Shortcuts

Paradise Court Limited

Type: NZ Limited Company (Ltd)
9429040119786
NZBN
186988
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
Unit 8, 57 West End Road.
Ohope
Whakatane 3121
New Zealand
Physical & registered & service address used since 16 Aug 2017
Unit 8, 57 West End Road.
Ohope
Whakatane 3121
New Zealand
Office & postal & delivery address used since 11 Aug 2019
Flat 5, 57 West End Road
Ohope
Ohope 3121
New Zealand
Office & delivery & postal address used since 19 Apr 2023

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.

Addresses

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

Contact info
64 2121 25344
16 Aug 2018 Phone
paradisecourtltd@gmail.com
19 Apr 2023 nzbn-reserved-invoice-email-address-purpose
pathookernz@yahoo.co.nz
16 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5450
Individual Vail, Heather Kathleen Springfield
Rotorua
3015
New Zealand
Shares Allocation #2 Number of Shares: 5250
Individual Mcmahon, Wendy May Wynyard Quarter
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 5300
Individual Bignell, Steven James Wairaki
Taupo
Individual Robinson, Mark Gibb Rangiuru, Rd 9 Te Puke

New Zealand
Individual Robinson, Della-anne Rangiuru, Rd 9 Te Puke

New Zealand
Shares Allocation #4 Number of Shares: 5050
Individual Barnfield, Eli Che Ohope
Whakatane
3121
New Zealand
Shares Allocation #5 Number of Shares: 5350
Individual Mcmahon, Wendy May Wynyard Quarter
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 5250
Director Barnfield, Mark Patrick Ohope
Ohope
3121
New Zealand
Shares Allocation #7 Number of Shares: 4650
Entity (NZ Limited Company) Pacific Adventures Limited
Shareholder NZBN: 9429036425075
Rd 4
Whakatane
3194
New Zealand
Shares Allocation #8 Number of Shares: 5200
Individual Bryant, Joyce Aileen Springvale
Wanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kane, Patricia Anne Ohope
Bay Of Plenty
3121
New Zealand
Individual Mcternan, Brian Kelston
Auckland
0602
New Zealand
Individual Brown, Eunice Katerina Te Matekino Hokitika
7810
New Zealand
Individual Rush, Mrs Jackie Feilding
Individual Ball, Ronald Bruce Gisborne
4010
New Zealand
Entity Graham & Dobson Trustees Limited
Shareholder NZBN: 9429032998054
Company Number: 2067866
Individual Eden, James Gregory New Plymouth
Individual Hamilton, Louise Pillans Point, Tauranga

New Zealand
Individual Ball, Ronald Bruce Gisborne
4010
New Zealand
Individual Ball, Ronald Bruce Gisborne
4010
New Zealand
Entity Graham & Dobson Trustees Limited
Shareholder NZBN: 9429032998054
Company Number: 2067866
Gisborne

New Zealand
Individual Ball, Jill Patricia Gisborne
4010
New Zealand
Individual Ball, Jill Patricia Gisborne
4010
New Zealand
Individual Ball, Jill Patricia Gisborne
4010
New Zealand
Individual Greenfield, Jennifer Ruth Orewa
Auckland
0931
New Zealand
Other Woodward Chrisp Trustees Ltd Gisborne
Individual Middleton, John Cameron New Plymouth
Individual Asher, Keith Allen New Plymouth
Individual Asher, Del Vera New Plymouth
Individual Barton, George Paterson Karori
Wellington

New Zealand
Individual Spry, Marianne Logan Rotorua
Individual Bartley, Bryce Robert Epsom
Auckland 1051
Individual Bartley, Mrs Christine Epsom
Auckland 1051
Individual Spry, John Barry Rotorua
Individual Van Rossen, Jan Jacob Whakatane
Individual Van Rossen, Rhoda June Whakatane
Individual Barton, Margaret Ailsa Karori
Wellington
6012
New Zealand
Individual Brown, George Charles Hokitika
7810
New Zealand
Directors

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

Nearby companies

Maraetotara Trust
13a West End Road

Johl Management Limited
5 West End Road

Similar companies

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