Pattullo's Nurseries Limited was registered on 09 Feb 1993 and issued a number of 9429038897993. The registered LTD company has been run by 6 directors: Kerry Theo Sixtus - an active director whose contract began on 11 Mar 1993,
Megan Sixtus - an inactive director whose contract began on 11 Mar 1993 and was terminated on 08 Sep 2014,
Peter Richard Pattullo - an inactive director whose contract began on 11 Mar 1993 and was terminated on 01 Oct 1997,
Christine Megan Pattullo - an inactive director whose contract began on 11 Mar 1993 and was terminated on 01 Oct 1997,
Kate Buchanan Scannell - an inactive director whose contract began on 09 Feb 1993 and was terminated on 11 Mar 1993.
According to BizDb's database (last updated on 08 Mar 2024), this company uses 4 addresses: 5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 (office address),
5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 (delivery address),
5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 (postal address),
5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 (registered address) among others.
Up to 27 Sep 2022, Pattullo's Nurseries Limited had been using Level 3, 6 Albion Street, Napier as their registered address.
BizDb identified other names for this company: from 09 Feb 1993 to 29 Mar 1993 they were named Jankat No 38 Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Sixtus, Kerry Theo (an individual) located at Rd 1, Duvauchelle postcode 7581. Pattullo's Nurseries Limited has been classified as "Nursery stock - wholesale" (business classification F331935).
Other active addresses
Address #4: 5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 New Zealand
Office & delivery & postal address used from 04 Aug 2023
Principal place of activity
Level 3, 6 Albion Street, Napier, 4110 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4140 New Zealand
Registered & physical address used from 06 Apr 2020 to 27 Sep 2022
Address #2: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 06 Apr 2020
Address #3: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 20 Aug 2010 to 20 Apr 2018
Address #4: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered & physical address used from 04 Aug 2009 to 20 Aug 2010
Address #5: Pricewaterhousecoopers, Chartered, Accountants, Cnr Raffles & Munroe, Streets, Napier 4140
Physical & registered address used from 12 Jul 2007 to 04 Aug 2009
Address #6: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 28 Aug 2006 to 12 Jul 2007
Address #7: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered & physical address used from 18 Aug 2000 to 28 Aug 2006
Address #8: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 18 Aug 2000 to 18 Aug 2000
Address #9: 301 E Queen Street, Hastings
Registered address used from 15 Aug 1997 to 18 Aug 2000
Address #10: Dent Robertson & Partners, Chartered Accountants, 301e Queen Street, Hastings
Physical address used from 15 Aug 1997 to 18 Aug 2000
Address #11: Ingram Thompson & Berry, Chartered Accountants, 213e Queen Street, Hastings
Registered address used from 11 Jun 1996 to 15 Aug 1997
Address #12: C/- S J Scannell & Co, 122e Queen Street, Hastings
Registered address used from 06 Apr 1993 to 11 Jun 1996
Address #13: Same As Registered Office
Physical address used from 09 Feb 1993 to 15 Aug 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Sixtus, Kerry Theo |
Rd 1 Duvauchelle 7581 New Zealand |
09 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sixtus, Megan |
R D 3 Napier |
09 Feb 1993 - 08 Sep 2014 |
Kerry Theo Sixtus - Director
Appointment date: 11 Mar 1993
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 02 Aug 2016
Megan Sixtus - Director (Inactive)
Appointment date: 11 Mar 1993
Termination date: 08 Sep 2014
Address: R D 3, Napier,
Address used since 11 Mar 1993
Peter Richard Pattullo - Director (Inactive)
Appointment date: 11 Mar 1993
Termination date: 01 Oct 1997
Address: Poraite, Napier,
Address used since 11 Mar 1993
Christine Megan Pattullo - Director (Inactive)
Appointment date: 11 Mar 1993
Termination date: 01 Oct 1997
Address: Poraite, Napier,
Address used since 11 Mar 1993
Kate Buchanan Scannell - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 11 Mar 1993
Address: Havelock North, Hawkes Bay,
Address used since 09 Feb 1993
Jane Wrigley - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 11 Mar 1993
Address: Havelock North, Hawkes Bay,
Address used since 09 Feb 1993
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3
Arg Enterprises Limited
196 Broadway Avenue
Eskdale Horticulture Limited
85 Ford Road
Midland Horticulture Limited
1 Puketapu Road
Murray's Nurseries (2011) Limited
26 Elmira Avenue
Plant Propagation Laboratories (1997) Limited
405 Eastbourne St. West
Torere Macadamias Limited
79 Childers Road