Pad New Zealand Limited was launched on 27 Jun 1995 and issued a business number of 9429038462528. The registered LTD company has been run by 4 directors: Paul James Ryan - an active director whose contract began on 27 Jun 1995,
Pamela Dorothy Ryan - an active director whose contract began on 01 Apr 2009,
Denis Douglas Kelly - an inactive director whose contract began on 27 Jun 1995 and was terminated on 17 Nov 2003,
Alan Muir - an inactive director whose contract began on 27 Jun 1995 and was terminated on 17 Nov 2003.
According to BizDb's information (last updated on 07 May 2025), the company registered 1 address: 4E Hinau Street, Mount Maunganui, Mount Maunganui, 3116 (category: registered, service).
Until 09 Dec 2019, Pad New Zealand Limited had been using 24B Rita St, Mount Maunganui, Mount Maunganui as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Ryan, Pamela Dorothy (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ryan, Paul James - located at Mount Maunganui, Mount Maunganui. Pad New Zealand Limited has been classified as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: 4e Hinau Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Office & delivery address used from 15 Nov 2023
Address #5: 4e Hinau Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 23 Nov 2023
Principal place of activity
24b Rita St, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 24b Rita St, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 06 Dec 2019 to 09 Dec 2019
Address #2: 24b Rita St, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 20 Nov 2018 to 06 Dec 2019
Address #3: 58b Tweed Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 05 Dec 2016 to 20 Nov 2018
Address #4: 58b Tweed Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 05 Dec 2016 to 06 Dec 2019
Address #5: 214 Oceanbeach Road, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 24 Nov 2010 to 05 Dec 2016
Address #6: 214 Oceanbeach Road, Mt Maunganui, Tauranga, 3116 New Zealand
Physical & registered address used from 23 Nov 2010 to 24 Nov 2010
Address #7: 214 Oceanbeach Road, Mt Maunganui New Zealand
Physical & registered address used from 07 Sep 2009 to 23 Nov 2010
Address #8: 8 Scarborough Terrace, Parnell, Auckland
Registered & physical address used from 05 Feb 2008 to 07 Sep 2009
Address #9: 273 Queens Drive, Lyall Bay, Wellington
Registered address used from 10 Dec 2002 to 05 Feb 2008
Address #10: 8 Maida Vale Road, Roseneath, Wellington
Physical address used from 25 Feb 1999 to 05 Feb 2008
Address #11: 273 Queens Drive, Lyall Bay, Wellington
Physical address used from 25 Feb 1999 to 25 Feb 1999
Address #12: 15 St James Avenue, Lower Hutt
Physical address used from 25 Feb 1999 to 25 Feb 1999
Address #13: 15 St James Avenue, Lower Hutt
Registered address used from 25 Feb 1999 to 10 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Ryan, Pamela Dorothy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Ryan, Paul James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Jun 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kelly, Denis Douglas |
Lower Hutt |
09 Feb 2004 - 09 Feb 2004 |
| Individual | Muir, Alan |
Tawa Wellington |
09 Feb 2004 - 09 Feb 2004 |
Paul James Ryan - Director
Appointment date: 27 Jun 1995
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Nov 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Nov 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Nov 2016
Pamela Dorothy Ryan - Director
Appointment date: 01 Apr 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Nov 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Nov 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Nov 2016
Denis Douglas Kelly - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 17 Nov 2003
Address: Lower Hutt,
Address used since 27 Jun 1995
Alan Muir - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 17 Nov 2003
Address: Tawa, Wellington,
Address used since 27 Jun 1995
Uppercrust Central 2006 Limited
504 Maunganui Road
Planet 3 Projects Limited
Planet 3
Zespri Group Limited
400 Maunganui Road
Zespri International Trading Limited
400 Maunganui Road
Zespri International (asia) Limited
400 Maunganui Road
Zespri International Limited
400 Maunganui Road
Kentia Consulting Limited
54b Orkney Road
Lake Vista Limited
2/1 Ocean Beach Road
Mt Mauao Investments Limited
9b
O.j.p.h. Limited
60b Newton Road
Palmar Limited
76 Orkney Road
Pcr Trustee Company Limited
1a Ulster St