Patiki Leasing Limited, a registered company, was launched on 15 Jan 2007. 9429033678948 is the New Zealand Business Number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is how the company is classified. This company has been managed by 3 directors: Gary Paul Fitzpatrick - an active director whose contract started on 08 May 2012,
Keith Paul Rogers - an inactive director whose contract started on 15 Jan 2007 and was terminated on 08 May 2012,
Gregg David Ireland - an inactive director whose contract started on 15 Jan 2007 and was terminated on 08 May 2009.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (types include: registered, service).
Patiki Leasing Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address up until 27 Nov 2015.
Old names used by the company, as we established at BizDb, included: from 15 Jan 2007 to 01 Mar 2010 they were called Patiki Road Properties Limited.
All shares (1200 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Fitzpatrick, Gary Paul (an individual) located at Castor Bay, Auckland postcode 0620,
Rogers, Lisa Margaret (an individual) located at Greenhithe, Auckland postcode 0632.
Previous addresses
Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 25 Feb 2011 to 27 Nov 2015
Address #2: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand
Physical address used from 08 Mar 2010 to 25 Feb 2011
Address #3: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand
Registered address used from 08 Mar 2010 to 25 Feb 2011
Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 15 Jan 2007 to 08 Mar 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Fitzpatrick, Gary Paul |
Castor Bay Auckland 0620 New Zealand |
15 Jan 2007 - |
Individual | Rogers, Lisa Margaret |
Greenhithe Auckland 0632 New Zealand |
15 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rogers, Keith Paul |
Greenhithe Auckland 0632 New Zealand |
15 Jan 2007 - 11 Mar 2014 |
Individual | Ireland, Henrietta |
Whitford Auckland |
15 Jan 2007 - 05 May 2009 |
Individual | Ireland, Gregg David |
Whitford Auckland |
15 Jan 2007 - 05 May 2009 |
Individual | Symons, Timothy Paul |
Howick Auckland |
15 Jan 2007 - 05 May 2009 |
Gary Paul Fitzpatrick - Director
Appointment date: 08 May 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 May 2012
Keith Paul Rogers - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 08 May 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 22 Mar 2012
Gregg David Ireland - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 08 May 2009
Address: Whitford, Auckland,
Address used since 15 Jan 2007
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Atf New Zealand Limited
C/-pkf Ross Melville
Crush And Screen Limited
Level 1, 46 Stanley Street
Edgecare Limited
Level 3, 27 Bath Street
Multispan Limited
26 Bradford Street
Onsite Hire (2016) Limited
27 Bath Street
Tpl Access Limited
Suite 3, 27 Bath Street