Paulgar Limited, a registered company, was started on 31 May 2006. 9429034085127 is the business number it was issued. This company has been managed by 5 directors: Paula Rose Haman - an active director whose contract started on 06 Sep 2013,
Gareth Lee Haman - an active director whose contract started on 06 Sep 2013,
John Lawrence Fransen - an inactive director whose contract started on 06 Jul 2010 and was terminated on 11 Sep 2013,
Paula Rose Haman - an inactive director whose contract started on 31 May 2006 and was terminated on 06 Jul 2010,
Gareth Lee Haman - an inactive director whose contract started on 31 May 2006 and was terminated on 06 Jul 2010.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, 3300 (category: physical, registered).
Paulgar Limited had been using Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville as their physical address up until 22 Sep 2011.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Physical & registered address used from 17 Nov 2009 to 22 Sep 2011
Address: C/-alison Pavlovich, 27 Alfred St, Hamilton
Registered address used from 23 Jan 2009 to 17 Nov 2009
Address: C/-rita Dewhurst, 180a Manuel Rd, Rd5, Morrinsville
Physical address used from 23 Jan 2009 to 17 Nov 2009
Address: 61 Cullimore Street, Hamilton
Physical address used from 31 May 2006 to 23 Jan 2009
Address: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 31 May 2006 to 23 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Haman, Gareth Lee |
Rd 1 Hamilton 3281 New Zealand |
31 May 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Haman, Paula Rose |
Rd 1 Hamilton 3281 New Zealand |
31 May 2006 - |
Paula Rose Haman - Director
Appointment date: 06 Sep 2013
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 10 Jul 2019
Address: Rd 5, Tauhei, 3375 New Zealand
Address used since 25 Jan 2019
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 21 Apr 2017
Gareth Lee Haman - Director
Appointment date: 06 Sep 2013
Address: Rd 5, Tauhei, 3375 New Zealand
Address used since 25 Jan 2019
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 21 Apr 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 10 Jul 2019
John Lawrence Fransen - Director (Inactive)
Appointment date: 06 Jul 2010
Termination date: 11 Sep 2013
Address: R D 5, Morrinsville, 3375 New Zealand
Address used since 09 Sep 2010
Paula Rose Haman - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 06 Jul 2010
Address: 180a Manuel Rd, Rd5, Morrinsville,
Address used since 18 Jan 2009
Gareth Lee Haman - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 06 Jul 2010
Address: 180a Manuel Rd, Rd5, Morrinsville,
Address used since 18 Jan 2009
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street