Paradise Court Limited, a registered company, was started on 25 Mar 1965. 9429040119786 is the NZ business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company has been classified. The company has been supervised by 21 directors: Joyce Aileen Bryant - an active director whose contract started on 17 Aug 1991,
Mark Gibb Robinson - an active director whose contract started on 20 Oct 2001,
Michael Van Der Boom - an active director whose contract started on 11 Sep 2009,
Wendy May Mcmahon - an active director whose contract started on 14 Mar 2014,
Patricia Anne Kane - an active director whose contract started on 20 Feb 2017.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Flat 5, 57 West End Road, Ohope, Ohope, 3121 (type: registered, service).
Paradise Court Limited had been using 55 Goods Road, Pillans Point, Tauranga as their registered address until 16 Aug 2017.
A total of 41500 shares are issued to 10 shareholders (8 groups). The first group consists of 5450 shares (13.13%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5250 shares (12.65%). Finally we have the next share allotment (5300 shares 12.77%) made up of 3 entities.
Other active addresses
Address #4: Flat 5, 57 West End Road, Ohope, Ohope, 3121 New Zealand
Registered & service address used from 28 Apr 2023
Principal place of activity
Unit 8, 57 West End Road., Ohope, Whakatane, 3121 New Zealand
Previous addresses
Address #1: 55 Goods Road, Pillans Point, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Aug 2016 to 16 Aug 2017
Address #2: Unit 5, 57 Westend Road, Ohope, Bay Of Plenty, 3191 New Zealand
Registered & physical address used from 06 Sep 2012 to 04 Aug 2016
Address #3: 59 Melville Drive, Whakatane, Bay Of Plenty, 3191 New Zealand
Physical & registered address used from 24 Aug 2010 to 06 Sep 2012
Address #4: 44/130 Great South Road, Epsom, Auckland 1051 New Zealand
Registered address used from 19 Sep 2008 to 24 Aug 2010
Address #5: 44/130 Great South Road, Epsom Auckland 1051 New Zealand
Physical address used from 19 Sep 2008 to 24 Aug 2010
Address #6: 35 Queen Street, Feilding
Registered & physical address used from 06 Aug 2003 to 19 Sep 2008
Address #7: 9 Tiritoa Terrace, Feilding
Registered address used from 02 Aug 2002 to 06 Aug 2003
Address #8: 9 Tiritoa Terrace, Feidlings
Registered address used from 21 Aug 2001 to 02 Aug 2002
Address #9: 9 Tiritoa Terrace, Feidling
Physical address used from 21 Aug 2001 to 06 Aug 2003
Address #10: Mrs R Van Rossen, 59 Waiewe Street, Whakatane 3080
Physical address used from 29 Jun 2001 to 21 Aug 2001
Address #11: C/- Mrs R Van Rossen, 59 Waiewe Street, Whakatane 3080
Registered address used from 29 Jun 2001 to 21 Aug 2001
Address #12: C/- Mrs R Van Rossen, 59 Waiewe Street, Whakatane
Physical address used from 01 Jul 1997 to 29 Jun 2001
Address #13: C/- Mrs Van Rossen, Mc Donald Road, R D 2, Whakatane
Registered address used from 20 Aug 1994 to 29 Jun 2001
Address #14: C/- Mrs R Van Rossen, 59 Waiewe Street, Whakatane
Registered address used from 20 Aug 1994 to 20 Aug 1994
Basic Financial info
Total number of Shares: 41500
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5450 | |||
Individual | Vail, Heather Kathleen |
Springfield Rotorua 3015 New Zealand |
01 Feb 2024 - |
Shares Allocation #2 Number of Shares: 5250 | |||
Individual | Mcmahon, Wendy May |
Wynyard Quarter Auckland 1010 New Zealand |
24 Mar 2014 - |
Shares Allocation #3 Number of Shares: 5300 | |||
Individual | Bignell, Steven James |
Wairaki Taupo |
25 Mar 1965 - |
Individual | Robinson, Mark Gibb |
Rangiuru, Rd 9 Te Puke New Zealand |
25 Mar 1965 - |
