Papawai Limited was incorporated on 03 May 2006 and issued a New Zealand Business Number of 9429034142349. This registered LTD company has been supervised by 7 directors: Dallas Bruce Lucas - an active director whose contract started on 03 May 2006,
Kay Lucas - an active director whose contract started on 03 May 2006,
Melanie Jane O'brien - an active director whose contract started on 04 Jun 2012,
Matthew Anthony O'brien - an active director whose contract started on 04 Jun 2012,
Robin Leslie Ford - an active director whose contract started on 17 Oct 2014.
According to our data (updated on 22 May 2025), the company filed 1 address: 160 Spey Street, Invercargill, 9810 (category: registered, physical).
Up until 04 Apr 2013, Papawai Limited had been using C/-Flintoffs, 85 Gala Street, Invercargill as their registered address.
A total of 6000000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 3936581 shares are held by 2 entities, namely:
Lucas, Dallas Bruce (an individual) located at Woodlands R D 1, Invercargill postcode 9871,
Lucas, Kay (an individual) located at Woodlands R D 1, Invercargill postcode 9871.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 1500000 shares) and includes
Sunny Ridges Limited - located at Invercargill.
The third share allocation (563419 shares, 9.39%) belongs to 1 entity, namely:
Samcon Holdings Limited, located at Rd 2, Winton (an entity).
Previous address
Address: C/-flintoffs, 85 Gala Street, Invercargill New Zealand
Registered & physical address used from 03 May 2006 to 04 Apr 2013
Basic Financial info
Total number of Shares: 6000000
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3936581 | |||
| Individual | Lucas, Dallas Bruce |
Woodlands R D 1 Invercargill 9871 New Zealand |
03 May 2006 - |
| Individual | Lucas, Kay |
Woodlands R D 1 Invercargill 9871 New Zealand |
03 May 2006 - |
| Shares Allocation #2 Number of Shares: 1500000 | |||
| Entity (NZ Limited Company) | Sunny Ridges Limited Shareholder NZBN: 9429032553048 |
Invercargill 9810 New Zealand |
25 Mar 2013 - |
| Shares Allocation #3 Number of Shares: 563419 | |||
| Entity (NZ Limited Company) | Samcon Holdings Limited Shareholder NZBN: 9429034914182 |
Rd 2 Winton 9782 New Zealand |
25 Mar 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Donnelly, Cathryn Mary |
R D 3 Winton |
03 May 2006 - 25 Mar 2013 |
| Individual | Donnelly, Peter |
R D 3 Winton |
03 May 2006 - 25 Mar 2013 |
Dallas Bruce Lucas - Director
Appointment date: 03 May 2006
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 27 Mar 2016
Kay Lucas - Director
Appointment date: 03 May 2006
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 27 Mar 2016
Melanie Jane O'brien - Director
Appointment date: 04 Jun 2012
Address: Rd 2, Winton, 9782 New Zealand
Address used since 04 Jun 2012
Matthew Anthony O'brien - Director
Appointment date: 04 Jun 2012
Address: Rd 2, Winton, 9782 New Zealand
Address used since 04 Jun 2012
Robin Leslie Ford - Director
Appointment date: 17 Oct 2014
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 17 Oct 2014
Cathryn Mary Donnelly - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 31 May 2012
Address: R D 3, Winton,
Address used since 03 May 2006
Peter Donnelly - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 31 May 2012
Address: R D 3, Winton,
Address used since 03 May 2006
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street