Paducah Motor Co Limited was incorporated on 02 Dec 2010 and issued a business number of 9429031295734. The registered LTD company has been managed by 1 director, named Danny Roy Thompson - an active director whose contract started on 02 Dec 2010.
As stated in our information (last updated on 07 Apr 2024), the company uses 1 address: 275 Oxford Street, Levin, Levin, 5510 (types include: registered, physical).
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hay, Nicole Margaret (an individual) located at Maymorn, Upper Hutt postcode 5018.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Thompson, Danny Roy - located at Maymorn, Upper Hutt. Paducah Motor Co Limited is classified as "Motor vehicle parts retailing" (business classification G392140).
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hay, Nicole Margaret |
Maymorn Upper Hutt 5018 New Zealand |
30 Jul 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Thompson, Danny Roy |
Maymorn Upper Hutt 5018 New Zealand |
02 Dec 2010 - |
Danny Roy Thompson - Director
Appointment date: 02 Dec 2010
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 30 Jun 2021
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 30 Jun 2021
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 15 Feb 2019
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 09 Feb 2017
Te-one Holdings Limited
275 Oxford Street
Jmp Agri Limited
275 Oxford Street
Tanglin 204 Limited
275 Oxford Street
Cassidy Enterprises Limited
275 Oxford Street
Yellow Gold (2011) Limited
275 Oxford Street
Tenua Engineers Limited
275 Oxford Street
Beltdrive Limited
77 Lombard Street
Depco 2016 Limited
477 Rangitikei Street
Kitaku Bu Aesthetic Limited
4 Hastings Street
Nz Performance Wholesale Limited
97b Keith St
Rauh-welt Begriff New Zealand Limited
8 Seville Court