Paradise Property Solutions Limited, a registered company, was registered on 02 Apr 2007. 9429033532073 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Shane Murray Hamerton - an active director whose contract began on 25 Mar 2020,
Lance Ian Hamerton - an inactive director whose contract began on 14 Sep 2007 and was terminated on 25 Mar 2020,
Karen Elizabeth Vigus - an inactive director whose contract began on 02 Apr 2007 and was terminated on 14 Sep 2007.
Last updated on 08 May 2025, the BizDb data contains detailed information about 4 addresses the company registered, namely: 512 Woodleigh Road, Rd 2, Huntly, 3772 (office address),
34 Rosemont Road, Waihi, Waihi, 3610 (registered address),
20 Stafford Street, Waihi, Waihi, 3610 (physical address),
20 Stafford Street, Waihi, Waihi, 3610 (service address) among others.
Paradise Property Solutions Limited had been using 512 Woodleigh Road, Rd 2, Huntly as their physical address up to 06 Apr 2020.
Previous names for the company, as we found at BizDb, included: from 02 Apr 2007 to 14 Sep 2007 they were named Glw11 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Principal place of activity
512 Woodleigh Road, Rd 2, Huntly, 3772 New Zealand
Previous addresses
Address #1: 512 Woodleigh Road, Rd 2, Huntly, 3772 New Zealand
Physical address used from 24 Jul 2019 to 06 Apr 2020
Address #2: 67 Sovereign Isle Lane, Rototuna, Hamilton, 3210 New Zealand
Physical address used from 18 Jul 2019 to 24 Jul 2019
Address #3: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 10 Jul 2014 to 13 Jul 2016
Address #4: C/-giles And Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand
Registered address used from 11 Aug 2008 to 10 Jul 2014
Address #5: 512 Woodleigh Road, Rd 2, Huntly, 3772 New Zealand
Physical address used from 21 Sep 2007 to 18 Jul 2019
Address #6: 512 Woodleigh Road, Rd2, Huntly
Registered address used from 21 Sep 2007 to 11 Aug 2008
Address #7: 42 Seddon Street, Waihi
Physical & registered address used from 02 Apr 2007 to 21 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hamerton, Lana Jade |
Waihi Waihi 3610 New Zealand |
03 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hamerton, Shane Murray |
Waihi Waihi 3610 New Zealand |
03 Aug 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hamerton, Loralie Dianne |
Rototuna Hamilton 3210 New Zealand |
11 Sep 2013 - 18 Sep 2024 |
| Individual | Hamerton, Ian Frederick |
Rototuna Hamilton 3210 New Zealand |
11 Sep 2013 - 18 Sep 2024 |
| Individual | Vigus, Karen Elizabeth |
Waihi |
02 Apr 2007 - 27 Jun 2010 |
| Individual | Hamerton, Lance Ian |
Rd 2 Huntly 3772 New Zealand |
14 Sep 2007 - 03 Aug 2020 |
Shane Murray Hamerton - Director
Appointment date: 25 Mar 2020
Address: Waihi, Waihi, 3610 New Zealand
Address used since 25 Mar 2020
Lance Ian Hamerton - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 25 Mar 2020
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 22 Jul 2015
Karen Elizabeth Vigus - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 14 Sep 2007
Address: Waihi,
Address used since 02 Apr 2007
Tag Trustee Limited
34 Rosemont Road
Aa Engineering Limited
34 Rosemont Road
Melana's Salon Limited
34 Rosemont Road
Williams & Young Investments Limited
34 Rosemont Road
Angela Quinn Hairdressing Limited
34 Rosemont Road
Danreu Limited
34 Rosemont Road