Merely Paradise Holdings Limited, a registered company, was incorporated on 07 Jul 1997. 9429038053283 is the NZ business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company was classified. The company has been supervised by 5 directors: James Christopher Kendall - an active director whose contract began on 07 Jul 1997,
Stephen John Tuttiett - an active director whose contract began on 07 Jul 1997,
Maurice Bruce Parlane - an active director whose contract began on 22 Oct 2008,
William Reinder Nes - an inactive director whose contract began on 07 Jul 1997 and was terminated on 07 Mar 2016,
Craig James Mcintosh - an inactive director whose contract began on 07 Jul 1997 and was terminated on 07 Mar 2016.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 36-496, Northcote, Auckland, 0748 (category: postal, office).
Merely Paradise Holdings Limited had been using 15 Pegasus Place, Palmerston North as their physical address until 15 Mar 2016.
A total of 60 shares are issued to 3 shareholders (3 groups). The first group includes 10 shares (16.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 30 shares (50%). Finally we have the next share allotment (20 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: Po Box 36-496, Northcote, Auckland, 0748 New Zealand
Postal address used from 17 May 2021
Address #5: 9 Richmond Avenue, Northcote Point, Auckland, 0627 New Zealand
Office & delivery address used from 17 May 2021
Principal place of activity
9 Richmond Avenue, Northcote Point, Auckland, 0627 New Zealand
Previous addresses
Address #1: 15 Pegasus Place, Palmerston North New Zealand
Physical address used from 22 May 2008 to 15 Mar 2016
Address #2: 15 Pegasus Place, Palmerston North New Zealand
Registered address used from 22 May 2008 to 18 Mar 2016
Address #3: R.d. 10,, 85 James Line,, Palmerston North
Registered address used from 11 Jun 2003 to 22 May 2008
Address #4: 85 James Line,, R.d.10,, Palmerston North
Physical address used from 11 Jun 2003 to 22 May 2008
Address #5: R D 8, Newbury Line, Palmerston North
Registered address used from 11 Apr 2000 to 11 Jun 2003
Address #6: R D 8, Newbury Line, Palmerston North
Physical address used from 08 Jul 1997 to 11 Jun 2003
Basic Financial info
Total number of Shares: 60
Annual return filing month: May
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kendall, James Christopher |
Rd 2 Albany, Auckland 0792 New Zealand |
07 Jul 1997 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Tuttiet, Stephen John |
Palmerston North 4412 New Zealand |
07 Jul 1997 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Parlane, Maurice Bruce |
Northcote Point Auckland 0627 New Zealand |
02 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Craig James |
Rd 10 Palmerston North 4470 New Zealand |
07 Jul 1997 - 16 Mar 2016 |
Individual | Nes, William Reinder |
Kelvin Grove Palmerston North 4414 New Zealand |
07 Jul 1997 - 16 Mar 2016 |
James Christopher Kendall - Director
Appointment date: 07 Jul 1997
Address: Rd 2, Albany, Auckland, 0792 New Zealand
Address used since 15 May 2008
Stephen John Tuttiett - Director
Appointment date: 07 Jul 1997
Address: Feilding, Feilding, 4702 New Zealand
Address used since 15 Jun 2018
Address: Palmerston North, 4412 New Zealand
Address used since 24 May 2016
Maurice Bruce Parlane - Director
Appointment date: 22 Oct 2008
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Oct 2008
William Reinder Nes - Director (Inactive)
Appointment date: 07 Jul 1997
Termination date: 07 Mar 2016
Address: Palmerston North, 4414 New Zealand
Address used since 15 May 2008
Craig James Mcintosh - Director (Inactive)
Appointment date: 07 Jul 1997
Termination date: 07 Mar 2016
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 30 May 2011
Belisi Dreams Limited
5 Richmond Avenue
Dream Big Nz Limited
5 Richmond Avenue
Point Consulting Limited
24 Alfred Street
Curriculum Technologies Limited
18 A Alfred Street
Dogs Limited
2/1 Richmond Ave
Krystal Sky Developments Limited
2 Richmond Avenue
Auckland Waterfront Serviced Apartments Limited
1/1 Hammond Place
Clarence Bay Limited
54 Clarence Road
Fastbnb Limited
222 Onewa Road
Ocean Beach Rentals Limited
46 Church Street
Riverside Lodge Paihia Limited
Suite 2, 5 Pearn Place
Xristu Nz Limited
3 Beresford St