Graeme Paul Motors Limited, a registered company, was registered on 22 Jun 1993. 9429038735165 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company was categorised. This company has been managed by 4 directors: Scott James Paul - an active director whose contract started on 22 Jun 1993,
Michelle Paul - an active director whose contract started on 24 Jul 2014,
Graeme Edward Paul - an inactive director whose contract started on 22 Jun 1993 and was terminated on 01 Apr 2016,
Maureen Elizabeth Paul - an inactive director whose contract started on 22 Jun 1993 and was terminated on 18 Jul 2000.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 13 Mcnulty Road, Cromwell, Cromwell, 9310 (category: delivery, postal).
Graeme Paul Motors Limited had been using 13 Mcnulty Road, Cromwell, Cromwell as their physical address up until 21 Aug 2019.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 20000 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 80000 shares (80%).
Principal place of activity
13 Mcnulty Road, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 13 Mcnulty Road, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 10 Oct 2018 to 21 Aug 2019
Address #2: 12 Matthews Crescent, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 01 Nov 2017 to 21 Aug 2019
Address #3: 12 Matthews Crescent, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 01 Nov 2017 to 10 Oct 2018
Address #4: 54 Waihola Highway, Rd 1, Milton, 9291 New Zealand
Registered & physical address used from 01 Nov 2016 to 01 Nov 2017
Address #5: 9 Melville Avenue, Milton, 9220 New Zealand
Physical & registered address used from 30 Oct 2003 to 01 Nov 2016
Address #6: C/- G E & Me Paul, Clarkesville Juntion, R D Milton
Physical address used from 09 Jun 1997 to 30 Oct 2003
Address #7: C/- G E & M E Paul, Clarkesville Junction, R D Milton
Registered address used from 09 Jun 1997 to 30 Oct 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Director | Paul, Michelle |
Cromwell Cromwell 9310 New Zealand |
21 Oct 2016 - |
Shares Allocation #2 Number of Shares: 80000 | |||
Individual | Paul, Scott James |
Cromwell Cromwell 9310 New Zealand |
22 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, Graeme Edward |
Milton |
22 Jun 1993 - 21 Oct 2016 |
Scott James Paul - Director
Appointment date: 22 Jun 1993
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 24 Oct 2017
Address: Rd 1, Milton, 9291 New Zealand
Address used since 21 Oct 2016
Michelle Paul - Director
Appointment date: 24 Jul 2014
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 24 Oct 2017
Address: Rd 1, Milton, 9291 New Zealand
Address used since 24 Jul 2014
Graeme Edward Paul - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 01 Apr 2016
Address: Milton, Otago, 9220 New Zealand
Address used since 23 Oct 2015
Maureen Elizabeth Paul - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 18 Jul 2000
Address: R D, Milton,
Address used since 22 Jun 1993
Jetima Investments Limited
25 Melmore Terrace
Communitiesnz Limited
3 Matthews Crescent
Gold Trails Limited
22 Kerry Court
Booth's Electrical & Refrigeration Limited
54 Inniscort Street
The Central Otago Company Limited
57 Donegal Street
Moore Golf Limited
1 Kerry Court
Bp Workshop Cromwell Limited
C/- 30 Horace Street
Central Otago Mobile Mechanical Limited
22 Lewis Road
Gare Heavy Diesel Limited
53 Ray Street
Pete Ross Automotive Limited
81 Inniscort Street
Shotover Automotive Limited
C/-herron Macdonald
Southern Alignments (southland) Limited
180 Pearson Road