Shortcuts

Patelena House Limited

Type: NZ Limited Company (Ltd)
9429040845371
NZBN
29616
Company Number
Registered
Company Status
Current address
4 Hansa Place
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 30 Jun 2021

Patelena House Limited, a registered company, was registered on 18 Jun 1974. 9429040845371 is the number it was issued. This company has been managed by 4 directors: Bernard John Lankey - an active director whose contract started on 28 Jun 1989,
Kay Lorraine Lankey - an active director whose contract started on 25 Feb 2003,
Bernard Conrad Lankey - an inactive director whose contract started on 15 Dec 1992 and was terminated on 25 Feb 2003,
Patricia Anne Lankey - an inactive director whose contract started on 28 Jun 1989 and was terminated on 17 Nov 1992.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 4 Hansa Place, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Patelena House Limited had been using Flat 1, 22 Picton Street, Howick, Auckland as their physical address up until 30 Jun 2021.
More names used by this company, as we found at BizDb, included: from 11 Feb 1992 to 18 Feb 1993 they were named Pack and Wrap (1992) Limited, from 18 Jun 1974 to 11 Feb 1992 they were named Lankey Properties Ltd.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).

Addresses

Previous addresses

Address: Flat 1, 22 Picton Street, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 03 Jun 2015 to 30 Jun 2021

Address: 25 Picton Street, Howick, Auckland

Registered & physical address used from 18 Jul 2000 to 18 Jul 2000

Address: 180 Bleakhouse Road, Howick, Auckland New Zealand

Registered & physical address used from 18 Jul 2000 to 03 Jun 2015

Address: 4 Victoria Avenue, Palmerston North

Registered address used from 18 Jan 1993 to 18 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Lankey, Kay Lorraine Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Lankey, Bernard John Pukekohe
Pukekohe
2120
New Zealand
Directors

Bernard John Lankey - Director

Appointment date: 28 Jun 1989

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 22 Jun 2021

Address: R.d. 1, Papakura, South Auckland, New Zealand

Address used since 12 Jul 2007


Kay Lorraine Lankey - Director

Appointment date: 25 Feb 2003

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 22 Jun 2021

Address: R.d. 1, Papakura, South Auckland, New Zealand

Address used since 12 Jul 2007


Bernard Conrad Lankey - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 25 Feb 2003

Address: Howick, Auckland,

Address used since 15 Dec 1992


Patricia Anne Lankey - Director (Inactive)

Appointment date: 28 Jun 1989

Termination date: 17 Nov 1992

Address: Howick, Auckland,

Address used since 28 Jun 1989

Nearby companies

Ultimate Building Solutions Limited
Flat 2, 22 Picton Street

Toppik Nz Limited
Flat 1, 22 Picton Street

Triple A & Y Limited
22 Picton Street

Tiki Quarry Farms Limited
22 Picton Street

Formtool Engineering Services Limited
Flat 1, 22 Picton Street

Rockfield Woodworkers (2003) Limited
22 Picton Street