Padd Investments Limited, a registered company, was registered on 28 Feb 2002. 9429036610112 is the New Zealand Business Number it was issued. "Mussel Farming" (ANZSIC A020120) is how the company was classified. The company has been supervised by 4 directors: Duncan Taylor - an active director whose contract began on 28 Feb 2002,
Peter John Bigley - an active director whose contract began on 28 Feb 2002,
Ann Coventry Bigley-Scott - an inactive director whose contract began on 28 Feb 2002 and was terminated on 01 Mar 2016,
David Benjamin Kelly - an inactive director whose contract began on 28 Feb 2002 and was terminated on 08 Jan 2013.
Updated on 03 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: 7170 Kenepuru Road, Rd 2, Picton, 7282 (office address),
36 Mohaka Street, Wainuiomata, Lower Hutt, 5014 (delivery address),
36 Mohaka Street, Wainuiomata, Lower Hutt, 5014 (invoice address),
36 Mohaka Street, Wainuiomata, Lower Hutt, 5014 (postal address) among others.
Padd Investments Limited had been using 7170 Kenepuru Road, Rd 2, Picton as their physical address up until 25 Jul 2016.
A total of 100000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 25000 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25000 shares (25 per cent). Finally we have the 3rd share allocation (50000 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: 7170 Kenepuru Road, Rd 2, Picton, 7282 New Zealand
Office address used from 25 Jul 2020
Address #5: 36 Mohaka Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Delivery & invoice & postal address used from 25 Jul 2020
Principal place of activity
7170 Kenepuru Road, Rd 2, Picton, 7282 New Zealand
Previous addresses
Address #1: 7170 Kenepuru Road, Rd 2, Picton, 7282 New Zealand
Physical address used from 15 Jan 2014 to 25 Jul 2016
Address #2: 1 Mandalay Terrace, Khandallah, Wellington New Zealand
Registered & physical address used from 28 Feb 2002 to 15 Jan 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Taylor, Duncan |
Wainuiomata Wellington |
28 Feb 2002 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Kelly, Laura Mary |
Khandallah Wellington 6035 New Zealand |
15 Jul 2016 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Bigley, Peter John |
Kenepuru Sounds Rd2 Picton 7282 New Zealand |
28 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelly, David Benjamin |
Khandallah Wellington |
28 Feb 2002 - 15 Jul 2016 |
Individual | Bigley-scott, Ann Coventry |
Kenepuru Sounds Rd2 Picton |
28 Feb 2002 - 15 Jul 2016 |
Duncan Taylor - Director
Appointment date: 28 Feb 2002
Address: Wainuiomata, Wellington, 5014 New Zealand
Address used since 28 Feb 2002
Peter John Bigley - Director
Appointment date: 28 Feb 2002
Address: Rd 2, Picton, 7282 New Zealand
Address used since 21 Apr 2015
Ann Coventry Bigley-scott - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 01 Mar 2016
Address: Rd 2, Picton, 7282 New Zealand
Address used since 21 Apr 2015
David Benjamin Kelly - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 08 Jan 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Jun 2010
Harbour City Searches (1997) Limited
8 Kerepehi Grove
Wainuiomata Pasifika Education Success Initiative (waipesi)
13 Kairanga Crescent
Classic Decorators Limited
45 Momona Street
Andssr Transport Limited
24 Meremere Street
Vip Tours Nz Limited
7 Kumeroa Grove
Wainuiomata Little Theatre Incorporated
7 Kumeroa Grove
Croft Enterprises Limited
39 Jellicoe Street
Marlborough Seafoods (port Underwood) Limited
16 Bristol Street
North Island Mussels Limited
Chapman Tripp, 10 Customhouse Quay
Spring Tide Limited
133 Muri Road
Tinui Limited
17 Redwood Street
Wairangi Bay Shellfish Limited
42 Port Underwood Road