Shortcuts

Paradise Coast Property Works Limited

Type: NZ Limited Company (Ltd)
9429038507380
NZBN
669707
Company Number
Registered
Company Status
Current address
292 Hikuai Settlement Road
Rd 1
Hikuai 3579
New Zealand
Physical & service & registered address used since 03 Mar 2022

Paradise Coast Property Works Limited was launched on 06 Mar 1995 and issued an NZBN of 9429038507380. This registered LTD company has been managed by 3 directors: Michael Ross Barnett - an active director whose contract began on 30 Oct 2001,
Patricia Gail Barnett - an inactive director whose contract began on 06 Mar 1995 and was terminated on 30 Oct 2001,
Ross Ernest Barnett - an inactive director whose contract began on 06 Mar 1995 and was terminated on 30 Oct 2001.
As stated in BizDb's information (updated on 05 May 2025), this company filed 1 address: 292 Hikuai Settlement Road, Rd 1, Hikuai, 3579 (type: physical, service).
Up to 03 Mar 2022, Paradise Coast Property Works Limited had been using 33 Coles Crescent, Papakura as their physical address.
BizDb identified previous aliases used by this company: from 02 Nov 2001 to 08 Aug 2017 they were called Inventex Limited, from 14 Nov 1997 to 02 Nov 2001 they were called Pulse Technology Limited and from 06 Mar 1995 to 14 Nov 1997 they were called Simply Design Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Barnett, Michael Ross (an individual) located at Rd 1, Hikuai postcode 3579.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Barnett, Rachel Kerry - located at Rd 1, Hikuai.

Addresses

Previous addresses

Address: 33 Coles Crescent, Papakura, 2110 New Zealand

Physical address used from 24 Sep 2008 to 03 Mar 2022

Address: 33 Coles Crescent, Papakura, 2110 New Zealand

Registered address used from 22 Aug 2008 to 03 Mar 2022

Address: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110

Physical address used from 26 Jun 2008 to 24 Sep 2008

Address: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110

Registered address used from 26 Jun 2008 to 22 Aug 2008

Address: Robertson Bixley & Assoc, Cnr East & Wood Streets, Papakura

Physical & registered address used from 15 Mar 2007 to 26 Jun 2008

Address: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Registered & physical address used from 14 Mar 2002 to 15 Mar 2007

Address: C/- Stanford & Co Ltd, 532 Parnell Road, Newmarket

Physical address used from 09 Aug 2000 to 09 Aug 2000

Address: C/- Stanford & Co, 532 Parnell Road, Newmarket, Auckland

Physical address used from 09 Aug 2000 to 14 Mar 2002

Address: Stanford Foster & Co, 3rd Floor,, 76 Symonds Street, Auckland

Physical address used from 22 Jul 2000 to 09 Aug 2000

Address: Stanford Foster & Co, 3rd Floor,, 76 Symonds Street, Auckland

Registered address used from 31 Dec 1996 to 14 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Barnett, Michael Ross Rd 1
Hikuai
3579
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Barnett, Rachel Kerry Rd 1
Hikuai
3579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnett, Patricia Gail Pauanui 2851
Individual Barnett, Ross Ernest Pauanui 2851
Directors

Michael Ross Barnett - Director

Appointment date: 30 Oct 2001

Address: Rd 1, Hikuai, 3579 New Zealand

Address used since 01 Mar 2017


Patricia Gail Barnett - Director (Inactive)

Appointment date: 06 Mar 1995

Termination date: 30 Oct 2001

Address: Ponsonby, Auckland,

Address used since 06 Mar 1995


Ross Ernest Barnett - Director (Inactive)

Appointment date: 06 Mar 1995

Termination date: 30 Oct 2001

Address: Ponsonby, Auckland,

Address used since 06 Mar 1995

Nearby companies

Gellerts Limited
33 Coles Crescent

N P Baker Limited
33 Coles Crescent

Gft Trustee Limited
33 Coles Crescent

Cowen Trading Limited
33 Coles Crescent

Nz Homes Limited
33 Coles Crescent

Cougar Engineering Limited
33 Coles Crescent