Shortcuts

Paroa Bay Management Limited

Type: NZ Limited Company (Ltd)
9429034456545
NZBN
1720154
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
48b Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Physical & registered & service address used since 19 Jan 2018
Po Box 47027
Ponsonby
Auckland 1144
New Zealand
Postal address used since 02 Mar 2021

Paroa Bay Management Limited, a registered company, was registered on 25 Nov 2005. 9429034456545 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been supervised by 4 directors: Fiona Mary Frances Lawton - an active director whose contract started on 30 Nov 2016,
Alexander M. - an active director whose contract started on 30 Nov 2016,
Warwick Nelson Jones - an inactive director whose contract started on 25 Nov 2005 and was terminated on 30 Nov 2016,
Linda Yee - an inactive director whose contract started on 25 Nov 2005 and was terminated on 30 Nov 2016.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 47027, Ponsonby, Auckland, 1144 (types include: postal, registered).
Paroa Bay Management Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address until 19 Jan 2018.
A total of 12 shares are allotted to 23 shareholders (11 groups). The first group is comprised of 1 share (8.33 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 1 share (8.33 per cent). Lastly there is the 3rd share allocation (1 share 8.33 per cent) made up of 2 entities.

Addresses

Principal place of activity

48b Diana Drive, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Feb 2012 to 19 Jan 2018

Address #2: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical address used from 15 Feb 2011 to 27 Feb 2012

Address #3: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 17 Aug 2010 to 27 Feb 2012

Address #4: Grant Thornton New Zealand Ltd, 152 Fanshawe Street, Auckland New Zealand

Registered address used from 15 Feb 2010 to 17 Aug 2010

Address #5: Grant Thornton New Zealand Ltd, 152 Fanshawe Street, Auckland New Zealand

Physical address used from 15 Feb 2010 to 15 Feb 2011

Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 03 Mar 2008 to 15 Feb 2010

Address #7: C/-keegan Alexander, Ami Building, Level 12, 63 Albert Street, Auckland

Registered & physical address used from 25 Nov 2005 to 03 Mar 2008

Contact info
64 27 2747702
Phone
fiona@lawtons.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Marloft Trustees (lawton) Limited
Shareholder NZBN: 9429042518655
Newmarket
Auckland
1023
New Zealand
Individual Lawton, Fiona Mary Frances Kohimarama
Auckland
1071
New Zealand
Individual Lawton, John Richard Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Oliver, Sia Fredrika Silverdale
Silverdale
0932
New Zealand
Individual Oliver, James Marcus Silverdale
Silverdale
0932
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual De Lacy, Murray Lester Dinsdale
Hamilton
3204
New Zealand
Individual Johnston, Jennifer Maree Russell
0272
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Morgan, Paul Geoffrey Russell
0272
New Zealand
Individual Phillips, Amanda Jane Russell
0272
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Sloper, Donna Michelle Ruakaka
Ruakaka
0116
New Zealand
Individual Sloper, Denis Brian Ruakaka
Ruakaka
0116
New Zealand
Individual Wilson, Mark James Stanley Ruakaka
Ruakaka
0116
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Langlands, Wendy Florence Rd 6
Whangarei
0176
New Zealand
Individual Mortimer, Murray Lewis Rd 6
Whangarei
0176
New Zealand
Individual Slatter, Derek John Rd 6
Whangarei
0176
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Medawar, Alexander Brian Pmb 517
Nantucket
Ma 02554
United States
Shares Allocation #8 Number of Shares: 1
Individual Lewin-reilly, Kimberley Ann Colette Russell
0272
New Zealand
Individual Reilly, Antoni James Russell
0272
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Hay, Stephen Rodney Ruakaka
Ruakaka
0116
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Yiannoutsos, Susan Jane Russell
0272
New Zealand
Individual Yiannoutsos, Dennis John Russell
0272
New Zealand
Entity (NZ Limited Company) Pkf Martin Jarvie Trustees Limited
Shareholder NZBN: 9429032462777
Wellington
6011
New Zealand
Shares Allocation #11 Number of Shares: 1
Entity (NZ Limited Company) Paroa Bay Winery Limited
Shareholder NZBN: 9429030917132
Cnr Camp & Shotover Streets
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waters, Ana Marie Remuera
Auckland
1050
New Zealand
Individual Roach, Gregory Albert Level 1, 19 Auburn Street, Newton
Auckland
1140
New Zealand
Individual Yee, Linda Auckand Central
Auckland
1010
New Zealand
Individual Fougere, Carol Frances Auckland
0614
New Zealand
Individual Trippe, Linda Kae Montgomery
Alabama
36116
United States
Individual Jones, Warwick Nelson St Heliers
Auckland
1071
New Zealand
Individual Fougere, Paul Alexander Auckland
0614
New Zealand
Individual Lear, Michael Auckland
0614
New Zealand
Individual Marley, Wilfred Remuera
Auckland
1050
New Zealand
Individual Lear, Michael Auckland
0614
New Zealand
Individual Drexel, Ronald Paul Wetumpka
Alabama
36093
United States
Individual Bassett, Peter John Kumeu 0810

New Zealand
Individual De Lacy, Wayne Maxwell Dinsdale
Hamilton
3204
New Zealand
Individual Waters, Ana Marie Remuera
Auckland
1050
New Zealand
Individual Bassett, Tania Marie St Heliers
Auckland
1071
New Zealand
Individual Fougere, Paul Alexander Auckland
0614
New Zealand
Individual Fougere, Carol Frances Auckland
0614
New Zealand
Individual Fougere, Alexander George Glenfield
Auckland
0629
New Zealand
Individual Marley, Wilfred Remuera
Auckland
1050
New Zealand
Individual Running, Sharon Jean St Heliers
Auckland
1071
New Zealand
Individual Tate, Lu'anne Denice Beach Haven
Auckland
0626
New Zealand
Individual Jones, Warwick Nelson Auckland
Directors

Fiona Mary Frances Lawton - Director

Appointment date: 30 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2016


Alexander M. - Director

Appointment date: 30 Nov 2016

Address: Nantucket, MA 02554 United States

Address used since 30 Nov 2016


Warwick Nelson Jones - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 30 Nov 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Mar 2012


Linda Yee - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 30 Nov 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Feb 2013

Nearby companies

Marin Properties Limited
48b Diana Drive

Lawton Building Limited
48b Diana Drive

Inline Joinery Limited
50a Diana Drive

Shini Property Limited
96 Weldene Avenue

Vanik Limited
96 Weldene Avenue

Rish Property Limited
96 Weldene Avenue

Similar companies

Construction Specialties Holdings Limited
48 Diana Drive

Fd10g Holdings Limited
204 Archers Road

Harpercollins Publishers Holdings (new Zealand)
31 View Road

Paua Limited
Flat 1, 5 Hogans Road

Veur Limited
36a Camelot Place

Vp Trustees Limited
201 Archers Road