Shortcuts

Pauanui Glade Holiday Park (2022) Limited

Type: NZ Limited Company (Ltd)
9429030395886
NZBN
4189998
Company Number
Registered
Company Status
Current address
103 Puhunga Island Road South
Rd 1
Ngatea 3597
New Zealand
Registered & physical & service address used since 24 Mar 2022

Pauanui Glade Holiday Park (2022) Limited was launched on 04 Jan 2013 and issued an NZ business number of 9429030395886. The registered LTD company has been run by 4 directors: Jeffrey Richard Leonard - an active director whose contract started on 04 Jan 2013,
Anne Louise Leonard - an active director whose contract started on 03 Apr 2022,
Meryll Frances Williams - an inactive director whose contract started on 04 Jan 2013 and was terminated on 21 Feb 2022,
Maurice Earle Leonard - an inactive director whose contract started on 01 Mar 2013 and was terminated on 08 Aug 2017.
As stated in BizDb's database (last updated on 28 Feb 2024), this company registered 1 address: 103 Puhunga Island Road South, Rd 1, Ngatea, 3597 (types include: registered, physical).
Up to 24 Mar 2022, Pauanui Glade Holiday Park (2022) Limited had been using 25 Willoughby Street, Paeroa as their physical address.
BizDb found previous names used by this company: from 19 Dec 2012 to 16 Mar 2022 they were called Pauanui Glade Holiday Park Limited.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Leonard, Jeffrey Richard (an individual) located at Rd 1, Ngatea postcode 3597.
The second group consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Leonard, Anne Louise - located at Rd 2, Ngatea.
The 3rd share allotment (1198 shares, 99.83%) belongs to 2 entities, namely:
Leonard, Anne Louise, located at Rd 2, Ngatea (an individual),
Leonard, Jeffrey Richard, located at Rd 1, Ngatea (an individual).

Addresses

Previous address

Address: 25 Willoughby Street, Paeroa, 3640 New Zealand

Physical & registered address used from 04 Jan 2013 to 24 Mar 2022

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 11 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Leonard, Jeffrey Richard Rd 1
Ngatea
3597
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Leonard, Anne Louise Rd 2
Ngatea
3597
New Zealand
Shares Allocation #3 Number of Shares: 1198
Individual Leonard, Anne Louise Rd 2
Ngatea
3597
New Zealand
Individual Leonard, Jeffrey Richard Rd 1
Ngatea
3597
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Meryll Frances Blockhouse Bay
Auckland
0600
New Zealand
Individual Williams, Meryll Frances Blockhouse Bay
Auckland
0600
New Zealand
Individual Williams, Ross Daniel Blockhouse Bay
Auckland
0600
New Zealand
Individual Williams, Meryll Frances Blockhouse Bay
Auckland
0600
New Zealand
Individual Leonard, Brenda Jessie Pauanui
3540
New Zealand
Individual Leonard, Maurice Earl Pauanui
3540
New Zealand
Directors

Jeffrey Richard Leonard - Director

Appointment date: 04 Jan 2013

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 04 Jan 2013


Anne Louise Leonard - Director

Appointment date: 03 Apr 2022

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 03 Apr 2022


Meryll Frances Williams - Director (Inactive)

Appointment date: 04 Jan 2013

Termination date: 21 Feb 2022

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 04 Jan 2013


Maurice Earle Leonard - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 08 Aug 2017

Address: Pauanui, 3540 New Zealand

Address used since 01 Mar 2013

Nearby companies

Luckie Property Limited
25 Willoughby Street

Lyngary Farm Limited
25 Willoughby Street

O`hara Construction Limited
25 Willoughby Street

Surfside Property Holdings Limited
25 Willoughby Street

Profarm Investments Limited
25 Willoughby Street

Arquette Investments Limited
25 Willoughby Street