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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Cole-swami, Theresa Nell |
Christchurch Central Christchurch 8013 New Zealand |
18 Nov 2010 - |
Individual | Cole-swami, Sharleen Archna |
Christchurch Central Christchurch 8013 New Zealand |
18 Nov 2010 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Ho, Jack Mein |
Karori Wellington 6012 New Zealand |
12 Nov 1970 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Cole, Maria Agnes |
Pinehaven Upper Hutt 5019 New Zealand |
05 Jan 2015 - |
Individual | Cole, Michael Lloyd |
Pinehaven Upper Hutt 5019 New Zealand |
05 Jan 2015 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Stein, Henri Bernard |
Foxton Foxton 4814 New Zealand |
17 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haley, Alan Edward |
46b Merton Street Trentham |
12 Nov 1970 - 08 Jul 2004 |
Individual | Salmons, Garry |
Trentham Upper Hutt 5018 New Zealand |
12 Nov 1970 - 17 Dec 2013 |
Individual | Caldwell, Ian Grant |
46b Merton Street Trentham |
12 Nov 1970 - 05 Jan 2015 |
Individual | Poulson, Mary Eliz Anne |
Trentham Upper Hutt 5018 New Zealand |
12 Nov 1970 - 17 Dec 2013 |
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
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