Shortcuts

Paranui Farming Company Limited

Type: NZ Limited Company (Ltd)
9429032597622
NZBN
2165378
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Records & other (Address For Share Register) & shareregister address used since 01 Sep 2016
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Records & shareregister address used since 26 Oct 2023

Paranui Farming Company Limited, a registered company, was launched on 20 Aug 2008. 9429032597622 is the number it was issued. This company has been managed by 2 directors: Anthea Jane Yule - an active director whose contract started on 11 Dec 2015,
Lawrence Arden Yule - an inactive director whose contract started on 20 Aug 2008 and was terminated on 11 Dec 2015.
Last updated on 04 May 2024, our data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Paranui Farming Company Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up until 01 Nov 2019.
A single entity owns all company shares (exactly 100 shares) - Yule, Anthea Jane - located at 4122, Hastings.

Addresses

Other active addresses

Address #4: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 03 Nov 2023

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical & registered address used from 17 Dec 2014 to 08 Jun 2016

Address #3: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Physical & registered address used from 04 Sep 2014 to 17 Dec 2014

Address #4: Gardiner Knobloch Ltd, Shakespeare Road, Napier, 4110 New Zealand

Physical address used from 23 Aug 2012 to 04 Sep 2014

Address #5: Gardiner Knobloch Ltd, Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 24 Jul 2012 to 04 Sep 2014

Address #6: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Physical address used from 03 Sep 2009 to 23 Aug 2012

Address #7: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Registered address used from 04 Aug 2009 to 24 Jul 2012

Address #8: Pricewaterhousecoopers, Corner Munroe And Raffles Streets, Napier

Physical address used from 20 Aug 2008 to 03 Sep 2009

Address #9: Pricewaterhousecoopers, Corner Munroe And Raffles Streets, Napier

Registered address used from 20 Aug 2008 to 04 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Yule, Anthea Jane Hastings

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yule, Lawrence Arden Hastings

New Zealand
Directors

Anthea Jane Yule - Director

Appointment date: 11 Dec 2015

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 11 Dec 2015


Lawrence Arden Yule - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 11 Dec 2015

Address: Hastings, 4179 New Zealand

Address used since 01 Sep 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams