Paladin Creations Limited, a registered company, was launched on 22 Mar 2006. 9429034228760 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Beveley Haddon - an active director whose contract began on 22 Mar 2006,
Grant Michael Haddon - an active director whose contract began on 01 Apr 2014,
Beverley Haddon - an inactive director whose contract began on 22 Mar 2006 and was terminated on 06 Sep 2022,
Maree Haddon - an inactive director whose contract began on 22 Mar 2006 and was terminated on 04 Sep 2017,
Jeremy Greenfield - an inactive director whose contract began on 22 Mar 2006 and was terminated on 01 Aug 2011.
Last updated on 21 Mar 2024, our database contains detailed information about 1 address: 205 Galloway Street, Hamilton East, Hamilton, 3216 (type: physical, registered).
Paladin Creations Limited had been using 21 Miller Place, Ngatea, Ngatea as their physical address until 12 Sep 2017.
One entity controls all company shares (exactly 900 shares) - Haddon, Grant - located at 3216, Hamilton East, Hamilton.
Previous addresses
Address: 21 Miller Place, Ngatea, Ngatea, 3503 New Zealand
Physical & registered address used from 10 Mar 2014 to 12 Sep 2017
Address: 416 Rutherfurd Road, Rd 2, Taupiri, 3792 New Zealand
Physical & registered address used from 20 Jun 2011 to 10 Mar 2014
Address: 461 Rutherfurd Road, R.d. 2, Taupiri New Zealand
Registered address used from 19 Jan 2007 to 20 Jun 2011
Address: 416 Rutherfurd Road, R.d. 2, Taupiri New Zealand
Physical address used from 19 Jan 2007 to 20 Jun 2011
Address: 1327 Tahuna Rd, Rd4 Ohinewai
Registered & physical address used from 18 Jul 2006 to 19 Jan 2007
Address: 434 Matahuru Rd, Rd4 Ohinewai
Physical & registered address used from 22 Mar 2006 to 18 Jul 2006
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Haddon, Grant |
Hamilton East Hamilton 3216 New Zealand |
22 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haddon, Beverley |
Hamilton East Hamilton 3216 New Zealand |
22 Mar 2006 - 06 Sep 2022 |
Individual | Greenfield, Jeremy |
Glenview Hamilton 3206 New Zealand |
22 Mar 2006 - 10 Jun 2011 |
Beveley Haddon - Director
Appointment date: 22 Mar 2006
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 14 Mar 2011
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 04 Sep 2017
Grant Michael Haddon - Director
Appointment date: 01 Apr 2014
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 04 Sep 2017
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 01 Apr 2014
Beverley Haddon - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 06 Sep 2022
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 04 Sep 2017
Maree Haddon - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 04 Sep 2017
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Sep 2015
Jeremy Greenfield - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 01 Aug 2011
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 14 Mar 2011
Flatting For Change
154 Galloway Street
Babasiga Waikato Fiji Association
138 Clyde Street
Harshiv Limited
149 Clyde Street
Maxwells Hair Design (2008) Limited
151 Clyde Street
Lifestyle Trust
2 Pinfold Avenue
Traditional Cornish Foods Limited
72 Cook Street