Shortcuts

Patchline Industries Limited

Type: NZ Limited Company (Ltd)
9429032676051
NZBN
2147317
Company Number
Registered
Company Status
Current address
82 The Concourse
Henderson
Auckland 0610
New Zealand
Registered & physical & service address used since 18 Sep 2020
30 Wiseley Road
Hobsonville
Auckland 0618
New Zealand
Registered & service address used since 23 Feb 2023

Patchline Industries Limited, a registered company, was incorporated on 27 Jun 2008. 9429032676051 is the NZ business number it was issued. The company has been managed by 4 directors: Scott James Turnbull - an active director whose contract started on 27 Jun 2008,
Sally Jane Foot - an active director whose contract started on 07 Jul 2008,
Margaret Turnbull - an active director whose contract started on 22 Oct 2021,
James Philip Turnbull - an inactive director whose contract started on 22 Oct 2021 and was terminated on 23 Feb 2022.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 30 Wiseley Road, Hobsonville, Auckland, 0618 (types include: registered, service).
Patchline Industries Limited had been using 116 Luckens Road, West Harbour, Auckland as their registered address up until 18 Sep 2020.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 334 shares (33.4%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 333 shares (33.3%). Finally we have the third share allocation (333 shares 33.3%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 116 Luckens Road, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 07 Aug 2020 to 18 Sep 2020

Address #2: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 18 Jul 2013 to 07 Aug 2020

Address #3: 185 Marua Road, Ellerslie, Auckland 1051 New Zealand

Physical & registered address used from 01 Dec 2008 to 18 Jul 2013

Address #4: 130 Main Highway, Ellerslie, Auckland 1051

Registered & physical address used from 27 Jun 2008 to 01 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Individual Turnbull, Margaret Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Foot, Sally Jane Hobsonville
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Turnbull, Scott James Waitakere
Auckland
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turnbull, James Philip Greenhithe
Auckland
0632
New Zealand
Individual Hira, Navin Chhotu Royal Heights
Auckland 0614
Directors

Scott James Turnbull - Director

Appointment date: 27 Jun 2008

Address: Waitakere, Auckland, 0782 New Zealand

Address used since 21 Oct 2021

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 May 2015


Sally Jane Foot - Director

Appointment date: 07 Jul 2008

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 15 Jul 2015


Margaret Turnbull - Director

Appointment date: 22 Oct 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Oct 2021


James Philip Turnbull - Director (Inactive)

Appointment date: 22 Oct 2021

Termination date: 23 Feb 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Oct 2021

Nearby companies