Shortcuts

Palatin Corporation Limited

Type: NZ Limited Company (Ltd)
9429032265941
NZBN
107439
Company Number
Registered
Company Status
Current address
145 Arney Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 05 Dec 2018

Palatin Corporation Limited, a registered company, was incorporated on 21 Dec 1979. 9429032265941 is the business number it was issued. This company has been managed by 3 directors: Winston Maxwell James Marsh - an active director whose contract began on 18 Apr 1983,
Beverly Beatrice Joan Hosking - an active director whose contract began on 28 Apr 1995,
Frederick Phillip Olsen - an inactive director whose contract began on 18 Apr 1983 and was terminated on 28 Apr 1995.
Updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 145 Arney Road, Remuera, Auckland, 1050 (types include: physical, registered).
Palatin Corporation Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up until 05 Dec 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 21 Dec 1979 to 17 Dec 1996 they were named Palatin Importing Co Limited.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25000 shares (50 per cent).

Addresses

Previous addresses

Address: Level 7, 53 Fort Street, Auckland, 1143 New Zealand

Registered & physical address used from 23 Nov 2015 to 05 Dec 2018

Address: Level 8, 53 Fort Street, Auckland New Zealand

Physical address used from 07 Sep 2004 to 23 Nov 2015

Address: Level 8, 53 Fort Street, Auckland New Zealand

Registered address used from 05 Feb 2004 to 23 Nov 2015

Address: C/o Messieurs Seal & Co, 137 Vincent St, Auckland 1

Registered address used from 01 Jul 1997 to 05 Feb 2004

Address: C/o Messieurs Seal & Co, 137 Vincent St, Auckland 1

Physical address used from 01 Jul 1997 to 07 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Hosking, Geoffrey Robertson Ashley Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Hosking, Beverly Beatrice Joan Schnapper Rock
North Shore
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Alistair John St Heliers
Auckland
1071
New Zealand
Individual Hosking, Beverley Beatrice Joan Milford
Directors

Winston Maxwell James Marsh - Director

Appointment date: 18 Apr 1983

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Nov 2015


Beverly Beatrice Joan Hosking - Director

Appointment date: 28 Apr 1995

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 24 Sep 2009


Frederick Phillip Olsen - Director (Inactive)

Appointment date: 18 Apr 1983

Termination date: 28 Apr 1995

Address: Auckland,

Address used since 18 Apr 1983

Nearby companies

Organic Blooms Nz Limited
761a State Highway 1

C R P Limited
Level 9, 2 Emily Place

Ready Finance Limited
Level 9, 2 Emily Place

Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street

Felicitas Limited
Level 14

Cal 136891 Limited
Level 14