Individual | Robinson, Della-anne |
Rangiuru, Rd 9 Te Puke New Zealand |
25 Mar 1965 - |
Shares Allocation #4 Number of Shares: 5050 | |||
Individual | Barnfield, Eli Che |
Ohope Whakatane 3121 New Zealand |
29 Jul 2022 - |
Shares Allocation #5 Number of Shares: 5350 | |||
Individual | Mcmahon, Wendy May |
Wynyard Quarter Auckland 1010 New Zealand |
24 Mar 2014 - |
Shares Allocation #6 Number of Shares: 5250 | |||
Director | Barnfield, Mark Patrick |
Ohope Ohope 3121 New Zealand |
06 Aug 2020 - |
Shares Allocation #7 Number of Shares: 4650 | |||
Entity (NZ Limited Company) | Pacific Adventures Limited Shareholder NZBN: 9429036425075 |
Rd 4 Whakatane 3194 New Zealand |
14 Sep 2009 - |
Shares Allocation #8 Number of Shares: 5200 | |||
Individual | Bryant, Joyce Aileen |
Springvale Wanganui 4501 New Zealand |
25 Mar 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kane, Patricia Anne |
Ohope Bay Of Plenty 3121 New Zealand |
16 Feb 2017 - 01 Feb 2024 |
Individual | Mcternan, Brian |
Kelston Auckland 0602 New Zealand |
26 Aug 2016 - 29 Jul 2022 |
Individual | Brown, Eunice Katerina Te Matekino |
Hokitika 7810 New Zealand |
13 Mar 2012 - 16 Feb 2017 |
Individual | Rush, Mrs Jackie |
Feilding |
25 Mar 1965 - 14 Sep 2009 |
Individual | Ball, Ronald Bruce |
Gisborne 4010 New Zealand |
23 Jul 2008 - 01 Nov 2022 |
Entity | Graham & Dobson Trustees Limited Shareholder NZBN: 9429032998054 Company Number: 2067866 |
29 Jul 2022 - 01 Nov 2022 | |
Individual | Eden, James Gregory |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Individual | Hamilton, Louise |
Pillans Point, Tauranga New Zealand |
16 Sep 2009 - 26 Aug 2016 |
Individual | Ball, Ronald Bruce |
Gisborne 4010 New Zealand |
23 Jul 2008 - 01 Nov 2022 |
Individual | Ball, Ronald Bruce |
Gisborne 4010 New Zealand |
23 Jul 2008 - 01 Nov 2022 |
Entity | Graham & Dobson Trustees Limited Shareholder NZBN: 9429032998054 Company Number: 2067866 |
Gisborne New Zealand |
29 Jul 2022 - 01 Nov 2022 |
Individual | Ball, Jill Patricia |
Gisborne 4010 New Zealand |
23 Jul 2008 - 01 Nov 2022 |
Individual | Ball, Jill Patricia |
Gisborne 4010 New Zealand |
23 Jul 2008 - 01 Nov 2022 |
Individual | Ball, Jill Patricia |
Gisborne 4010 New Zealand |
23 Jul 2008 - 01 Nov 2022 |
Individual | Greenfield, Jennifer Ruth |
Orewa Auckland 0931 New Zealand |
26 Aug 2016 - 29 Jul 2022 |
Other | Woodward Chrisp Trustees Ltd |
Gisborne |
23 Jul 2008 - 29 Jul 2022 |
Individual | Middleton, John Cameron |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Individual | Asher, Keith Allen |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Individual | Asher, Del Vera |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Individual | Barton, George Paterson |
Karori Wellington New Zealand |
25 Mar 1965 - 01 Aug 2011 |
Individual | Spry, Marianne Logan |
Rotorua |
25 Mar 1965 - 06 Aug 2020 |
Individual | Bartley, Bryce Robert |
Epsom Auckland 1051 |
25 Mar 1965 - 14 Sep 2009 |
Individual | Bartley, Mrs Christine |
Epsom Auckland 1051 |
25 Mar 1965 - 14 Sep 2009 |
Individual | Spry, John Barry |
Rotorua |
25 Mar 1965 - 06 Aug 2020 |
Individual | Van Rossen, Jan Jacob |
Whakatane |
25 Mar 1965 - 05 Jan 2009 |
Individual | Van Rossen, Rhoda June |
Whakatane |
25 Mar 1965 - 05 Jan 2009 |
Individual | Barton, Margaret Ailsa |
Karori Wellington 6012 New Zealand |
01 Aug 2011 - 24 Mar 2014 |
Individual | Brown, George Charles |
Hokitika 7810 New Zealand |
13 Mar 2012 - 16 Feb 2017 |
Joyce Aileen Bryant - Director
Appointment date: 17 Aug 1991
Address: Wanganui, 4501 New Zealand
Address used since 23 Sep 2013
Mark Gibb Robinson - Director
Appointment date: 20 Oct 2001
