Papillon Group Limited, a registered company, was registered on 11 Jul 2002. 9429036453924 is the New Zealand Business Number it was issued. The company has been run by 4 directors: John Anthony Dowsett - an active director whose contract started on 11 Jul 2002,
Mark Cummings - an active director whose contract started on 11 Jul 2002,
Thomas Joseph Greally - an active director whose contract started on 24 Jun 2005,
James William Corke - an inactive director whose contract started on 11 Jul 2002 and was terminated on 31 Mar 2022.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Papillon Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
A total of 160 shares are issued to 9 shareholders (5 groups). The first group consists of 20 shares (12.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (12.5%). Lastly the 3rd share allocation (40 shares 25%) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 08 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 11 Jun 2018
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 24 May 2016 to 05 Sep 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 22 Apr 2013 to 24 May 2016
Address: Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 15 Aug 2011 to 22 Apr 2013
Address: 28a Taylor Rd, Mangere Bridge, Manukau 2022, Auckland New Zealand
Registered & physical address used from 04 Dec 2008 to 15 Aug 2011
Address: 14 Water Vista Place, Mangere Bridge, Auckland
Registered & physical address used from 08 Apr 2005 to 04 Dec 2008
Address: Stortford Properties Ltd, 4th Floor, 90 The Terrace, Wellington
Registered & physical address used from 11 Jul 2002 to 08 Apr 2005
Basic Financial info
Total number of Shares: 160
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Corke, Samuel Frederick |
Wilton Wellington 6012 New Zealand |
26 Oct 2023 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Corke, William Francis |
Fremantle Western Australia 6160 Australia |
26 Oct 2023 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Cummings, Mark |
Auckland Central Auckland 1010 New Zealand |
18 Sep 2007 - |
Shares Allocation #4 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Lp Trust Co Limited Shareholder NZBN: 9429033978970 |
5 Millais Street Grey Lynn, Auckland Null New Zealand |
25 Jul 2012 - |
Individual | Dowsett, John Anthony |
Freemans Bay Auckland 1011 New Zealand |
11 Jul 2002 - |
Individual | Turner, Fiona Jayne |
Freemans Bay Auckland 1011 New Zealand |
25 Jul 2012 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Devine, Fintan |
Mount Victoria Wellington 6011 New Zealand |
07 Mar 2017 - |
Individual | Greally, Sharon Maria |
Mount Victoria Wellington 6011 New Zealand |
07 Mar 2017 - |
Individual | Greally, Thomas Joseph |
Mount Victoria Wellington 6011 New Zealand |
01 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corke, James William |
Te Aro Wellington 6011 New Zealand |
11 Jul 2002 - 26 Oct 2023 |
Individual | Cummings, Mark |
Bayswater North Shore, Auckland |
03 Nov 2003 - 03 Nov 2003 |
Entity | Karaka Bay Enterprises Limited Shareholder NZBN: 9429036784004 Company Number: 1159712 |
03 Nov 2003 - 01 Dec 2005 | |
Entity | Karaka Bay Enterprises Limited Shareholder NZBN: 9429036784004 Company Number: 1159712 |
03 Nov 2003 - 01 Dec 2005 |
John Anthony Dowsett - Director
Appointment date: 11 Jul 2002
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Oct 2012
Mark Cummings - Director
Appointment date: 11 Jul 2002
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Apr 2013
Thomas Joseph Greally - Director
Appointment date: 24 Jun 2005
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 29 Nov 2011
James William Corke - Director (Inactive)
Appointment date: 11 Jul 2002
Termination date: 31 Mar 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Feb 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 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