Shortcuts

Padua Flats Limited

Type: NZ Limited Company (Ltd)
9429040877396
NZBN
24347
Company Number
Registered
Company Status
Current address
28 Cornwall Street
Lower Hutt
Wellington 5010
New Zealand
Registered & physical & service address used since 12 Jul 2011

Padua Flats Limited, a registered company, was incorporated on 12 Nov 1970. 9429040877396 is the NZ business number it was issued. The company has been run by 12 directors: Theresa Nell Cole-Swami - an active director whose contract started on 09 Dec 2013,
Henri Bernard Stein - an active director whose contract started on 03 Jan 2014,
Michael Lloyd Cole - an active director whose contract started on 05 Jan 2015,
Jack Mein Ho - an inactive director whose contract started on 29 Jan 1999 and was terminated on 26 Nov 2014,
Garry Vernon Salmons - an inactive director whose contract started on 25 Feb 2003 and was terminated on 06 Dec 2013.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 28 Cornwall Street, Lower Hutt, Wellington, 5010 (types include: registered, physical).
Padua Flats Limited had been using Laurenson & Company, 6Th Floor Cbd Towers, 84-90 Main Street, Upper Hutt as their registered address up to 12 Jul 2011.
A total of 30000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 7500 shares (25 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 7500 shares (25 per cent). Finally we have the 3rd share allotment (7500 shares 25 per cent) made up of 2 entities.

Addresses

Principal place of activity

28 Cornwall Street, Lower Hutt, Wellington, 5010 New Zealand


Previous addresses

Address: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered & physical address used from 13 Nov 2008 to 12 Jul 2011

Address: C/-laurenson & Company, 43 Main Street, Upper Hutt

Physical & registered address used from 27 Apr 2006 to 13 Nov 2008

Address: C/o Chapman Upchurch, Chapman House, 108 Main St Box 40032, Upper Hutt

Registered address used from 12 Jun 1997 to 27 Apr 2006

Address: C/- Chapman Upchurch, 108 Main Street, Upper Hutt

Physical address used from 12 Jun 1997 to 27 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Cole-swami, Theresa Nell Christchurch Central
Christchurch
8013
New Zealand
Individual Cole-swami, Sharleen Archna Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Ho, Jack Mein Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 7500
Individual Cole, Maria Agnes Pinehaven
Upper Hutt
5019
New Zealand
Individual Cole, Michael Lloyd Pinehaven
Upper Hutt
5019
New Zealand
Shares Allocation #4 Number of Shares: 7500
Individual Stein, Henri Bernard Foxton
Foxton
4814
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haley, Alan Edward 46b Merton Street
Trentham
Individual Salmons, Garry Trentham
Upper Hutt
5018
New Zealand
Individual Caldwell, Ian Grant 46b Merton Street
Trentham
Individual Poulson, Mary Eliz Anne Trentham
Upper Hutt
5018
New Zealand
Directors

Theresa Nell Cole-swami - Director

Appointment date: 09 Dec 2013

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 09 Dec 2013


Henri Bernard Stein - Director

Appointment date: 03 Jan 2014

Address: Foxton, Foxton, 4814 New Zealand

Address used since 03 Jan 2014


Michael Lloyd Cole - Director

Appointment date: 05 Jan 2015

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 23 Jul 2021

Address: Upper Hutt, 5019 New Zealand

Address used since 13 Jul 2020

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 05 Jan 2015


Jack Mein Ho - Director (Inactive)

Appointment date: 29 Jan 1999

Termination date: 26 Nov 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Jan 1999


Garry Vernon Salmons - Director (Inactive)

Appointment date: 25 Feb 2003

Termination date: 06 Dec 2013

Address: Upper Hutt, 5018 New Zealand

Address used since 01 Apr 2013


Mary Elizabeth Anne Poulson - Director (Inactive)

Appointment date: 20 Sep 2003

Termination date: 10 Mar 2010

Address: 48e Merton Street, Trentham,

Address used since 30 May 2006


Ian Grant Caldwell - Director (Inactive)

Appointment date: 06 Dec 1995

Termination date: 29 Nov 2006

Address: Trentham,

Address used since 06 Dec 1995


Alan Edward Haley - Director (Inactive)

Appointment date: 24 Mar 1998

Termination date: 24 Jul 2003

Address: 46b Merton Street, Trentham,

Address used since 24 Mar 1998


Terrance Farrelly - Director (Inactive)

Appointment date: 06 Dec 1995

Termination date: 28 May 1999

Address: Trentham,

Address used since 06 Dec 1995


Nancy Avenell Budd - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 15 Jan 1997

Address: Upper Hutt,

Address used since 05 Sep 1991


Helen Elizabeth Rollinson - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 17 Jan 1996

Address: Upper Hutt,

Address used since 05 Sep 1991


Dorothy Kruger - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 04 May 1993

Address: 46b Merton Street, Trentham,

Address used since 05 Sep 1991

Nearby companies

Oxygen Strata Limited
28 Cornwall Street

Oxygen Finance Limited
28 Cornwall Street

Shakespeare Flats Limited
28 Cornwall Street

Capulet Flats Limited
28 Cornwall Street

Elsinore Flats Limited
28 Cornwall Street

Hinau Court Limited
28 Cornwall Street