Address: Rangiuru, Rd 9, Te Puke, 3189 New Zealand
Address used since 01 Sep 2015
Michael Van Der Boom - Director
Appointment date: 11 Sep 2009
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 08 Aug 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Sep 2015
Wendy May Mcmahon - Director
Appointment date: 14 Mar 2014
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 14 Oct 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Mar 2014
Patricia Anne Kane - Director
Appointment date: 20 Feb 2017
Address: Ohope, Bay Of Plenty, 3121 New Zealand
Address used since 20 Feb 2017
Mark Patrick Barnfield - Director
Appointment date: 16 May 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 16 May 2019
Eli Che Barnfield - Director
Appointment date: 30 Apr 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 30 Apr 2021
Ronald Bruce Ball - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 14 Oct 2022
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 01 Sep 2015
Jennifer Ruth Greenfield - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 28 Apr 2021
Address: Ohope, Bay Of Plenty, 3121 New Zealand
Address used since 30 Nov 2019
Address: Orewa, Auckland, 0931 Antarctica
Address used since 22 Jul 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 16 Aug 2018
John Barry Spry - Director (Inactive)
Appointment date: 03 Apr 1999
Termination date: 16 May 2019
Address: Rotorua, Rotorua, 3015 New Zealand
Address used since 01 Sep 2015
Eunice Katerina Te Matekino Brown - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 20 Dec 2016
Address: Hokitika, 7810 New Zealand
Address used since 01 Sep 2015
Louise Hamilton - Director (Inactive)
Appointment date: 14 Sep 2009
Termination date: 26 Aug 2016
Address: Pillans Point, Tauranga, 3110 New Zealand
Address used since 09 Sep 2014
Margaret Ailsa Barton - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 14 Mar 2014
Address: Karori, Wellington, New Zealand
Address used since 17 May 2011
George Paterson Barton - Director (Inactive)
Appointment date: 17 Aug 1991
Termination date: 17 May 2011
Address: Karori,
Address used since 05 Jun 2004
Bryce Robert Bartley - Director (Inactive)
Appointment date: 27 Oct 1996
Termination date: 11 Sep 2009
Address: Epsom, Auckland 1051,
Address used since 19 Sep 2008
Jan Jacob Van Rossen - Director (Inactive)
Appointment date: 17 Aug 1991
Termination date: 21 Aug 2009
Address: Whakatane, 3120 New Zealand
Address used since 17 Aug 1991
Keith Allan Asher - Director (Inactive)
Appointment date: 02 Jun 2001
Termination date: 01 Jul 2008
Address: New Plymouth,
Address used since 28 Jul 2002
Douglas Mccelland Thomas - Director (Inactive)
Appointment date: 17 Aug 1991
Termination date: 09 Mar 2001
Address: R D 3, Hamilton,
Address used since 17 Aug 1991
John Mcennis - Director (Inactive)
Appointment date: 17 Aug 1991
Termination date: 27 Feb 2001
Address: Ohope,
Address used since 17 Aug 1991
Raymond Healy Scully - Director (Inactive)
Appointment date: 17 Aug 1991
Termination date: 21 Sep 1998
Address: 57 West End, Ohope,
Address used since 17 Aug 1991
Allan John Hyde - Director (Inactive)
Appointment date: 17 Aug 1991
Termination date: 25 Oct 1996
Address: Ohope,
Address used since 17 Aug 1991
Maraetotara Trust
13a West End Road
Johl Management Limited
5 West End Road
Cbc Properties Tauranga (2015) Limited
5a Nature Place
Gofton Properties Limited
244a Sunset Road
North Riding Estate Limited
14 / 60 Tauranga Direct Road
Ohui Enterprises Limited
C/- Mr Peter Rae,
Summerhill Administration Limited
100a Tara Road
Windy Ridge Settlement Company Limited
187 Kawaha Point Road