Pataka Processors Limited, a registered company, was started on 06 Mar 1989. 9429039406361 is the NZ business number it was issued. This company has been supervised by 6 directors: Michael Fredrick Smart - an active director whose contract started on 01 Aug 2007,
Gary Robert Sword - an inactive director whose contract started on 11 Jul 2013 and was terminated on 15 Jan 2019,
Joseph Capizzi - an inactive director whose contract started on 11 Jul 2013 and was terminated on 19 Sep 2018,
Noel James Bakes - an inactive director whose contract started on 12 Aug 1991 and was terminated on 01 Aug 2007,
Lawrence Ivan Gibbs - an inactive director whose contract started on 12 Aug 1991 and was terminated on 16 Jun 1997.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 23 Rata Street, Inglewood, Inglewood, 4330 (type: registered, physical).
Pataka Processors Limited had been using 13 Ruakiwi Road, Hamilton as their physical address until 11 Aug 2016.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (40%). Finally we have the 3rd share allotment (10 shares 10%) made up of 1 entity.
Previous addresses
Address #1: 13 Ruakiwi Road, Hamilton New Zealand
Physical & registered address used from 19 Feb 2008 to 11 Aug 2016
Address #2: 192 Collingwood Street, Hamilton
Registered & physical address used from 14 Sep 2007 to 19 Feb 2008
Address #3: 2/15 Preston Ave, Mt Albert, Auckland
Physical & registered address used from 31 Jan 2005 to 14 Sep 2007
Address #4: -
Physical address used from 20 Feb 1992 to 31 Jan 2005
Address #5: 170 Egmont Street, Patea
Registered address used from 06 Mar 1989 to 31 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smart, Michael Fredrick |
Inglewood Inglewood 4330 New Zealand |
07 Sep 2007 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Capizzi, Joseph |
Rd 3 Albany 0793 New Zealand |
12 Jul 2013 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Sword, Gary Robert |
New Lynn Auckland 0600 New Zealand |
11 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bakes, Noel James |
Mt Albert Auckland |
26 Jan 2005 - 27 Jun 2010 |
Michael Fredrick Smart - Director
Appointment date: 01 Aug 2007
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 20 Apr 2010
Gary Robert Sword - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 15 Jan 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 11 Jul 2013
Joseph Capizzi - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 19 Sep 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 11 Jul 2013
Noel James Bakes - Director (Inactive)
Appointment date: 12 Aug 1991
Termination date: 01 Aug 2007
Address: Mt Albert, Auckland,
Address used since 15 Mar 2006
Lawrence Ivan Gibbs - Director (Inactive)
Appointment date: 12 Aug 1991
Termination date: 16 Jun 1997
Address: Patea,
Address used since 12 Aug 1991
John Jnr Clark - Director (Inactive)
Appointment date: 12 Aug 1991
Termination date: 16 Jun 1997
Address: R D 1, Patea,
Address used since 12 Aug 1991
Railway Hotel Inglewood Limited
Railway Hotel 23 Rata Street
Ssg Deepali Enterprises Limited
3 Moa Street
Jk Sw Trading Limited
38 Rata Street
Forrestal House Society Incorporated
24-26 Matai Street
L N Crowe Nominees Limited
22 Matai Street
Complete Automation Limited
22 Matai Street