Shortcuts

Two Paddocks Limited

Type: NZ Limited Company (Ltd)
9429038218286
NZBN
830258
Company Number
Registered
Company Status
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Physical & registered & service address used since 20 Aug 2019

Two Paddocks Limited was incorporated on 07 Oct 1996 and issued a number of 9429038218286. This registered LTD company has been run by 6 directors: Nigel John Diarmiad Neill - an active director whose contract began on 01 Aug 2002,
Nigel John Dermot Neill - an active director whose contract began on 01 Aug 2002,
Alistair Rickard King - an active director whose contract began on 28 Apr 2009,
Felicity Patricia Oxnevad - an inactive director whose contract began on 07 Oct 1996 and was terminated on 15 May 2009,
Philip Humphrey Brett Hall - an inactive director whose contract began on 07 Oct 1996 and was terminated on 01 Aug 2005.
As stated in our database (updated on 22 Mar 2024), this company filed 1 address: 21 Brownston Street, Wanaka, 9305 (types include: physical, registered).
Up until 20 Aug 2019, Two Paddocks Limited had been using 21 Brownston Street, Wanaka as their physical address.
BizDb found old names used by this company: from 07 Oct 1996 to 14 Mar 1997 they were named 1 Paddock Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Neill, Nigel John Dermot (an individual) located at Rd 1, Queenstown postcode 9371.

Addresses

Previous addresses

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 13 Aug 2013 to 20 Aug 2019

Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 09 Aug 2011 to 13 Aug 2013

Address: Rapid 31, Mountain View Rd, Dalefield, Queenstown New Zealand

Physical address used from 20 Aug 1999 to 09 Aug 2011

Address: 20 Dublin Street, Queenstown

Physical address used from 20 Aug 1999 to 20 Aug 1999

Address: Rapid 31, Mountain View Road, Dalefield, Queenstown New Zealand

Registered address used from 20 Aug 1998 to 09 Aug 2011

Address: 20 Dublin Street, Queenstown

Registered address used from 20 Aug 1998 to 20 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Neill, Nigel John Dermot Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neill For Korimako Trust, Nigel John Dermot Dalefield
Queenstown

New Zealand
Individual Oxnevad As Trustee For Korimako Trust, Felicity Patricia Mountain View Road
Dalefield, Queenstown

New Zealand
Individual Hall, Philip Humphrey Brett 293 Durham Street
Christchurch
Individual Marshall, Derek John 293 Durham Street
Christchurch
Directors

Nigel John Diarmiad Neill - Director

Appointment date: 01 Aug 2002

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 03 Aug 2015


Nigel John Dermot Neill - Director

Appointment date: 01 Aug 2002

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 03 Aug 2015


Alistair Rickard King - Director

Appointment date: 28 Apr 2009

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 15 Mar 2019

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Address used since 15 Aug 2014


Felicity Patricia Oxnevad - Director (Inactive)

Appointment date: 07 Oct 1996

Termination date: 15 May 2009

Address: Mountain View Road, Dalefield, Queenstown,

Address used since 07 Oct 1996


Philip Humphrey Brett Hall - Director (Inactive)

Appointment date: 07 Oct 1996

Termination date: 01 Aug 2005

Address: 293 Durham Street, Christchurch,

Address used since 07 Oct 1996


Derek John Marshall - Director (Inactive)

Appointment date: 07 Oct 1996

Termination date: 01 Aug 2002

Address: 293 Durham Street, Christchurch,

Address used since 07 Oct 1996

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street