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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5361 | |||
Entity (NZ Limited Company) | Sw Trust Services (sixteen) Limited Shareholder NZBN: 9429042147466 |
Takapuna Auckland 0622 New Zealand |
10 Aug 2017 - |
Individual | Paulsen, Christopher William |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - |
Director | Paulsen, Maureen Kaye |
Britannia Heights Nelson 7010 New Zealand |
21 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1864 | |||
Individual | Paulsen, Christopher William |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - |
Director | Paulsen, Maureen Kaye |
Britannia Heights Nelson 7010 New Zealand |
21 Oct 2020 - |
Entity (NZ Limited Company) | Sw Trust Services (sixteen) Limited Shareholder NZBN: 9429042147466 |
Takapuna Auckland 0622 New Zealand |
10 Aug 2017 - |
Shares Allocation #3 Number of Shares: 5362 | |||
Director | Paulsen, Maureen Kaye |
Britannia Heights Nelson 7010 New Zealand |
21 Oct 2020 - |
Entity (NZ Limited Company) | Sw Trust Services (sixteen) Limited Shareholder NZBN: 9429042147466 |
Takapuna Auckland 0622 New Zealand |
10 Aug 2017 - |
Individual | Paulsen, Christopher William |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - |
Shares Allocation #4 Number of Shares: 872 | |||
Individual | Paulsen, Maureen Kaye |
Britannia Heights Nelson 7010 New Zealand |
21 Oct 2020 - |
Shares Allocation #5 Number of Shares: 1444 | |||
Individual | Paulsen, Christopher William |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paulsen, Maureen Kay |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - 21 Oct 2020 |
Individual | Paulsen, Maureen Kay |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - 21 Oct 2020 |
Individual | Paulsen, Maureen Kay |
Remuera Auckland 1050 New Zealand |
24 Oct 1984 - 21 Oct 2020 |
Individual | Paulsen, Maureen Kay |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - 21 Oct 2020 |
Individual | Paulsen, Maureen Kay |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - 21 Oct 2020 |
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
28 Apr 2004 - 10 Aug 2017 |
Individual | Nolan, James Andrew |
Christchurch |
24 Oct 1984 - 18 May 2006 |
Individual | Nolan, James Andrew |
Christchurch |
24 Oct 1984 - 18 May 2006 |
Individual | Nolan, James Andrew |
Christchurch |
24 Oct 1984 - 18 May 2006 |
Individual | Noonan, Virginia Maree |
West Melton New Zealand |
12 Sep 2007 - 10 Aug 2017 |
Individual | Paulsen, Maureen Kay |
Britannia Heights Nelson 7010 New Zealand |
24 Oct 1984 - 21 Oct 2020 |
Individual | Paulsen, Maureen Kay |
Remuera Auckland 1050 New Zealand |
24 Oct 1984 - 21 Oct 2020 |
Individual | Walls, Peter |
Christchurch |
28 Apr 2004 - 28 Apr 2004 |
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
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