Pauanui Beach Holdings Limited, a registered company, was started on 15 Jul 1996. 9429038277115 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. The company has been run by 4 directors: Ross Donald Jenkins - an active director whose contract began on 02 Dec 2003,
Timothy Wheeler - an inactive director whose contract began on 06 Sep 1996 and was terminated on 03 Oct 2007,
Gaynor Jenkins - an inactive director whose contract began on 06 Sep 1996 and was terminated on 12 Nov 1998,
Simon John Scannell - an inactive director whose contract began on 15 Jul 1996 and was terminated on 06 Sep 1996.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 27 Dalethorpe, Hamilton Central, Hamilton, 3204 (types include: registered, physical).
Pauanui Beach Holdings Limited had been using 85 Alexandra Street, Hamilton Central, Hamilton as their physical address up to 11 Oct 2019.
Previous names for the company, as we identified at BizDb, included: from 13 Sep 1996 to 18 Dec 2017 they were named The Cactus Company 1996 Limited, from 15 Jul 1996 to 13 Sep 1996 they were named Jankat No 77 Limited.
A total of 40300 shares are issued to 2 shareholders (2 groups). The first group is comprised of 30225 shares (75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10075 shares (25%).
Principal place of activity
27 Dalethorpe, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 20 Nov 2014 to 11 Oct 2019
Address #2: C- J K Hamilton, Solicitor, Harrington, House, Harington Str, Tauranga New Zealand
Physical address used from 20 Dec 2002 to 20 Nov 2014
Address #3: C/- J. K. Hamilton Solicitors, Level 5, Harrington House, Harrington Str, Tauranga New Zealand
Registered address used from 01 Nov 2001 to 20 Nov 2014
Address #4: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 01 Nov 2001 to 01 Nov 2001
Address #5: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address #6: C/- J. K. Hamilton, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 31 Oct 2001 to 20 Dec 2002
Address #7: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 31 Oct 2000 to 31 Oct 2001
Address #8: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 31 Oct 2000 to 01 Nov 2001
Address #9: S J Scannell & Co, Solicitors, 122 E Queen Street, Hastings
Registered address used from 11 Apr 2000 to 31 Oct 2000
Address #10: S J Scannell & Co, Solicitors, 122 E Queen Street, Hastings
Physical address used from 13 Aug 1997 to 31 Oct 2000
Address #11: S J Scannell & Co, Solicitors, 122 E Queen Street, Hastings
Registered address used from 11 Aug 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 40300
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30225 | |||
Individual | Jenkins, Ross Donald |
Fairfield Hamilton 3214 New Zealand |
15 Jul 1996 - |
Shares Allocation #2 Number of Shares: 10075 | |||
Individual | Jenkins, Gaynor Elizabeth |
Fairfield Hamilton 3214 New Zealand |
15 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheeler, Timothy Michael |
Rototuna Hamilton |
19 Dec 2003 - 19 Dec 2003 |
Individual | Wheeler, Julie |
Rototuna Hamilton |
19 Dec 2003 - 19 Dec 2003 |
Ross Donald Jenkins - Director
Appointment date: 02 Dec 2003
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 01 Oct 2019
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 01 Jul 2015
Timothy Wheeler - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 03 Oct 2007
Address: Rototuna, Hamilton,
Address used since 06 Sep 1996
Gaynor Jenkins - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 12 Nov 1998
Address: Hamilton,
Address used since 06 Sep 1996
Simon John Scannell - Director (Inactive)
Appointment date: 15 Jul 1996
Termination date: 06 Sep 1996
Address: Havelock North,
Address used since 15 Jul 1996
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Auckland Crane Hire Limited
Flat 10
Larch Hill Place Properties Limited
85 Alexandra Street
Maisey Tech Limited
Level 10, Kpmg Centre
Nho Investments Limited
Level 10, Kpmg Centre
Van Helm Limited
Kpmg Centre, 85 Alexandra Street
Waikato Crane Hire Limited
Flat 10