Palmarama Limited was started on 26 Jul 2004 and issued an NZ business number of 9429035274513. The registered LTD company has been run by 2 directors: Abigail Mary Rainey - an active director whose contract started on 26 Jul 2004,
Adam Gordon Reid - an active director whose contract started on 26 Jul 2004.
As stated in our database (last updated on 24 Apr 2024), this company uses 1 address: 27 Straven Road, Riccarton, Christchurch, 8011 (types include: physical, service).
Up to 17 Jun 2019, Palmarama Limited had been using 23 Straven Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Reid, Adam Gordon (an individual) located at New Brighton, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Rainey, Abigail Mary - located at North New Brighton, Christchurch.
Previous addresses
Address: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 05 Sep 2017 to 17 Jun 2019
Address: 47c Harris Crescent, Papanui, Christchurch, 8053 New Zealand
Physical address used from 18 Mar 2016 to 17 Jun 2019
Address: 47c Harris Crescent, Papanui, Christchurch, 8053 New Zealand
Registered address used from 18 Mar 2016 to 05 Sep 2017
Address: Level 2 7/245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Jun 2012 to 18 Mar 2016
Address: Taurus Group Ltd, Level 1, Urs House, 287 Durham Street, Christchurch New Zealand
Physical & registered address used from 23 Mar 2010 to 28 Jun 2012
Address: Bizlife Accounting, 9 Henley Green, Northwood, Christchurch
Physical & registered address used from 22 Nov 2007 to 23 Mar 2010
Address: C/-bizlife, Level 1, 190 Armagh Street, Christchurch
Physical & registered address used from 15 Jul 2005 to 22 Nov 2007
Address: Level 3, Landsborough House, 287 Durham St, Christchurch
Physical & registered address used from 26 Jul 2004 to 15 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reid, Adam Gordon |
New Brighton Christchurch 8083 New Zealand |
26 Jul 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Rainey, Abigail Mary |
North New Brighton Christchurch 8083 New Zealand |
26 Jul 2004 - |
Abigail Mary Rainey - Director
Appointment date: 26 Jul 2004
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 07 Jun 2019
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 06 Jun 2013
Adam Gordon Reid - Director
Appointment date: 26 Jul 2004
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 07 Jun 2019
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 06 Jun 2013
T & C Allen Enterprises Limited
47c Harris Crescent
Walmar Impendulo Limited
47c Harris Crescent
Shot Investments Limited
47c Harris Crescent
B Team Investments Limited
47c Harris Crescent
Willy Do It? Limited
47c Harris Crescent
Tjz Real Estate Limited
47c Harris Crescent