Shortcuts

Papamoa Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031865876
NZBN
134541
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 10 Dec 2018

Papamoa Enterprises Limited was started on 11 Jun 1973 and issued an NZ business number of 9429031865876. This registered LTD company has been managed by 7 directors: Robert John Smith - an active director whose contract began on 28 Jun 1994,
Marjorie Elizabeth Smith - an active director whose contract began on 15 Apr 1997,
Tasha Elizabeth Smith - an active director whose contract began on 12 Aug 2022,
Marshall Robert Smith - an inactive director whose contract began on 16 Aug 2013 and was terminated on 29 May 2018,
Peter Francis Hormann - an inactive director whose contract began on 31 Oct 1983 and was terminated on 28 Jun 1994.
As stated in our database (updated on 21 Mar 2024), the company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Until 26 Nov 1999, Papamoa Enterprises Limited had been using P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address.
A total of 1500 shares are allotted to 6 groups (11 shareholders in total). As far as the first group is concerned, 374 shares are held by 3 entities, namely:
Smith, Robert John (an individual) located at R D 1, Kurow 9498,
Smith, Marjorie Elizabeth (an individual) located at R D 1, Kurow 9498,
Smith, Tasha Elizabeth (an individual) located at Rd 1, Kurow postcode 9498.
Another group consists of 1 shareholder, holds 0.07 per cent shares (exactly 1 share) and includes
Smith, Tasha Elizabeth - located at Rd 1, Kurow.
The 3rd share allotment (322 shares, 21.47%) belongs to 1 entity, namely:
Smith, Marjorie Elizabeth, located at R D 1, Kurow 9498 (an individual).

Addresses

Previous addresses

Address: P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Registered address used from 26 Nov 1999 to 26 Nov 1999

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 26 Nov 1999 to 10 Dec 2018

Address: C/-p S Alexander, Level One, Unit One, Amuri Park 25 Churchill Str, Christchurch

Physical address used from 24 Nov 1997 to 24 Nov 1997

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 24 Nov 1997 to 10 Dec 2018

Address: C/-p S Alexander, Level One, Unit One, Amuri Park, Christchurch

Physical address used from 24 Nov 1997 to 24 Nov 1997

Address: Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Registered address used from 12 Jun 1997 to 26 Nov 1999

Address: 31a Bampton Street, Christchurch 6

Registered address used from 05 May 1997 to 12 Jun 1997

Address: D P Middleton, 231 Rodney Street, Wellsford

Registered address used from 12 Dec 1996 to 05 May 1997

Address: C/o Hubbard Churcher & Co, 45 George Street, Timaru

Registered address used from 15 Dec 1995 to 12 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 374
Individual Smith, Robert John R D 1
Kurow 9498

New Zealand
Individual Smith, Marjorie Elizabeth R D 1
Kurow 9498

New Zealand
Individual Smith, Tasha Elizabeth Rd 1
Kurow
9498
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Smith, Tasha Elizabeth Rd 1
Kurow
9498
New Zealand
Shares Allocation #3 Number of Shares: 322
Individual Smith, Marjorie Elizabeth R D 1
Kurow 9498

New Zealand
Shares Allocation #4 Number of Shares: 322
Individual Smith, Robert John R D 1
Kurow 9498

New Zealand
Shares Allocation #5 Number of Shares: 480
Individual Grave, Kenneth Selwyn Timaru
Timaru
7910
New Zealand
Individual Smith, Marjorie Elizabeth R D 1
Kurow 9498

New Zealand
Individual Smith, Robert John R D 1
Kurow 9498

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Smith, Marjorie Elizabeth R D 1
Kurow 9498

New Zealand
Individual Smith, Robert John R D 1
Kurow 9498

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevenson, Alister James Christchurch

New Zealand
Individual O'connor, Craig Alan Timaru
Timaru
7910
New Zealand
Individual O'connor, Craig Alan Timaru
Timaru
7910
New Zealand
Individual Smith, Marshall Robert Hakataramea
Kurow
9498
New Zealand
Individual Smith, Marshall Robert Hakataramea
Kurow
9498
New Zealand
Directors

Robert John Smith - Director

Appointment date: 28 Jun 1994

Address: R D 1, Kurow 9498, New Zealand

Address used since 01 Mar 2010


Marjorie Elizabeth Smith - Director

Appointment date: 15 Apr 1997

Address: R D 1, Kurow 9498, New Zealand

Address used since 01 Mar 2010


Tasha Elizabeth Smith - Director

Appointment date: 12 Aug 2022

Address: Rd 1, Kurow, 9498 New Zealand

Address used since 12 Aug 2022


Marshall Robert Smith - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 29 May 2018

Address: Hakataramea, Kurow, 9498 New Zealand

Address used since 23 May 2016


Peter Francis Hormann - Director (Inactive)

Appointment date: 31 Oct 1983

Termination date: 28 Jun 1994

Address: Ashburton,

Address used since 31 Oct 1983


Peter Herbert Elworthy - Director (Inactive)

Appointment date: 31 Oct 1983

Termination date: 28 Jun 1994

Address: Timaru,

Address used since 31 Oct 1983


Paul David Collins - Director (Inactive)

Appointment date: 08 Nov 1983

Termination date: 28 Jun 1994

Address: Wellington,

Address used since 08 Nov 1983

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street