Panola Limited was registered on 19 Apr 2007 and issued a number of 9429033444611. This registered LTD company has been run by 5 directors: Te Ropiha Jonathan Robert Pauro - an active director whose contract started on 19 Apr 2007,
Sandra Kay Nolan - an active director whose contract started on 19 Apr 2007,
Clare Doreen Nolan - an active director whose contract started on 19 Apr 2007,
Mary-Lee Melissa Lawrence - an active director whose contract started on 19 Apr 2007,
Christopher James Nolan - an inactive director whose contract started on 19 Apr 2007 and was terminated on 11 Dec 2023.
According to BizDb's database (updated on 22 Mar 2024), this company filed 1 address: 87 Regan Street, Stratford, Taranaki (category: registered, physical).
A total of 900 shares are issued to 7 groups (10 shareholders in total). As far as the first group is concerned, 298 shares are held by 2 entities, namely:
Nolan, Clare Doreen (an individual) located at Inglewood, Inglewood postcode 4330,
Pauro, Te Ropiha Jonathan Robert (an individual) located at Inglewood, Inglewood postcode 4330.
The second group consists of 2 shareholders, holds 33.22 per cent shares (exactly 299 shares) and includes
Nolan, Sandra Kay - located at Rd 1, New Plymouth,
Nolan, Clare Doreen - located at Inglewood, Inglewood.
The third share allocation (299 shares, 33.22%) belongs to 2 entities, namely:
Lawrence, Mary-Lee Melissa, located at Stratford, Taranaki (an individual),
Nolan, Clare Doreen, located at Inglewood, Inglewood (an individual).
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 298 | |||
Individual | Nolan, Clare Doreen |
Inglewood Inglewood 4330 New Zealand |
19 Apr 2007 - |
Individual | Pauro, Te Ropiha Jonathan Robert |
Inglewood Inglewood 4330 New Zealand |
19 Apr 2007 - |
Shares Allocation #2 Number of Shares: 299 | |||
Individual | Nolan, Sandra Kay |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2007 - |
Individual | Nolan, Clare Doreen |
Inglewood Inglewood 4330 New Zealand |
19 Apr 2007 - |
Shares Allocation #3 Number of Shares: 299 | |||
Individual | Lawrence, Mary-lee Melissa |
Stratford Taranaki |
19 Apr 2007 - |
Individual | Nolan, Clare Doreen |
Inglewood Inglewood 4330 New Zealand |
19 Apr 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Nolan, Clare Doreen |
Inglewood Inglewood 4330 New Zealand |
19 Apr 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lawrence, Mary-lee Melissa |
Stratford Taranaki |
19 Apr 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Nolan, Sandra Kay |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2007 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Pauro, Te Ropiha Jonathan Robert |
Inglewood Inglewood 4330 New Zealand |
19 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nolan, Christopher James |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2007 - 11 Dec 2023 |
Individual | Nolan, Christopher James |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2007 - 11 Dec 2023 |
Individual | Nolan, Christopher James |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2007 - 11 Dec 2023 |
Individual | Nolan, Christopher James |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2007 - 11 Dec 2023 |
Te Ropiha Jonathan Robert Pauro - Director
Appointment date: 19 Apr 2007
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 26 Apr 2012
Sandra Kay Nolan - Director
Appointment date: 19 Apr 2007
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 05 Apr 2016
Clare Doreen Nolan - Director
Appointment date: 19 Apr 2007
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 26 Apr 2012
Mary-lee Melissa Lawrence - Director
Appointment date: 19 Apr 2007
Address: Stratford, Taranaki, 4332 New Zealand
Address used since 19 Apr 2007
Christopher James Nolan - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 11 Dec 2023
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 05 Apr 2016
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street