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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Neill, Nigel John Dermot |
Rd 1 Queenstown 9371 New Zealand |
28 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neill For Korimako Trust, Nigel John Dermot |
Dalefield Queenstown New Zealand |
05 Oct 2006 - 28 Jul 2020 |
Individual | Oxnevad As Trustee For Korimako Trust, Felicity Patricia |
Mountain View Road Dalefield, Queenstown New Zealand |
07 Oct 1996 - 28 Jul 2020 |
Individual | Hall, Philip Humphrey Brett |
293 Durham Street Christchurch |
07 Oct 1996 - 27 Jun 2010 |
Individual | Marshall, Derek John |
293 Durham Street Christchurch |
07 Oct 1996 - 27 Jun 2010 |
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
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