Patras & Co Real Estate Limited, a registered company, was launched on 09 Oct 1987. 9429039533975 is the number it was issued. "Real estate management service" (ANZSIC L672050) is how the company has been categorised. This company has been managed by 2 directors: John William Redward - an active director whose contract started on 14 Dec 1988,
Farooq Chaudhry - an active director whose contract started on 07 Dec 2021.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: 586 Great South Road, Ellerslie, Auckland, 1051 (category: postal, office).
Patras & Co Real Estate Limited had been using 107 Main Hwy, Ellerslie, Auckland as their physical address up until 04 May 2017.
Past names used by the company, as we established at BizDb, included: from 23 Apr 2007 to 01 Mar 2022 they were named Hub Realty Limited, from 24 Jan 1989 to 23 Apr 2007 they were named Redward Realties Limited and from 09 Oct 1987 to 24 Jan 1989 they were named Sadco Holdings Number Forty Four Limited.
A total of 25000 shares are allocated to 4 shareholders (4 groups). The first group includes 13000 shares (52%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4000 shares (16%). Lastly we have the 3rd share allotment (4000 shares 16%) made up of 1 entity.
Principal place of activity
586 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 107 Main Hwy, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 04 May 2016 to 04 May 2017
Address #2: 101k Main Hwy, Ellerslie, Auckland New Zealand
Registered & physical address used from 01 May 2009 to 04 May 2016
Address #3: 97 Main Hwy, Ellerslie, Auckland
Registered & physical address used from 02 May 2007 to 01 May 2009
Address #4: 103a Wheturangi Road, Greenlane, Auckland
Registered address used from 04 Jun 1999 to 02 May 2007
Address #5: 29f St Stephen Avenue, Parnell, Auckland
Physical address used from 04 Jun 1999 to 02 May 2007
Address #6: 103a Wheturangi Road, Greenlane, Auckland
Physical address used from 04 Jun 1999 to 04 Jun 1999
Address #7: 55 Waipuna Rd, Mt Wellington
Registered address used from 17 Jul 1991 to 04 Jun 1999
Basic Financial info
Total number of Shares: 25000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13000 | |||
Individual | Chaudhry, Farooq |
Ellerslie Auckland 1051 New Zealand |
07 Dec 2021 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Other (Other) | John William Redward & Judith Redward |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
23 Apr 2007 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Redward, Judith |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
09 Oct 1987 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Redward, John William |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
09 Oct 1987 - |
John William Redward - Director
Appointment date: 14 Dec 1988
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Dec 1988
Farooq Chaudhry - Director
Appointment date: 07 Dec 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 07 Dec 2021
Patras & Co Limited
586 Great South Road
Credsol Financial Services Limited
586
Credsol Business Services Limited
586 Great South Road
Auckland Disability Vehicles Limited
576 Great South Road
New Zealand Mobility Vehicles Limited
576 Great South Road
Mobility Vehicles Limited
576 Great South Road
Gary's Development Co. Limited
Level 1, 2 Kalmia Street
Imanage Property Limited
C/- First Floor, 217 Great South Road
Js Property Management Limited
1 Rangiora Road
Khmg Investment Management Limited
586 Grest South Road
Proply Limited
29 Waiohua Road
Salescoach Limited
23a Wheturangi Road