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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Turnbull, Margaret |
Greenhithe Auckland 0632 New Zealand |
22 Oct 2021 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Foot, Sally Jane |
Hobsonville Auckland 0618 New Zealand |
09 Jul 2008 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Turnbull, Scott James |
Waitakere Auckland 0782 New Zealand |
09 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turnbull, James Philip |
Greenhithe Auckland 0632 New Zealand |
22 Oct 2021 - 30 Aug 2023 |
Individual | Hira, Navin Chhotu |
Royal Heights Auckland 0614 |
27 Jun 2008 - 27 Jun 2010 |
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
Navin Hira & Co Limited
185 Marua Road
Swainston & Associates Trustee Co Limited
185 Marua Road
Msut Holdings Nz Limited
185 Marua Road
P W Construction Limited
185 Marua Road
Newstart 14 Limited
185 Marua Road
Alert Locksmiths Limited
185b Marua Road