Passau Farms Limited, a registered company, was started on 02 Sep 1963. 9429040669632 is the business number it was issued. This company has been supervised by 2 directors: Diane Mary Passau - an active director whose contract began on 01 Jun 1984,
Mark Hatrick Passau - an active director whose contract began on 08 Jun 1984.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (types include: registered, service).
Passau Farms Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address until 02 Nov 2022.
A total of 14000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 13997 shares (99.98 per cent). Finally there is the 3rd share allocation (2 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 04 Dec 2020 to 02 Nov 2022
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Nov 2010 to 04 Dec 2020
Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Physical address used from 07 Nov 2008 to 09 Nov 2010
Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered address used from 02 May 2003 to 09 Nov 2010
Address #5: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountatns (first Floor)
Physical address used from 02 May 2003 to 02 May 2003
Address #6: Kelly Riggs, Ground Floor, 11 Massey Avenue, Pukekohe
Physical address used from 04 Nov 2001 to 04 Nov 2001
Address #7: Periam Riggs Ltd, Ground Floor, 11 Massey Avenue, Pukekohe
Physical address used from 04 Nov 2001 to 02 May 2003
Address #8: Kelly Riggs, Ground Floor, 11 Massey Avenue, Pukekohe
Registered address used from 04 Nov 2001 to 02 May 2003
Address #9: Kelly Riggs & Co, Ground Floor, 11 Massey Avenue, Pukekohe
Physical & registered address used from 30 Oct 2000 to 04 Nov 2001
Address #10: 49 George Street, Tuakau
Registered address used from 30 Apr 1998 to 30 Oct 2000
Address #11: 49 George St, Tuakau
Physical address used from 30 Apr 1998 to 30 Oct 2000
Address #12: C/o M/s Burling Claridge & Birch, Peats Bldg, George St, Tuakau
Registered address used from 15 Feb 1992 to 30 Apr 1998
Basic Financial info
Total number of Shares: 14000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Passau, Diane Mary |
Rd 2 Tuakau 2697 New Zealand |
02 Sep 1963 - |
Shares Allocation #2 Number of Shares: 13997 | |||
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura |
22 Aug 2005 - |
Individual | Passau, Mark Hatrick |
Rd 2 Tuakau 2697 New Zealand |
22 Aug 2005 - |
Individual | Passau, Diane Mary |
Rd 2 Tuakau 2697 New Zealand |
22 Aug 2005 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Passau, Mark Hatrick |
Rd 2 Tuakau 2697 New Zealand |
02 Sep 1963 - |
Diane Mary Passau - Director
Appointment date: 01 Jun 1984
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 30 Oct 2017
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 30 Oct 2014
Mark Hatrick Passau - Director
Appointment date: 08 Jun 1984
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 30 Oct 2017
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 30 Oct 2014
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street