Shortcuts

Paki-iti Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040801834
NZBN
35668
Company Number
Registered
Company Status
Current address
633 Main Street
Palmerston North
Palmerston North 4414
New Zealand
Registered address used since 04 Dec 2018
Kimbolton Road
Rd 7
Feilding 4777
New Zealand
Physical & service address used since 24 Jan 2019

Paki-Iti Enterprises Limited, a registered company, was launched on 12 Jul 1979. 9429040801834 is the business number it was issued. The company has been managed by 5 directors: Victoria D. - an active director whose contract started on 13 Nov 2018,
Andrew William Morton - an active director whose contract started on 13 Nov 2018,
Stewart John Kempson Morton - an active director whose contract started on 13 Nov 2018,
Richard John Bowling - an inactive director whose contract started on 01 May 1992 and was terminated on 29 Oct 2018,
Mary Elizabeth Bowling - an inactive director whose contract started on 01 May 1992 and was terminated on 08 May 2013.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Kimbolton Road, Rd 7, Feilding, 4777 (physical address),
Kimbolton Road, Rd 7, Feilding, 4777 (service address),
633 Main Street, Palmerston North, Palmerston North, 4414 (registered address).
Paki-Iti Enterprises Limited had been using 74 The Square, Palmerston North as their physical address up to 24 Jan 2019.
Old names for this company, as we established at BizDb, included: from 12 Jul 1979 to 10 Jun 1982 they were named Metronome Farm Limited.
All shares (10000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Morton, Andrew William (an individual) located at Rd 54, Kimbolton postcode 4774,
Morton, Stewart John Kempson (an individual) located at Rd 7, Feilding postcode 4777.

Addresses

Previous addresses

Address #1: 74 The Square, Palmerston North, 4410 New Zealand

Physical address used from 08 Oct 2018 to 24 Jan 2019

Address #2: 1887 Kimbolton Road, Rd 7, Feilding, 4777 New Zealand

Physical address used from 13 Sep 2010 to 08 Oct 2018

Address #3: 74 The Square, Palmerston North, 4410 New Zealand

Registered address used from 13 Sep 2010 to 04 Dec 2018

Address #4: C/_ D. Portch, United Building, 86-87 The Square, Palmerston North New Zealand

Registered address used from 14 Oct 2004 to 13 Sep 2010

Address #5: C/-d. Portch, United Building, 86-87 The Square, Palmerston North New Zealand

Physical address used from 14 Oct 2004 to 13 Sep 2010

Address #6: Nikau, 1887 Kimbolton Road, Kiwitea, Feilding

Registered address used from 07 Sep 2004 to 14 Oct 2004

Address #7: C/- 7 Purnell Street, Wanganui

Registered address used from 05 Sep 2003 to 07 Sep 2004

Address #8: 7 Purnell Street, Wanganui

Physical address used from 05 Sep 2003 to 14 Oct 2004

Address #9: C/- 7 Purnell Street, Feilding

Registered address used from 13 Aug 2002 to 05 Sep 2003

Address #10: C/- R.j.b. Motors Ltd, 7 Purnell Street, Wanganui

Registered address used from 05 Sep 2000 to 13 Aug 2002

Address #11: C/- R.j.b. Motors Ltd, 7 Purnell Street, Wanganui

Physical address used from 08 Sep 1998 to 08 Sep 1998

Address #12: C/- 131 Mosston Road, Wanganui

Physical address used from 08 Sep 1998 to 08 Sep 1998

Address #13: 7 Purwell Street, Wanganui

Physical address used from 08 Sep 1998 to 05 Sep 2003

Address #14: 241 Victoria Avenue,, Wanganui

Registered address used from 08 Sep 1998 to 05 Sep 2000

Address #15: 241 Victoria Avenue,, Wanganui

Physical address used from 08 Sep 1998 to 08 Sep 1998

Address #16: 16 Victoria Avenue, Parlmerston North

Registered address used from 15 Mar 1993 to 08 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Morton, Andrew William Rd 54
Kimbolton
4774
New Zealand
Individual Doyle, Victoria Jane
Individual Morton, Stewart John Kempson Rd 7
Feilding
4777
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bielski, Steven Leonard Feilding
Individual Bowling, Mary Elizabeth Feilding

New Zealand
Individual Bowling, Mary Elizabeth Feilding

New Zealand
Individual Bowling, Richard John Feilding

New Zealand
Individual Gloyn, Raymond Maurice Rd 3 Palmerston North

New Zealand
Individual Bowling, Richard John Rd 7
Feilding
4777
New Zealand
Directors

Victoria D. - Director

Appointment date: 13 Nov 2018


Andrew William Morton - Director

Appointment date: 13 Nov 2018

Address: Rd 54, Kimbolton, 4774 New Zealand

Address used since 13 Nov 2018


Stewart John Kempson Morton - Director

Appointment date: 13 Nov 2018

Address: Rd 7, Feilding, 4777 New Zealand

Address used since 13 Nov 2018


Richard John Bowling - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 29 Oct 2018

Address: Feilding, 4775 New Zealand

Address used since 28 Sep 2018

Address: Rd 7, Feilding, 4777 New Zealand

Address used since 28 Aug 2015


Mary Elizabeth Bowling - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 08 May 2013

Address: 1887 Kimbolton Road, Feilding,

Address used since 01 May 1992

Nearby companies

Gf Services Limited
1739 Kimbolton Road