Shortcuts

Paterangi Developments Limited

Type: NZ Limited Company (Ltd)
9429040123806
NZBN
185966
Company Number
Registered
Company Status
Current address
182 Teasdale Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 22 Jun 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 32500
Individual Macky, Michael William Christie Rd 3
Ohaupo
3833
New Zealand
Individual Macky, Eileen Rd 3
Ohaupo
3883
New Zealand
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
Entity (NZ Limited Company) Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Macky, Michael William Christie Rd 3
Ohaupo
3833
New Zealand
Shares Allocation #4 Number of Shares: 350000
Individual Macky, Michael William Christie Rd 3
Ohaupo
3833
New Zealand
Individual Macky, Eileen Rd 3
Ohaupo
3883
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parlane, Ian Douglas Cambridge
3434
New Zealand
Individual Page, Bruce Ellett Te Awamutu
Te Awamutu
3800
New Zealand
Individual Macky, Eileen Burlington
Ontario L7t 2y6, Canada

New Zealand
Directors

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

Nearby companies

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