Paddington Investments No 8 Limited was incorporated on 04 Mar 1997 and issued an NZ business number of 9429038139826. The registered LTD company has been managed by 6 directors: Noel David Kennedy - an active director whose contract began on 24 Jun 1997,
John Francis Ward - an active director whose contract began on 24 Jun 1997,
Gregory John Paterson - an active director whose contract began on 24 Jun 1997,
Allan Ronald Mackersy - an inactive director whose contract began on 24 Jun 1997 and was terminated on 14 May 2003,
Peter James Heenan - an inactive director whose contract began on 04 Mar 1997 and was terminated on 24 Jun 1997.
According to our database (last updated on 02 Mar 2024), the company filed 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 06 Apr 2022, Paddington Investments No 8 Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
A total of 2000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 600 shares are held by 3 entities, namely:
Kennedy, Kathryn June (an individual) located at 4 Stourgate, Dunedin 9016,
Kennedy, Noel David (an individual) located at 4 Stoutgate, Dunedin 9016,
Wmc Trustee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Another group consists of 1 shareholder, holds 30 per cent shares (exactly 600 shares) and includes
Afad Services Limited - located at Dunedin Central, Dunedin.
The third share allocation (380 shares, 19%) belongs to 1 entity, namely:
Amtex Corporation Limited, located at Invercargill, Invercargill (an entity).
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Apr 2014 to 06 Apr 2022
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 02 Apr 2014
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 12 Apr 2010 to 25 Mar 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 08 Aug 2007 to 12 Apr 2010
Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Registered & physical address used from 03 Apr 2003 to 08 Aug 2007
Address: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 11 Apr 2000 to 03 Apr 2003
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 05 Mar 1997 to 03 Apr 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Kennedy, Kathryn June |
4 Stourgate Dunedin 9016 New Zealand |
01 Apr 2010 - |
Individual | Kennedy, Noel David |
4 Stoutgate Dunedin 9016 New Zealand |
01 Apr 2010 - |
Entity (NZ Limited Company) | Wmc Trustee Limited Shareholder NZBN: 9429037751470 |
Dunedin Central Dunedin 9016 New Zealand |
01 Apr 2010 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Afad Services Limited Shareholder NZBN: 9429037995744 |
Dunedin Central Dunedin 9016 New Zealand |
04 Mar 1997 - |
Shares Allocation #3 Number of Shares: 380 | |||
Entity (NZ Limited Company) | Amtex Corporation Limited Shareholder NZBN: 9429039790385 |
Invercargill Invercargill 9810 New Zealand |
04 Mar 1997 - |
Shares Allocation #4 Number of Shares: 420 | |||
Individual | Kennedy, Noel David |
Dunedin Central Dunedin 9016 New Zealand |
04 Mar 1997 - |
Noel David Kennedy - Director
Appointment date: 24 Jun 1997
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Apr 2016
John Francis Ward - Director
Appointment date: 24 Jun 1997
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 31 Mar 2011
Gregory John Paterson - Director
Appointment date: 24 Jun 1997
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 01 Apr 2016
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 14 May 2003
Address: Dunedin,
Address used since 24 Jun 1997
Peter James Heenan - Director (Inactive)
Appointment date: 04 Mar 1997
Termination date: 24 Jun 1997
Address: Invercargill,
Address used since 04 Mar 1997
Roger Neil Wilson - Director (Inactive)
Appointment date: 04 Mar 1997
Termination date: 24 Jun 1997
Address: Otatara, No 9 R D, Invercargill,
Address used since 04 Mar 1997
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street