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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Patricia Mcelwain |
Methven Methven 7730 New Zealand |
29 Oct 1996 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Anthony Paul Mcelwain |
Methven Methven 7730 New Zealand |
29 Oct 1996 - |
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
Tptw Corporation, Limited
33 Jeffs Drain Road
New Zealand Export Auto Parts Limited
51 Jeffs Drain Road
Katie Meredith Equestrian Limited
Tram Rd,
Re-structure J.c. Limited
186 Raddens Road
Nigella Investments Limited
188 Burgesses Road