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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Morton, Andrew William |
Rd 54 Kimbolton 4774 New Zealand |
28 Sep 2018 - |
Individual | Doyle, Victoria Jane | 28 Sep 2018 - | |
Individual | Morton, Stewart John Kempson |
Rd 7 Feilding 4777 New Zealand |
28 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bielski, Steven Leonard |
Feilding |
12 Jul 1979 - 27 Jun 2010 |
Individual | Bowling, Mary Elizabeth |
Feilding New Zealand |
12 Jul 1979 - 18 Mar 2016 |
Individual | Bowling, Mary Elizabeth |
Feilding New Zealand |
12 Jul 1979 - 18 Mar 2016 |
Individual | Bowling, Richard John |
Feilding New Zealand |
07 Aug 2007 - 28 Sep 2018 |
Individual | Gloyn, Raymond Maurice |
Rd 3 Palmerston North New Zealand |
12 Jul 1979 - 28 Sep 2018 |
Individual | Bowling, Richard John |
Rd 7 Feilding 4777 New Zealand |
29 Aug 2013 - 28 Sep 2018 |
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
Gf Services Limited
1739 Kimbolton Road