Paxarms N.z. Limited was started on 24 Mar 1987 and issued an NZBN of 9429039624635. This registered LTD company has been run by 2 directors: Trevor Allan Austin - an active director whose contract started on 24 Mar 1987,
Penelope Mary Austin - an active director whose contract started on 24 Mar 1987.
According to our information (updated on 20 Apr 2024), this company uses 1 address: 7 Lookaway Lane, Huntsbury, Christchurch, 8022 (types include: physical, registered).
Up to 08 Jul 2019, Paxarms N.z. Limited had been using 25 Mandeville Street, Christhcurch as their registered address.
BizDb identified previous names for this company: from 24 Mar 1987 to 06 Jun 1995 they were called Austin Electronic Firearms Limited.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Austin, Trevor Allan (an individual) located at Rd 3, Cheviot postcode 7383.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Austin, Penelope Mary - located at Rd 3, Cheviot.
Previous addresses
Address: 25 Mandeville Street, Christhcurch New Zealand
Registered address used from 26 Jun 2006 to 08 Jul 2019
Address: 25 Mandeville Street, Christchurch New Zealand
Physical address used from 26 Jun 2006 to 08 Jul 2019
Address: Shackleton Consulting, 15 Chilcombe Street, Fendalton, Christchurch
Registered address used from 29 Jun 2004 to 26 Jun 2006
Address: Paxams, 37 Kowhai Street, Timaru
Physical address used from 29 Jun 2004 to 26 Jun 2006
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 29 Jun 2004
Address: Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: Level 11, 119 Armagh Street, Christchurch
Physical address used from 19 Feb 1997 to 19 Feb 1997
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 19 Feb 1997 to 29 Jun 2004
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Austin, Trevor Allan |
Rd 3 Cheviot 7383 New Zealand |
24 Mar 1987 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Austin, Penelope Mary |
Rd 3 Cheviot 7383 New Zealand |
24 Mar 1987 - |
Trevor Allan Austin - Director
Appointment date: 24 Mar 1987
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 28 Jun 2016
Penelope Mary Austin - Director
Appointment date: 24 Mar 1987
Address: Rd 3, Cheviot, 7383 New Zealand
Address used since 28 Jun 2016
Matenga West Limited
Unit 3, 25 Mandeville Street
Rr Developments Limited
23 Mandeville Street
Lings Design Consultants Limited
23 Mandeville Street
Melissa Holdings Limited
23b Mandeville Street
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street