Paddleboarding Nz Limited, a registered company, was launched on 11 Dec 1997. 9429037950798 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is categorised. The company has been run by 5 directors: Kelvin Gilbert Jeeves - an active director whose contract started on 11 Dec 1997,
Paul Jeeves - an inactive director whose contract started on 24 Apr 2015 and was terminated on 20 Oct 2021,
Greg Anthony Jeeves - an inactive director whose contract started on 01 Apr 2006 and was terminated on 01 Oct 2008,
John Rodney Smith - an inactive director whose contract started on 11 Dec 1997 and was terminated on 03 Jun 2005,
Michael John Jones - an inactive director whose contract started on 11 Dec 1997 and was terminated on 11 Apr 2001.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 587 Ngunguru Road, Rd 3, Whangarei, 0173 (type: registered, physical).
Paddleboarding Nz Limited had been using 8 Waitemata Drive, One Tree Point, One Tree Point as their registered address up to 03 Nov 2021.
Former names for this company, as we established at BizDb, included: from 14 Mar 2007 to 28 Apr 2015 they were called Jv Homes Limited, from 11 Dec 1997 to 14 Mar 2007 they were called The House Company (Bay Of Islands 1998) Limited.
A total of 3000 shares are allocated to 4 shareholders (3 groups). The first group consists of 2800 shares (93.33 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (3.33 per cent). Lastly there is the next share allocation (100 shares 3.33 per cent) made up of 1 entity.
Principal place of activity
8 Waitemata Drive, One Tree Point, One Tree Point, 0118 New Zealand
Previous addresses
Address: 8 Waitemata Drive, One Tree Point, One Tree Point, 0118 New Zealand
Registered & physical address used from 09 Dec 2020 to 03 Nov 2021
Address: 29 Key West Drive, One Tree Point, One Tree Point, 0118 New Zealand
Physical & registered address used from 06 Jul 2018 to 09 Dec 2020
Address: 23 O'farrell Drive, One Tree Point, One Tree Point, 0118 New Zealand
Registered & physical address used from 19 Dec 2017 to 06 Jul 2018
Address: 32 Rathbone Street, Whangarei, 0110 New Zealand
Registered & physical address used from 05 May 2016 to 19 Dec 2017
Address: 30-34 Rathbone Street, Whangarei, Whangarei, 0112 New Zealand
Physical & registered address used from 13 May 2015 to 05 May 2016
Address: C/-gunson Mclean, Vinery Lane, Whangarei New Zealand
Registered address used from 17 May 1999 to 13 May 2015
Address: C/- Messrs Gunson Mclean, Vinery Lane, Whangarei
Registered address used from 17 May 1999 to 17 May 1999
Address: C/- Gunson Mclean, Vinery Lane, Whangarei New Zealand
Physical address used from 18 Dec 1997 to 13 May 2015
Address: C/- Messrs Gunson Mclean, Vinery Lane, Whangarei
Physical address used from 18 Dec 1997 to 18 Dec 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2800 | |||
Individual | Jeeves, Kelvin Gilbert |
Whangarei 0173 New Zealand |
31 May 2004 - |
Individual | Jeeves, Sherril Gay |
Whangarei 0173 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Jeeves, Kelvin Gilbert |
Rd 3 Whangarei 0173 New Zealand |
31 May 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Jeeves, Sherril Gay |
Kamo Whangarei 0112 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Webb Ross Johnson Trustees Ltd |
Whangarei Whangarei 0140 New Zealand |
31 May 2004 - 15 Jun 2023 |
Other | Webb Ross Johnson Trustees Ltd |
Whangarei Whangarei 0140 New Zealand |
31 May 2004 - 15 Jun 2023 |
Individual | Spicer, Stuart O |
4 Vinery Lane Whangarei |
31 May 2004 - 31 May 2004 |
Individual | Smith, Christine |
Whangarei |
31 May 2004 - 31 May 2004 |
Individual | Jeeves, Paul |
One Tree Point One Tree Point 0118 New Zealand |
28 Apr 2015 - 27 Oct 2021 |
Individual | Smith, John Rodney |
Whangarei |
31 May 2004 - 31 May 2004 |
Individual | Johnston, Craig M |
4 Vinery Lane Whangarei |
31 May 2004 - 31 May 2004 |
Individual | Jeeves, Kelvin G |
4 Vinery Lane Whangarei |
31 May 2004 - 31 May 2004 |
Individual | Gunson, Craig Wesley |
Vinery Lane Whangarei |
31 May 2004 - 31 May 2004 |
Individual | Gunson, Craig W |
Vinery Lane Whangarei |
11 Dec 1997 - 22 Jul 2005 |
Individual | Jeeves, Greg Anthony |
Kerikeri New Zealand |
23 May 2006 - 15 Apr 2011 |
Individual | Jeeves, Sherrill G |
4 Vinery Lane Whangarei |
31 May 2004 - 31 May 2004 |
Individual | Smith, Christine A |
Whangarei |
31 May 2004 - 31 May 2004 |
Kelvin Gilbert Jeeves - Director
Appointment date: 11 Dec 1997
Address: Whangarei, 0173 New Zealand
Address used since 01 May 2021
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 05 May 2015
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 02 May 2018
Paul Jeeves - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 20 Oct 2021
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 07 Apr 2021
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 28 Jun 2018
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 08 May 2017
Greg Anthony Jeeves - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 01 Oct 2008
Address: Kerikeri,
Address used since 01 Apr 2006
John Rodney Smith - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 03 Jun 2005
Address: Whangarei,
Address used since 31 May 2004
Michael John Jones - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 11 Apr 2001
Address: Maunu, Whangarei,
Address used since 11 Dec 1997
Auckland Pacific Builders Limited
259a One Tree Point Road
One Tree Point Motel Limited
115 One Tree Point Road
Neal Motels Limited
115 One Tree Point Road
Tillee Limited
328 One Tree Point Road
Bopeep Limited
5 Aarts Place
Stone Touch Limited
23 Barbados Way
Alba Networking Limited
17 Whangarei Heads Road
Edge Business Solutions Limited
88 Ritchie Road
Montague Solutions Limited
Montague Place
Qvd Limited
48 Cartwright Road
Tickety Boo Management Limited
2 Harbour View Road
Waiheke Distilling Co Limited
Level 1, 35 Robert Street