Bear Paw Limited was registered on 06 Apr 2006 and issued an NZ business identifier of 9429034198582. This registered LTD company has been run by 4 directors: Frederick John Hill - an active director whose contract started on 06 Apr 2006,
Graham Mcdermid - an active director whose contract started on 08 May 2006,
Stephen James Grant - an active director whose contract started on 18 Jul 2006,
Stuart Stanley Blakely - an active director whose contract started on 29 Aug 2007.
As stated in BizDb's data (updated on 30 Apr 2024), the company filed 1 address: 58 Matai St West, Riccarton, Christchurch, 8011 (type: postal, registered).
Up until 01 Dec 2021, Bear Paw Limited had been using Flat 2, 27 Tyne Street, Addington, Christchurch as their registered address.
A total of 650000 shares are issued to 5 groups (9 shareholders in total). In the first group, 40625 shares are held by 2 entities, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Blakely, Stuart Stanley (an individual) located at Christchurch.
The second group consists of 2 shareholders, holds 6.25 per cent shares (exactly 40625 shares) and includes
Donaldson, Diane Kay - located at St Albans, Christchurch,
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland.
The 3rd share allotment (81250 shares, 12.5%) belongs to 1 entity, namely:
Grant, Stephen James, located at Lincoln (an individual).
Previous addresses
Address #1: Flat 2, 27 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Dec 2020 to 01 Dec 2021
Address #2: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jan 2015 to 01 Dec 2020
Address #3: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Mar 2013 to 13 Jan 2015
Address #4: 3 /1004 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 14 Feb 2013 to 08 Mar 2013
Address #5: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Feb 2012 to 14 Feb 2013
Address #6: Hargreaves & Felton Ltd, Chartered, Accountants, Level 1, 80 Chester St, East, Christchurch New Zealand
Registered & physical address used from 06 Apr 2006 to 07 Feb 2012
Basic Financial info
Total number of Shares: 650000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40625 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
07 Dec 2012 - |
Individual | Blakely, Stuart Stanley |
Christchurch New Zealand |
18 Sep 2007 - |
Shares Allocation #2 Number of Shares: 40625 | |||
Individual | Donaldson, Diane Kay |
St Albans Christchurch 8014 New Zealand |
17 Oct 2018 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
07 Dec 2012 - |
Shares Allocation #3 Number of Shares: 81250 | |||
Individual | Grant, Stephen James |
Lincoln 7672 New Zealand |
21 Jul 2006 - |
Shares Allocation #4 Number of Shares: 243750 | |||
Entity (NZ Limited Company) | Darenal Properties Limited Shareholder NZBN: 9429035347996 |
Riccarton Christchurch 8011 New Zealand |
21 Jul 2006 - |
Shares Allocation #5 Number of Shares: 243750 | |||
Individual | Hill, Frederick John |
Riccarton Christchurch 8011 New Zealand |
21 Jul 2006 - |
Individual | Mcdermid, Janet Shirley |
Harewood Christchurch 8051 New Zealand |
21 Jul 2006 - |
Individual | Mcdermid, Graham Colin |
Harewood Christchurch 8051 New Zealand |
21 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blakely, Diane Kay |
Christchurch New Zealand |
18 Sep 2007 - 17 Oct 2018 |
Individual | Blakely, Diane Kay |
Christchurch New Zealand |
18 Sep 2007 - 17 Oct 2018 |
Individual | Hill, Frederick John |
Christchurch |
06 Apr 2006 - 27 Jun 2010 |
Frederick John Hill - Director
Appointment date: 06 Apr 2006
Address: Christchurch, 8011 New Zealand
Address used since 19 Feb 2016
Graham Mcdermid - Director
Appointment date: 08 May 2006
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 16 Oct 2013
Stephen James Grant - Director
Appointment date: 18 Jul 2006
Address: Lincoln, 7672 New Zealand
Address used since 06 Dec 2013
Stuart Stanley Blakely - Director
Appointment date: 29 Aug 2007
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 15 Feb 2010
Inwood Transport Limited
322 Manchester Street
Belfast Holdings 2009 Limited
322 Manchester Street
The Media Dept Limited
322 Manchester Street
Nedloh Trustee Limited
322 Manchester Street
Symon & Associates Limited
322 Manchester Street
Harewood Transport Limited
322 Manchester Street