Paterangi Developments Limited, a registered company, was registered on 29 Jul 1963. 9429040123806 is the NZBN it was issued. This company has been managed by 9 directors: Matthew Charles Findlay - an active director whose contract started on 23 Jan 2015,
William Macky - an active director whose contract started on 24 Aug 2018,
Craig Richard Yarndley - an active director whose contract started on 10 May 2022,
Ian Douglas Parlane - an inactive director whose contract started on 11 Mar 2015 and was terminated on 09 Feb 2022,
Michael William Christie Macky - an inactive director whose contract started on 27 May 1992 and was terminated on 15 Oct 2018.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 (types include: physical, registered).
Paterangi Developments Limited had been using 182 Teasdale Street, Te Awamutu, Te Awamutu as their registered address up until 22 Jun 2016.
A total of 926000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 32500 shares (3.51 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 542500 shares (58.59 per cent). Lastly there is the 3rd share allotment (1000 shares 0.11 per cent) made up of 1 entity.
Previous addresses
Address: 182 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 30 Jun 2011 to 22 Jun 2016
Address: 182 Teasdale Street, Te Awamutu New Zealand
Physical & registered address used from 22 Jun 2006 to 30 Jun 2011
Address: Parlane & Bastion, Chartered Accountant, 25 Roche Street, Te Awamutu
Physical address used from 24 Apr 1997 to 22 Jun 2006
Address: 25 Roche Street, Te Awamutu
Registered address used from 24 Apr 1997 to 22 Jun 2006
Basic Financial info
Total number of Shares: 926000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32500 | |||
Individual | Macky, Michael William Christie |
Rd 3 Ohaupo 3833 New Zealand |
29 Jul 1963 - |
Individual | Macky, Eileen |
Rd 3 Ohaupo 3883 New Zealand |
26 Jan 2017 - |
Shares Allocation #2 Number of Shares: 542500 | |||
Entity (NZ Limited Company) | Gener8 Trustees No 4 Limited Shareholder NZBN: 9429045928925 |
Te Awamutu Te Awamutu 3800 New Zealand |
05 May 2022 - |
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jan 2015 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Macky, Michael William Christie |
Rd 3 Ohaupo 3833 New Zealand |
29 Jul 1963 - |
Shares Allocation #4 Number of Shares: 350000 | |||
Individual | Macky, Michael William Christie |
Rd 3 Ohaupo 3833 New Zealand |
29 Jul 1963 - |
Individual | Macky, Eileen |
Rd 3 Ohaupo 3883 New Zealand |
26 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parlane, Ian Douglas |
Cambridge 3434 New Zealand |
02 Nov 2018 - 05 May 2022 |
Individual | Page, Bruce Ellett |
Te Awamutu Te Awamutu 3800 New Zealand |
20 May 2010 - 21 Jan 2015 |
Individual | Macky, Eileen |
Burlington Ontario L7t 2y6, Canada New Zealand |
29 Jul 1963 - 06 Sep 2011 |
Matthew Charles Findlay - Director
Appointment date: 23 Jan 2015
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 23 Jan 2015
William Macky - Director
Appointment date: 24 Aug 2018
Address: Toronto, Canada
Address used since 24 Aug 2018
Craig Richard Yarndley - Director
Appointment date: 10 May 2022
Address: R D 3, Ohaupo, 3883 New Zealand
Address used since 10 May 2022
Ian Douglas Parlane - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 09 Feb 2022
Address: Cambridge, 3434 New Zealand
Address used since 01 Mar 2018
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 11 Mar 2015
Michael William Christie Macky - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 15 Oct 2018
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 23 Jan 2015
Eileen Macky - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 15 Oct 2018
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 28 Feb 2018
Eileen Macky - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 09 Feb 2015
Address: Burlington, Ontario L7t 2y6, Canada,
Address used since 30 Jun 2008
William Scott Macky - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 06 Aug 1993
Address: Te Awamutu,
Address used since 27 May 1992
Alison Aitken Macky - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 06 Aug 1993
Address: Te Awamutu,
Address used since 27 May 1992
W2 (2014) Limited
182 Teasdale Street
De Lautour Trustees No 34 Limited
182 Teasdale Street
De Lautour Trustees No 33 Limited
182 Teasdale Street
De Lautour Trustees No 32 Limited
182 Teasdale Street
Paul Matthews Trustee Limited
182 Teasdale Street
Barhaven Farm Limited
182 Teasdale Street