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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Hunter, Patricia May |
Motueka 7120 New Zealand |
16 May 1991 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Evans, James Junior |
Motueka 7120 New Zealand |
16 May 1991 - |
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
Golden Age Pacific Limited
4 Selwyn Street
Truthfinders Charitable Trust
6 Greenwood Street
Assembly Of God (motueka) Trust Board
111 High Street
Motueka Anglican Community Trust
101 High Street
Trung Anh Do Limited
115 High Street
Tasman Bay Electrical Limited
46 Greenwood Street
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