Paskins Properties Limited, a registered company, was incorporated on 10 Jun 2003. 9429035958963 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Gary Robert Maclachlan - an active director whose contract began on 10 Jun 2003,
Judith Margaret Maclachlan - an active director whose contract began on 10 Jun 2003.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Paskins Properties Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 04 May 2016 to 05 Sep 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 17 May 2013 to 04 May 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 28 Jun 2007 to 17 May 2013
Address: 18 Kakariki Street, Mt. Eden, Auckland
Registered & physical address used from 10 Jun 2003 to 28 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Maclachlan, Gary Robert |
Mount Eden Auckland 1024 New Zealand |
10 Jun 2003 - |
Individual | Maclachlan, Judith Margaret |
Mount Eden Auckland 1024 New Zealand |
11 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maclachlan, Gary Robert |
Mount Eden Auckland 1024 New Zealand |
10 Jun 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Maclachlan, Judith Margaret |
Mount Eden Auckland 1024 New Zealand |
11 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maclachlan, Judith Margaret |
Mt. Eden Auckland |
10 Jun 2003 - 11 Jun 2007 |
Gary Robert Maclachlan - Director
Appointment date: 10 Jun 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Apr 2010
Judith Margaret Maclachlan - Director
Appointment date: 10 Jun 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Apr 2016
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive