Paynes Aluminium Limited, a registered company, was started on 13 Sep 2004. 9429035186427 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Daniel Derek Payne - an active director whose contract began on 13 Sep 2004,
Derek Leslie Payne - an active director whose contract began on 13 Sep 2004,
Kay Mavis Payne - an active director whose contract began on 13 Sep 2004,
Trevor Leonard Brown - an active director whose contract began on 20 Apr 2017.
Last updated on 31 Dec 2021, BizDb's data contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Paynes Aluminium Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address until 12 Oct 2017.
Past names for the company, as we identified at BizDb, included: from 13 Sep 2004 to 08 Oct 2014 they were named Paynes Wholesalers Limited.
A total of 1000000 shares are issued to 12 shareholders (7 groups). The first group includes 100000 shares (10%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 187500 shares (18.75%). Finally the 3rd share allocation (218750 shares 21.88%) made up of 1 entity.
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Oct 2014 to 12 Oct 2017
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 04 Aug 2009 to 23 Oct 2014
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 04 Aug 2009 to 23 Oct 2014
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 02 Nov 2005 to 04 Aug 2009
Address: Keogh Mccormack, Chartered Accountants, 7th Floor,radio Otago Bldg, 248, Cumberland Str, Dunedin
Physical & registered address used from 13 Sep 2004 to 02 Nov 2005
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 25 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Kay Mavis Payne |
Mosgiel |
13 Sep 2004 - |
Individual | Derek Leslie Payne |
Mosgiel |
13 Sep 2004 - |
Entity (NZ Limited Company) | Ond Trustees Limited Shareholder NZBN: 9429037010799 |
Dunedin 9016 New Zealand |
25 Mar 2009 - |
Shares Allocation #2 Number of Shares: 187500 | |||
Entity (NZ Limited Company) | Keogh Mccormack Trustees Limited Shareholder NZBN: 9429037357931 |
Dunedin Central Dunedin 9016 New Zealand |
07 Aug 2017 - |
Individual | Daniel Derek Payne |
Rd 1 Dunedin 9076 New Zealand |
13 Sep 2004 - |
Shares Allocation #3 Number of Shares: 218750 | |||
Individual | Kay Mavis Payne |
Mosgiel |
13 Sep 2004 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Daniel Derek Payne |
Rd 1 Dunedin 9076 New Zealand |
13 Sep 2004 - |
Shares Allocation #5 Number of Shares: 218750 | |||
Individual | Derek Leslie Payne |
Mosgiel |
13 Sep 2004 - |
Shares Allocation #6 Number of Shares: 150000 | |||
Director | Trevor Leonard Brown |
Murrays Bay Auckland 0630 New Zealand |
29 May 2017 - |
Individual | Sharon Donna Brown |
Murrays Bay Auckland 0630 New Zealand |
29 May 2017 - |
Entity (NZ Limited Company) | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 |
Auckland Central Auckland 1010 New Zealand |
29 May 2017 - |
Shares Allocation #7 Number of Shares: 25000 | |||
Individual | Michelle Lara Mikaere |
Rd 2 Mosgiel 9092 New Zealand |
30 Mar 2016 - |
Daniel Derek Payne - Director
Appointment date: 13 Sep 2004
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 03 Aug 2020
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 04 Jul 2016
Derek Leslie Payne - Director
Appointment date: 13 Sep 2004
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 20 Oct 2015
Kay Mavis Payne - Director
Appointment date: 13 Sep 2004
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 20 Oct 2015
Trevor Leonard Brown - Director
Appointment date: 20 Apr 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Apr 2017
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street