Shortcuts

Paulgar Limited

Type: NZ Limited Company (Ltd)
9429034085127
NZBN
1823540
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville 3300
New Zealand
Physical & registered & service address used since 22 Sep 2011

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Haman, Gareth Lee Rd 1
Hamilton
3281
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Haman, Paula Rose Rd 1
Hamilton
3281
New Zealand
Directors

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

Nearby companies

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