Shortcuts

Pa & Rm Holdings Limited

Type: NZ Limited Company (Ltd)
9429038831232
NZBN
593054
Company Number
Registered
Company Status
Current address
118 Main Road
Raumati Beach
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 13 Jan 2011
114 Main Road
Raumati Beach
Paraparaumu 5032
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Feb 2018
114 Main Road
Raumati Beach
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 14 Feb 2018

Pa & Rm Holdings Limited, a registered company, was incorporated on 16 Aug 1993. 9429038831232 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Rosanna Maria Cathro - an active director whose contract started on 16 Aug 1993,
Paul Anthony Cathro - an active director whose contract started on 25 May 1995,
Doreen Amy Cathro - an inactive director whose contract started on 16 Aug 1993 and was terminated on 25 May 1995,
Anthony John Gambitsis - an inactive director whose contract started on 16 Aug 1993 and was terminated on 25 May 1995.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: 4 Hastings Street, Waikanae Beach, Waikanae, 5036 (service address),
22 Greenwood Boulevard, Otaki, Otaki, 5512 (registered address),
22 Greenwood Boulevard, Otaki, Otaki, 5512 (service address),
114 Main Road, Raumati Beach, Paraparaumu, 5032 (physical address) among others.
Pa & Rm Holdings Limited had been using 118 Main Road, Raumati Beach, Paraparaumu as their physical address up until 14 Feb 2018.
Past names used by the company, as we managed to find at BizDb, included: from 16 Aug 1993 to 10 Dec 1997 they were named Industrial Floor Care Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 51 shares (51%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49%).

Addresses

Other active addresses

Address #4: 22 Greenwood Boulevard, Otaki, Otaki, 5512 New Zealand

Registered & service address used from 12 Jan 2023

Address #5: 4 Hastings Street, Waikanae Beach, Waikanae, 5036 New Zealand

Service address used from 15 Jan 2024

Previous addresses

Address #1: 118 Main Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Physical & registered address used from 14 Nov 2014 to 14 Feb 2018

Address #2: 103 Belvedere Avenue, Waikanae, Waikanae, 5036 New Zealand

Physical & registered address used from 21 Jan 2011 to 14 Nov 2014

Address #3: 35 Rimu Road, Raumati Beach, Raumati New Zealand

Registered & physical address used from 06 Aug 2007 to 21 Jan 2011

Address #4: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt

Physical address used from 19 May 2000 to 06 Aug 2007

Address #5: 29 Kings Crescent, Lower Hutt

Registered address used from 17 May 2000 to 06 Aug 2007

Address #6: 29 Kings Crescent, Lower Hutt

Physical address used from 01 Jul 1997 to 19 May 2000

Address #7: 80a Queens Drive, Lower Hutt

Registered address used from 24 Jun 1994 to 17 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Cathro, Paul Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Cathro, Rosanna Maria Waikanae Beach
Waikanae
5036
New Zealand
Directors

Rosanna Maria Cathro - Director

Appointment date: 16 Aug 1993

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 May 2015


Paul Anthony Cathro - Director

Appointment date: 25 May 1995

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 May 2015


Doreen Amy Cathro - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 25 May 1995

Address: Tawa,

Address used since 16 Aug 1993


Anthony John Gambitsis - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 25 May 1995

Address: Woburn, Lower Hutt,

Address used since 16 Aug 1993

Nearby companies

The Kapiti Community Recreational Turf Trust
118 Main Road South

Kapiti Honey Limited
114 Main Road South

J K Flooring Limited
114 Main Road South

Can Do Rentals Limited
114 Main Road South

The Can Do Company Limited
114 Main Road South

Wellington Special Vehicles Limited
114 Main Road South