Patoba Limited, a registered company, was incorporated on 13 May 2010. 9429031534413 is the NZBN it was issued. "Sports and service to sports - community sport nec" (business classification R911495) is how the company is categorised. The company has been supervised by 2 directors: Jon Waters - an active director whose contract started on 17 Jun 2010,
Matthew Underwood - an inactive director whose contract started on 13 May 2010 and was terminated on 23 Jun 2010.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 15 Bandipur Terrace, Broadmeadows, Wellington, 6035 (type: service, registered).
Patoba Limited had been using 18 Calcutta Street, Khandallah, Wellington as their registered address until 21 Dec 2021.
Other names for this company, as we managed to find at BizDb, included: from 13 May 2010 to 24 Jun 2010 they were called Dodge Viper 7000 Limited.
One entity controls all company shares (exactly 1000 shares) - Waters, Jon - located at 6035, Broadmeadows, Wellington.
Previous addresses
Address #1: 18 Calcutta Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 08 Dec 2020 to 21 Dec 2021
Address #2: Suite 2 Floor G Hannahs Factory, 14 Leeds Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 18 Nov 2019 to 08 Dec 2020
Address #3: 192b Ngamotu Road, Spotswood, New Plymouth, 4310 New Zealand
Registered & physical address used from 04 Dec 2017 to 18 Nov 2019
Address #4: 12/118 Russell Terrace, Berhampore, Wellington, 6023 New Zealand
Physical & registered address used from 14 Dec 2016 to 04 Dec 2017
Address #5: 34 Clarence Street, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 13 Nov 2012 to 14 Dec 2016
Address #6: C/o Jon Waters, 77 Warwick Street, Wilton, Wellington, 6012 New Zealand
Physical address used from 10 Nov 2011 to 13 Nov 2012
Address #7: C/o Jon Waters, 77 Warwick Street, Wilton, Wellington, 6012 New Zealand
Registered address used from 09 Nov 2011 to 13 Nov 2012
Address #8: C/o Jon Waters, 14 Tinakori Road, Thorndon, Wellington 6011 New Zealand
Registered address used from 24 Jun 2010 to 09 Nov 2011
Address #9: C/o Matthew Underwood Ltd, Level 4 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Physical address used from 01 Jun 2010 to 10 Nov 2011
Address #10: C/o Matthew Underwood Ltd, Level 4 191 Thorndon Quay, Thorndon, Wellington 6011
Registered address used from 01 Jun 2010 to 24 Jun 2010
Address #11: 191 Thorndon Quay, Thorndon, Wellington 6011
Physical & registered address used from 13 May 2010 to 01 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Waters, Jon |
Broadmeadows Wellington 6035 New Zealand |
17 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Matthew |
Thorndon Wellington 6011 |
13 May 2010 - 27 Jun 2010 |
Jon Waters - Director
Appointment date: 17 Jun 2010
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 14 Dec 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Nov 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 08 Nov 2019
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 06 Dec 2016
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 12 Apr 2017
Matthew Underwood - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 23 Jun 2010
Address: Thorndon, Wellington 6011, New Zealand
Address used since 13 May 2010
E & A Williams Trustee Co Limited
24 Darwin Crescent
Target Technology Limited
24 Darwin Crescent
Spotswood Volleyball Club Incorporated
3b Renown Place
Pattersons Limited
204 Ngamoutu Road
Global D'bay Resources Limited
37c Hobart Drive
New Plymouth Chiropractic Clinic Limited
4 Darwin Crescent
B.w.f. Aquatics Limited
Po Box 9073
Bridgenz (2004) Limited
63 Keith Street
Dare 2 Sweat Events Limited
7 West Street
Enternow Limited
27c Cleveland Street
Footballoe.com Limited
13 Barry Street
Paintball Direct Nz Limited
5 Tasman Street