Shortcuts

Patco Products Limited

Type: NZ Limited Company (Ltd)
9429039104113
NZBN
508318
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119965
Industry classification code
Spice Mfg
Industry classification description
Current address
4 Selwyn Street
Motueka
Nelson
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Jan 2004
4 Selwyn Street
Motueka 7120
New Zealand
Registered & physical & service address used since 16 Jan 2004
Po Box 201
Motueka
Motueka 7143
New Zealand
Postal address used since 30 Aug 2019

Patco Products Limited, a registered company, was started on 16 May 1991. 9429039104113 is the number it was issued. "Spice mfg" (business classification C119965) is how the company has been categorised. This company has been run by 5 directors: Patricia May Hunter - an active director whose contract started on 16 May 1991,
James Junior Evans - an active director whose contract started on 16 May 1991,
Patrick John Sheehan - an inactive director whose contract started on 16 May 1991 and was terminated on 18 Oct 1996,
Barbara Joyce Sheehan - an inactive director whose contract started on 16 May 1991 and was terminated on 18 Oct 1996,
David Lewis Rose - an inactive director whose contract started on 16 May 1991 and was terminated on 30 Aug 1996.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: Po Box 201, Motueka, Motueka, 7143 (postal address),
4 Selwyn Street, Motueka, 7120 (office address),
4 Selwyn Street, Motueka, 7120 (delivery address),
4 Selwyn Street, Motueka, Motueka, 7120 (invoice address) among others.
Patco Products Limited had been using 2/44 Shelbourne Street, Nelson as their registered address until 16 Jan 2004.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10000 shares (50%).

Addresses

Other active addresses

Address #4: 4 Selwyn Street, Motueka, 7120 New Zealand

Office & delivery address used from 30 Aug 2019

Address #5: 4 Selwyn Street, Motueka, Motueka, 7120 New Zealand

Invoice address used from 30 Aug 2019

Principal place of activity

4 Selwyn Street, Motueka, 7120 New Zealand


Previous addresses

Address #1: 2/44 Shelbourne Street, Nelson

Registered & physical address used from 21 Aug 2002 to 16 Jan 2004

Address #2: C/ Carran Miller & Partners, 38 Halifax Street, Nelson

Registered address used from 26 Aug 1997 to 21 Aug 2002

Address #3: C/ Carran Miller & Partners, 38 Halifax Street, Nelson

Physical address used from 01 Jul 1997 to 21 Aug 2002

Contact info
64 27 9444791
25 Aug 2018 Phone
koefaga@gmail.com
25 Aug 2018 Email
No website
Website
www.vanilla4cooking.nz
14 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: August

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Hunter, Patricia May Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Evans, James Junior Motueka
7120
New Zealand
Directors

Patricia May Hunter - Director

Appointment date: 16 May 1991

Address: Motueka, Nelson, 7120 New Zealand

Address used since 19 Jan 2004


James Junior Evans - Director

Appointment date: 16 May 1991

Address: Motueka, Nelson, 7120 New Zealand

Address used since 12 Jan 2004


Patrick John Sheehan - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 18 Oct 1996

Address: Nelson,

Address used since 16 May 1991


Barbara Joyce Sheehan - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 18 Oct 1996

Address: Nelson,

Address used since 16 May 1991


David Lewis Rose - Director (Inactive)

Appointment date: 16 May 1991

Termination date: 30 Aug 1996

Address: Nelson,

Address used since 16 May 1991

Nearby companies
Similar companies

Black Market Spices Limited
141 Caton Road

Boutique Spices Limited
13 Bella Vista

Mkd Enterprises Limited
141 Caton Road

Rusa International Limited
117 Brookvale Road

Spicecraft Limited
93 Withells Road

Subi And Brother Limited
3a Rangitata Place