Paton Rise Limited, a registered company, was incorporated on 19 May 2003. 9429035974703 is the number it was issued. The company has been supervised by 7 directors: Duane Andrew Whiting - an active director whose contract began on 19 May 2003,
Anthony John Mark Healey - an active director whose contract began on 19 May 2003,
Tyrone Barrington Muir Brown - an active director whose contract began on 29 Jan 2004,
William David Beaumont - an active director whose contract began on 29 Jan 2004,
Lawrence Robert Saunders - an inactive director whose contract began on 29 Jan 2004 and was terminated on 23 Apr 2021.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: physical, registered).
Paton Rise Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 as their registered address until 30 Apr 2013.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 34 shares (34%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 34 shares (34%). Finally we have the third share allotment (16 shares 16%) made up of 1 entity.
Previous addresses
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 04 Jun 2010 to 30 Apr 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 04 Jun 2010
Address: Clearmount House, 9 Buxton Square, Nelson
Physical & registered address used from 19 May 2003 to 18 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Whiting, Duane Andrew |
Stoke Nelson 7011 New Zealand |
19 May 2003 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Healey, Anthony John Mark |
Stoke Nelson 7011 New Zealand |
24 May 2004 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Beaumont, William David |
Hope Nelson 7020 New Zealand |
24 May 2004 - |
Shares Allocation #4 Number of Shares: 16 | |||
Individual | Brown, Tyrone Barrington Muir |
Nelson 7010 New Zealand |
24 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Lawrence Robert |
Nelson 7010 New Zealand |
24 May 2004 - 17 Jan 2022 |
Individual | Harley, Charles John |
Nelson 7010 New Zealand |
24 May 2004 - 02 Jul 2021 |
Individual | Woodhouse, Maurice Francis |
Nelson |
24 May 2004 - 24 May 2004 |
Duane Andrew Whiting - Director
Appointment date: 19 May 2003
Address: Stoke, Nelson, 7011 New Zealand
Address used since 26 Feb 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 May 2003
Anthony John Mark Healey - Director
Appointment date: 19 May 2003
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 May 2003
Tyrone Barrington Muir Brown - Director
Appointment date: 29 Jan 2004
Address: Nelson, Nelson, 7010 New Zealand
Address used since 24 May 2016
William David Beaumont - Director
Appointment date: 29 Jan 2004
Address: Hope, Nelson 7020, 7020 New Zealand
Address used since 24 May 2016
Lawrence Robert Saunders - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 23 Apr 2021
Address: Walters Bluff, Nelson 7010, 7010 New Zealand
Address used since 24 May 2016
Charles John Harley - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 23 Apr 2021
Address: Nelson, Nelson, 7011 New Zealand
Address used since 24 May 2016
Maurice Francis Woodhouse - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 29 Jan 2004
Address: Nelson,
Address used since 19 May 2003
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street