Shortcuts

Paul Rental Properties Limited

Type: NZ Limited Company (Ltd)
9429036515943
NZBN
1207286
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
14 Baldoyle Way
Casebrook
Christchurch 8051
New Zealand
Office & postal & delivery address used since 18 Aug 2022
14 Baldoyle Way
Casebrook
Christchurch 8051
New Zealand
Physical & registered address used since 26 Aug 2022
26 Aylsham Lane
Casebrook
Christchurch 8051
New Zealand
Service & registered address used since 24 Nov 2022

Paul Rental Properties Limited, a registered company, was started on 07 May 2002. 9429036515943 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been run by 3 directors: Taiporutu Felix Paul - an active director whose contract began on 07 May 2002,
Tania Emma Styles - an active director whose contract began on 01 Apr 2014,
Angela Mary Paul - an inactive director whose contract began on 07 May 2002 and was terminated on 19 Mar 2007.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 26 Aylsham Lane, Casebrook, Christchurch, 8051 (type: postal, office).
Paul Rental Properties Limited had been using Flat 1, 79 Deans Avenue, Riccarton, Christchurch as their registered address up to 26 Aug 2022.
A total of 73684 shares are allotted to 2 shareholders (2 groups). The first group consists of 10000 shares (13.57 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 63684 shares (86.43 per cent).

Addresses

Other active addresses

Address #4: 26 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand

Postal & office & delivery address used from 26 Aug 2023

Principal place of activity

14 Baldoyle Way, Casebrook, Christchurch, 8051 New Zealand


Previous addresses

Address #1: Flat 1, 79 Deans Avenue, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Apr 2021 to 26 Aug 2022

Address #2: 34 Kinghorne Street, Strathmore Park, Wellington, 6022 New Zealand

Registered & physical address used from 22 Sep 2014 to 13 Apr 2021

Address #3: 34 Kinghorne Street, Strathmore Park, Wellington New Zealand

Registered & physical address used from 22 May 2009 to 22 Sep 2014

Address #4: 14 Okawa Bay Road, Mourea, Rotorua

Registered & physical address used from 03 Jul 2003 to 22 May 2009

Address #5: 6/84a Boulcott Street, Wellington

Physical & registered address used from 07 May 2002 to 03 Jul 2003

Contact info
64 4 3808283
15 Jul 2019 Phone
tai@pplus.co.nz
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 73684

Annual return filing month: June

Annual return last filed: 26 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Director Styles, Tania Emma Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 63684
Individual Paul, Taiporutu Felix Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paul, Angela Mary , Wellington
Directors

Taiporutu Felix Paul - Director

Appointment date: 07 May 2002

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 29 Nov 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 18 Aug 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 09 Apr 2021

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 15 May 2009


Tania Emma Styles - Director

Appointment date: 01 Apr 2014

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 29 Nov 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 18 Aug 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 09 Apr 2021

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Apr 2014


Angela Mary Paul - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 19 Mar 2007

Address: Mourea, , Rotorua,

Address used since 26 Jun 2003

Nearby companies

Dc Plumbing And Gasfitting Limited
30 Elphinstone Avenue

Mho Games Limited
27a Kinghorne Street

Vassman Limited
15 Kinghorne Street

The International Training Institute Of Aotearoa Charitable Trust Board
54 Kinghorne Street

A Pocket Full Of Rainbows Limited
29 Bentinck Avenue

Cara Lucca Limited
29 Bentinck Avenue

Similar companies

Deukalion Group Limited
11 Strathmore Avenue

Manolakakis Property Investments Limited
32 Bentinck Avenue

Paget Holdings Limited
1 Cavendish Square

Peak Swell Limited
85a Kinghorne Street

Rowan Namu Limited
32b Glamis St

Sour Lemons Limited
62 Beacon Hill Road