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 21 Feb 2024), 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.
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: 14 Nov 2023
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