Shortcuts

Papillon Group Limited

Type: NZ Limited Company (Ltd)
9429036453924
NZBN
1218091
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Corke, Samuel Frederick Wilton
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Corke, William Francis Fremantle
Western Australia
6160
Australia
Shares Allocation #3 Number of Shares: 40
Individual Cummings, Mark Auckland Central
Auckland
1010
New Zealand
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
Individual Dowsett, John Anthony Freemans Bay
Auckland
1011
New Zealand
Individual Turner, Fiona Jayne Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 40
Individual Devine, Fintan Mount Victoria
Wellington
6011
New Zealand
Individual Greally, Sharon Maria Mount Victoria
Wellington
6011
New Zealand
Individual Greally, Thomas Joseph Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corke, James William Te Aro
Wellington
6011
New Zealand
Individual Cummings, Mark Bayswater
North Shore, Auckland
Entity Karaka Bay Enterprises Limited
Shareholder NZBN: 9429036784004
Company Number: 1159712
Entity Karaka Bay Enterprises Limited
Shareholder NZBN: 9429036784004
Company Number: 1159712
Directors

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

Nearby companies

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