Shortcuts

Papakura Laminates Limited

Type: NZ Limited Company (Ltd)
9429038382031
NZBN
707624
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe 2120
New Zealand
Physical address used since 07 Oct 2022
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe 2120
New Zealand
Service & registered address used since 05 May 2023
7 Wrightson Way
Pukekohe
Pukekohe
Auckland 2120
New Zealand
Registered address used since 11 May 2023

Papakura Laminates Limited was started on 14 Dec 1995 and issued an NZ business identifier of 9429038382031. This registered LTD company has been managed by 4 directors: Gavin Robert Faire - an active director whose contract began on 09 Apr 2020,
Jarrod Patrick Faire - an active director whose contract began on 09 Apr 2020,
Graeme Patrick Faire - an inactive director whose contract began on 14 Dec 1995 and was terminated on 09 Apr 2020,
Patricia Faire - an inactive director whose contract began on 14 Dec 1995 and was terminated on 09 Apr 2020.
According to our data (updated on 25 Apr 2024), the company uses 1 address: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 (type: registered, registered).
Until 05 May 2023, Papakura Laminates Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Faire, Jarrod (an individual) located at Rd 3, Hunua postcode 2583.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Faire, Gavin Robert - located at Rd 3, Bombay.

Addresses

Previous addresses

Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand

Registered & service address used from 07 Oct 2022 to 05 May 2023

Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand

Registered & physical address used from 14 Dec 2020 to 07 Oct 2022

Address #3: 13 West Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 21 Mar 2011 to 14 Dec 2020

Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Registered address used from 04 May 2007 to 21 Mar 2011

Address #5: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor) New Zealand

Physical address used from 04 May 2007 to 21 Mar 2011

Address #6: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor)

Registered & physical address used from 23 Aug 2005 to 04 May 2007

Address #7: 5 Graham Street, Pukekohe

Physical address used from 19 Apr 1999 to 19 Apr 1999

Address #8: 10 Dent Place, Papakura

Physical address used from 19 Apr 1999 to 23 Aug 2005

Address #9: 5 Graham Street, Pukekohe

Registered address used from 14 Dec 1995 to 23 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Faire, Jarrod Rd 3
Hunua
2583
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Faire, Gavin Robert Rd 3
Bombay
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faire, Graeme Patrick Rd 1
Bombay
2675
New Zealand
Individual Faire, Patricia Rd 1
Bombay
2675
New Zealand
Directors

Gavin Robert Faire - Director

Appointment date: 09 Apr 2020

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 09 Apr 2020


Jarrod Patrick Faire - Director

Appointment date: 09 Apr 2020

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 09 Apr 2020


Graeme Patrick Faire - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 09 Apr 2020

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 30 Apr 2013


Patricia Faire - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 09 Apr 2020

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 30 Apr 2013

Nearby companies