Payback Properties Limited, a registered company, was launched on 08 May 2006. 9429034163320 is the NZ business identifier it was issued. The company has been managed by 4 directors: Anne Marie Soffe - an active director whose contract began on 08 May 2006,
Garry Clifford Soffe - an active director whose contract began on 08 May 2006,
Timothy John Hood - an inactive director whose contract began on 08 May 2006 and was terminated on 01 Apr 2021,
Debbie Anne Hood - an inactive director whose contract began on 08 May 2006 and was terminated on 30 Mar 2015.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Ash Brownrigg Accounting, 153 Jellicoe Street, Te Puke, 3153 (types include: physical, registered).
Payback Properties Limited had been using Ash Brownrigg Accounting, 123 Jellicoe Street, Te Puke as their physical address up until 22 Sep 2014.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25%). Lastly the 3rd share allotment (250 shares 25%) made up of 1 entity.
Previous addresses
Address: Ash Brownrigg Accounting, 123 Jellicoe Street, Te Puke, 3153 New Zealand
Physical & registered address used from 19 Sep 2014 to 22 Sep 2014
Address: 123 Jellicoe Street, Te Puke New Zealand
Physical & registered address used from 08 May 2006 to 19 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Warkworth Motorcycles And Machinery Limited Shareholder NZBN: 9429040377438 |
Warkworth 0910 New Zealand |
31 May 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Soffe, Garry Clifford |
Ahuroa, R D 1 Warkworth 0981 New Zealand |
08 May 2006 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Soffe, Anne Marie |
Ahuroa, R D 1 Warkworth 0981 New Zealand |
08 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hood, Timothy John |
Morningside Whangarei 0110 New Zealand |
08 May 2006 - 31 May 2021 |
Individual | Hood, Timothy John |
Morningside Whangarei 0110 New Zealand |
08 May 2006 - 31 May 2021 |
Individual | Hood, Debbie Anne |
Morningside Whangarei 0110 New Zealand |
08 May 2006 - 03 Apr 2019 |
Anne Marie Soffe - Director
Appointment date: 08 May 2006
Address: Ahuroa, R D 1, Warkworth, 0981 New Zealand
Address used since 02 May 2016
Garry Clifford Soffe - Director
Appointment date: 08 May 2006
Address: Ahuroa, R D 1, Warkworth, 0981 New Zealand
Address used since 02 May 2016
Timothy John Hood - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 01 Apr 2021
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 21 Mar 2014
Debbie Anne Hood - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 30 Mar 2015
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 21 Mar 2014
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
Royson Farms Limited
123 Jellicoe Street