Shortcuts

Paulsen Holdings Limited

Type: NZ Limited Company (Ltd)
9429039908117
NZBN
253664
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 06 Mar 2012

Paulsen Holdings Limited, a registered company, was incorporated on 24 Oct 1984. 9429039908117 is the NZBN it was issued. The company has been run by 13 directors: Maureen Kaye Paulsen - an active director whose contract began on 01 Dec 1992,
Christopher William Paulsen - an active director whose contract began on 01 Dec 1992,
Maureen Kay Paulsen - an active director whose contract began on 01 Dec 1992,
Timothy Paulsen - an active director whose contract began on 01 Apr 2015,
Peter Anthony Cox - an inactive director whose contract began on 15 Mar 2002 and was terminated on 08 Jun 2021.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 52 Cashel Street, Christchurch, 8013 (type: physical, registered).
Paulsen Holdings Limited had been using David Barker & Co Limited, 52 Cashel Street, Christchurch as their physical address up to 06 Mar 2012.
A total of 14903 shares are allocated to 11 shareholders (5 groups). The first group consists of 5361 shares (35.97 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 1864 shares (12.51 per cent). Finally there is the next share allotment (5362 shares 35.98 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: David Barker & Co Limited, 52 Cashel Street, Christchurch, 8011 New Zealand

Physical address used from 06 Jul 2011 to 06 Mar 2012

Address: House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand

Physical address used from 10 May 2004 to 06 Jul 2011

Address: House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand

Registered address used from 10 May 2004 to 06 Mar 2012

Address: C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch

Physical address used from 10 May 1998 to 10 May 2004

Address: 236 Armagh Street, Christchurch

Physical address used from 10 May 1998 to 10 May 1998

Address: 236 Armagh Street, Christchurch

Registered address used from 01 Aug 1997 to 10 May 2004

Address: C/o Stanley & Goldsmith, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 01 Aug 1997

Address: -

Physical address used from 19 Feb 1992 to 10 May 1998

Financial Data

Basic Financial info

Total number of Shares: 14903

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5361
Entity (NZ Limited Company) Sw Trust Services (sixteen) Limited
Shareholder NZBN: 9429042147466
Takapuna
Auckland
0622
New Zealand
Individual Paulsen, Christopher William Britannia Heights
Nelson
7010
New Zealand
Director Paulsen, Maureen Kaye Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1864
Individual Paulsen, Christopher William Britannia Heights
Nelson
7010
New Zealand
Director Paulsen, Maureen Kaye Britannia Heights
Nelson
7010
New Zealand
Entity (NZ Limited Company) Sw Trust Services (sixteen) Limited
Shareholder NZBN: 9429042147466
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 5362
Director Paulsen, Maureen Kaye Britannia Heights
Nelson
7010
New Zealand
Entity (NZ Limited Company) Sw Trust Services (sixteen) Limited
Shareholder NZBN: 9429042147466
Takapuna
Auckland
0622
New Zealand
Individual Paulsen, Christopher William Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 872
Individual Paulsen, Maureen Kaye Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 1444
Individual Paulsen, Christopher William Britannia Heights
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paulsen, Maureen Kay Britannia Heights
Nelson
7010
New Zealand
Individual Paulsen, Maureen Kay Britannia Heights
Nelson
7010
New Zealand
Individual Paulsen, Maureen Kay Remuera
Auckland
1050
New Zealand
Individual Paulsen, Maureen Kay Britannia Heights
Nelson
7010
New Zealand
Individual Paulsen, Maureen Kay Britannia Heights
Nelson
7010
New Zealand
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Nolan, James Andrew Christchurch
Individual Nolan, James Andrew Christchurch
Individual Nolan, James Andrew Christchurch
Individual Noonan, Virginia Maree West Melton

New Zealand
Individual Paulsen, Maureen Kay Britannia Heights
Nelson
7010
New Zealand
Individual Paulsen, Maureen Kay Remuera
Auckland
1050
New Zealand
Individual Walls, Peter Christchurch
Directors

Maureen Kaye Paulsen - Director

Appointment date: 01 Dec 1992

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Mar 2019


Christopher William Paulsen - Director

Appointment date: 01 Dec 1992

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2014


Maureen Kay Paulsen - Director

Appointment date: 01 Dec 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2014

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 28 Mar 2019


Timothy Paulsen - Director

Appointment date: 01 Apr 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 27 Jul 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2015


Peter Anthony Cox - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 08 Jun 2021

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 28 Apr 2010


Gavin Mark Abbot - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 08 Jun 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 May 2014

Address: Motueka, 7197 New Zealand

Address used since 12 Sep 2019


Carlee Paterson - Director (Inactive)

Appointment date: 09 May 2016

Termination date: 08 Jun 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 May 2016


Virginia Maree Noonan - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 31 Mar 2016

Address: West Melton, New Zealand

Address used since 17 Apr 2009


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 22 Aug 2006

Address: Christchurch,

Address used since 15 Mar 2002


Brent Russell William Thomas - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 11 Aug 2006

Address: Christchurch,

Address used since 21 Apr 2006


Julie Anne Bohnenn - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 11 Aug 2006

Address: Rangiora,

Address used since 15 Mar 2002


Lindsay David Barron - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 16 Aug 2002

Address: 3021 Dl, Rotterdam, The Netherlands,

Address used since 11 Feb 1992


Jocelyn Margaret Walls - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 26 Sep 2001

Address: R D 1, Katikati,

Address used since 11 Feb 1992

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street