termination date: 01 Apr 1998
Address: Browns Bay, Auckland,
Address used since 10 Aug 1991
Louis James Beatty - Director (Inactive)
Appointment date: 10 Aug 1991
Termination date: 08 Feb 1998
Address: Harewood, Christchurch,
Address used since 10 Aug 1991
Autolodge Investments Group Limited
92 Brooklands Road
Mckenzie Family Investments Limited
92 Brooklands Road
Autolodge Investments( Paihia) Limited
92 Brooklands Road
Inglis Aircraft Limited
53 Paremata Street
Micro-optics Limited
96 Brooklands Road
Boost Business Services Limited
65 Paremata Street
Ashworth & Rye Limited
West Yates
Hrd Limited
Suite 1, 126 Trafalgar Street
Riverside Ventures 2022 Limited
12/39 Trafalgar Street
Star Keys Ii Limited
72 Trafalgar Street
Wakatu Management Services Limited
Flat 2, 17 Waimea Road
Wakefield Hotel Limited
266 Hardy Street