Shortcuts

Paddington Investments No 8 Limited

Type: NZ Limited Company (Ltd)
9429038139826
NZBN
846503
Company Number
Registered
Company Status
Current address
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 06 Apr 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Kennedy, Kathryn June 4 Stourgate
Dunedin 9016

New Zealand
Individual Kennedy, Noel David 4 Stoutgate
Dunedin 9016

New Zealand
Entity (NZ Limited Company) Wmc Trustee Limited
Shareholder NZBN: 9429037751470
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) Afad Services Limited
Shareholder NZBN: 9429037995744
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 380
Entity (NZ Limited Company) Amtex Corporation Limited
Shareholder NZBN: 9429039790385
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 420
Individual Kennedy, Noel David Dunedin Central
Dunedin
9016
New Zealand
Directors

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

Nearby companies