Patu Aotearoa Limited was registered on 05 May 2011 and issued an NZ business identifier of 9429031105958. This registered LTD company has been supervised by 4 directors: Levi Harley Armstrong - an active director whose contract began on 27 Nov 2012,
Jackson Rex Waerea - an active director whose contract began on 18 Oct 2013,
Amy Lorraine Nicol - an inactive director whose contract began on 25 Jul 2012 and was terminated on 27 Nov 2012,
Darren Murray - an inactive director whose contract began on 05 May 2011 and was terminated on 20 Aug 2012.
According to BizDb's data (updated on 29 Mar 2024), the company filed 1 address: 21 Howard Road, Taradale, Napier, 4112 (type: registered, physical).
Up to 07 Mar 2019, Patu Aotearoa Limited had been using 205 Hastings Street South, Hastings as their registered address.
BizDb found previous aliases for the company: from 16 Nov 2012 to 22 Oct 2013 they were named Strongarm Fitness Limited, from 25 Jul 2012 to 16 Nov 2012 they were named Big Bang Limited and from 05 May 2011 to 25 Jul 2012 they were named Finance For You Limited.
A total of 120 shares are issued to 2 groups (3 shareholders in total). In the first group, 60 shares are held by 2 entities, namely:
Armstrong, Levi Harley (an individual) located at Taradale, Napier postcode 4112,
Levi Armstrong (a director) located at Taradale, Napier postcode 4112.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Waerea, Jackson Rex - located at Flaxmere, Hastings. Patu Aotearoa Limited was classified as "Personal health and fitness trainer" (ANZSIC S953950).
Previous addresses
Address #1: 205 Hastings Street South, Hastings, 4122 New Zealand
Registered address used from 14 Mar 2013 to 07 Mar 2019
Address #2: 205 Hastings Street South, Hastings, 4122 New Zealand
Physical address used from 14 Mar 2013 to 15 Mar 2013
Address #3: 5 Hardley Street, Hamilton, 3210 New Zealand
Registered & physical address used from 26 Mar 2012 to 14 Mar 2013
Address #4: 301 Omahu Road, Frimley, Hastings, 4120 New Zealand
Registered & physical address used from 05 May 2011 to 26 Mar 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Armstrong, Levi Harley |
Taradale Napier 4112 New Zealand |
28 Nov 2012 - |
Director | Levi Harley Armstrong |
Taradale Napier 4112 New Zealand |
28 Nov 2012 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Waerea, Jackson Rex |
Flaxmere Hastings 4120 New Zealand |
28 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waerea, Jackson |
Flaxmere Hastings 4120 New Zealand |
19 Nov 2012 - 22 Nov 2012 |
Individual | Nicol, Amy |
Frimley Hastings 4120 New Zealand |
29 Apr 2012 - 18 Nov 2012 |
Individual | Murray, Darren |
Claudelands Hamilton 3214 New Zealand |
08 Nov 2011 - 29 Apr 2012 |
Individual | Nicol, Amy |
Whitiora Hamilton 3200 New Zealand |
25 Jul 2012 - 22 Oct 2013 |
Director | Amy Nicol |
Frimley Hastings 4120 New Zealand |
05 May 2011 - 16 Mar 2012 |
Individual | Nicol, Amy |
Frimley Hastings 4120 New Zealand |
05 May 2011 - 16 Mar 2012 |
Levi Harley Armstrong - Director
Appointment date: 27 Nov 2012
Address: Taradale, Napier, 4112 New Zealand
Address used since 27 Nov 2012
Jackson Rex Waerea - Director
Appointment date: 18 Oct 2013
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 18 Oct 2013
Amy Lorraine Nicol - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 27 Nov 2012
Address: Frimley, Hastings, 4120 New Zealand
Address used since 27 Nov 2012
Darren Murray - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 20 Aug 2012
Address: Claudelands, Hamilton, 3120 New Zealand
Address used since 16 Mar 2012
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South
Ace Conditioning Limited
48 Muritai Crescent
Amora & Laine Limited
900 Jervois Place
Becker Property Group Limited
410 Alexandra Street
Executive Wellness Retreat Limited
Suite 1, 202 Eastbourne Street West
Hall's Health & Wellbeing Limited
606 Albert Street
Resolve Health And Fitness Limited
602 Ballantyne Street