Shortcuts

Paydirt Limited

Type: NZ Limited Company (Ltd)
9429038214691
NZBN
831839
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 21 Feb 2012
3 Cameron Street
Methven
Methven 7730
New Zealand
Physical address used since 20 Sep 2018

Paydirt Limited, a registered company, was started on 29 Oct 1996. 9429038214691 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Patricia Mcelwain - an active director whose contract started on 19 Feb 1997,
Anthony Paul Mcelwain - an active director whose contract started on 07 Nov 2002,
Anthony Paul Mcelwain - an inactive director whose contract started on 19 Feb 1997 and was terminated on 08 Feb 1999,
Richard Kennedy Howie - an inactive director whose contract started on 29 Oct 1996 and was terminated on 19 Feb 1997,
Leslie Philip Walden - an inactive director whose contract started on 29 Oct 1996 and was terminated on 19 Feb 1997.
Last updated on 25 Jan 2022, our database contains detailed information about 2 addresses this company registered, specifically: 3 Cameron Street, Methven, Methven, 7730 (physical address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address).
Paydirt Limited had been using 33 Jeffs Drain Road, Rd 2, Kaiapoi as their physical address up until 20 Sep 2018.
Former names used by this company, as we established at BizDb, included: from 28 Feb 1997 to 24 Feb 1999 they were named Mcelwain Management Limited, from 29 Oct 1996 to 28 Feb 1997 they were named Cullabram Shelf Forty Five Limited.
A total of 1500 shares are issued to 2 shareholders (2 groups). The first group consists of 750 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 750 shares (50%).

Addresses

Previous addresses

Address #1: 33 Jeffs Drain Road, Rd 2, Kaiapoi, 7692 New Zealand

Physical address used from 23 Sep 2013 to 20 Sep 2018

Address #2: 112 Mountain Road, Epsom, Auckland, 1023 New Zealand

Physical address used from 21 Feb 2012 to 23 Sep 2013

Address #3: 208 River Road, R D 2, Christchurch, 7672 New Zealand

Physical address used from 15 Dec 2009 to 21 Feb 2012

Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 22 Apr 2009 to 21 Feb 2012

Address #5: Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch 8141

Registered address used from 07 Apr 2009 to 22 Apr 2009

Address #6: 41 Cashmere Road, Cashmere, Christchurch 8022

Physical address used from 28 Nov 2008 to 15 Dec 2009

Address #7: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland

Registered address used from 25 Aug 2006 to 07 Apr 2009

Address #8: Blackford Station (2001) Limited, Blackford Road, Rd 12, Rakaia

Physical address used from 25 Aug 2006 to 28 Nov 2008

Address #9: 100 Burnett Street, Ashburton

Registered & physical address used from 21 Nov 2002 to 25 Aug 2006

Address #10: Cooper Rapley, Solicitors, 19 Manchester Street, Feilding

Registered address used from 11 Apr 2000 to 21 Nov 2002

Address #11: Hislop Wilson Iles, The Carlton Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 21 Nov 2002

Address #12: 18 Broadway, Newmarket, Auckland

Registered address used from 01 Sep 1997 to 11 Apr 2000

Address #13: 7 A Clifton Road, Takapuna, Auckland

Physical address used from 01 Sep 1997 to 01 Sep 1997

Address #14: Cooper Rapley, Solicitors, 19 Manchester Street, Feilding

Registered & physical address used from 05 Mar 1997 to 01 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: September

Annual return last filed: 05 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Patricia Mcelwain Methven
Methven
7730
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Anthony Paul Mcelwain Methven
Methven
7730
New Zealand
Directors

Patricia Mcelwain - Director

Appointment date: 19 Feb 1997

Address: Methven, Methven, 7730 New Zealand

Address used since 12 Sep 2018

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 13 Sep 2013


Anthony Paul Mcelwain - Director

Appointment date: 07 Nov 2002

Address: Methven, Methven, 7730 New Zealand

Address used since 12 Sep 2018

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 13 Sep 2013


Anthony Paul Mcelwain - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 08 Feb 1999

Address: Takapuna, Auckland,

Address used since 19 Feb 1997


Richard Kennedy Howie - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 19 Feb 1997

Address: Feilding,

Address used since 29 Oct 1996


Leslie Philip Walden - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 19 Feb 1997

Address: Feilding,

Address used since 29 Oct 1996

Nearby companies