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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lankey, Kay Lorraine |
Pukekohe Pukekohe 2120 New Zealand |
18 Jun 1974 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lankey, Bernard John |
Pukekohe Pukekohe 2120 New Zealand |
18 Jun 1974 - |
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
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