Padova Properties Limited was launched on 06 Dec 1957 and issued a number of 9429040939247. The registered LTD company has been managed by 6 directors: Paul Valentino De Bernardo - an active director whose contract began on 27 Jun 1985,
Kay Teresa De Bernardo - an active director whose contract began on 27 Nov 2007,
Kevin Barry Ramsbottom-Isherwood - an active director whose contract began on 03 May 2023,
Michele Jan De Bernardo - an active director whose contract began on 03 May 2023,
John Ido De Bernardo - an inactive director whose contract began on 27 Jun 1985 and was terminated on 18 Apr 2023.
As stated in the BizDb database (last updated on 28 Feb 2024), the company uses 3 addresses: 10 George Street, Paraparaumu Beach, New Zealand, Kapiti, 5032 (delivery address),
5/50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
5/50 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
5/50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address) among others.
Up to 27 Apr 2022, Padova Properties Limited had been using 1 Grey Street, Wellington Central, Wellington as their registered address.
BizDb identified old names used by the company: from 16 Apr 2007 to 09 Nov 2007 they were named De Bernardo Investments Limited, from 06 Dec 1957 to 16 Apr 2007 they were named Industrial Importing Co Limited.
A total of 500 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 3 entities, namely:
Chapman, David John (an individual) located at Wellington postcode 6143,
De Bernardo, Paul Valentino (an individual) located at Paraparaumu Beach, Paraparaumu,
De Bernardo, Kay Teresa (an individual) located at 166 Oriental Parade, Wellington postcode 6011. Padova Properties Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 1 Grey Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 03 Aug 2015 to 27 Apr 2022
Address #2: C/- Harkness Law, Level 6, 150 Featherston Street, Wellington, 6146 New Zealand
Registered & physical address used from 07 Jul 2011 to 03 Aug 2015
Address #3: C/-harkness & Peterson, Level 10, Bayleys Bldg, Cnr Brandon Str & Lambton, Quay, Wellington New Zealand
Registered & physical address used from 11 Oct 2007 to 07 Jul 2011
Address #4: Level 1, 19-21 Broderick Rd, Johnsonville, Wellington
Registered address used from 06 Aug 2007 to 11 Oct 2007
Address #5: Level 1, 19-21 Broderick Road, Johnsonville, Wellington
Physical address used from 06 Aug 2007 to 11 Oct 2007
Address #6: Level 1 Intech House, 17 Garrett Street, Wellington
Physical address used from 28 May 2004 to 06 Aug 2007
Address #7: Level 1, Intech House, 17 Garrett Street, Wellington
Registered address used from 28 May 2004 to 06 Aug 2007
Address #8: 92-94 Main Rd, Tawa, Wellington
Registered & physical address used from 01 Jul 1997 to 28 May 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Chapman, David John |
Wellington 6143 New Zealand |
03 Jun 2016 - |
Individual | De Bernardo, Paul Valentino |
Paraparaumu Beach Paraparaumu New Zealand |
04 Oct 2007 - |
Individual | De Bernardo, Kay Teresa |
166 Oriental Parade Wellington 6011 New Zealand |
04 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Bernardo, Ido Aurelio |
Midlands Gardens Paraparaumu New Zealand |
06 Dec 1957 - 29 Jun 2011 |
Individual | De Bernardo, John Ido |
Tawa Wellington 5028 New Zealand |
04 Oct 2007 - 03 Jun 2023 |
Individual | De Bernardo, Ido Aurelio |
Midlands Gardens Paraparaumu New Zealand |
06 Dec 1957 - 29 Jun 2011 |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
01 Nov 2007 - 03 Jun 2016 | |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
01 Nov 2007 - 03 Jun 2016 | |
Individual | Harkness, John Renwick |
Thorndon Wellington |
04 Oct 2007 - 27 Jun 2010 |
Paul Valentino De Bernardo - Director
Appointment date: 27 Jun 1985
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 23 May 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 15 Jun 2010
Kay Teresa De Bernardo - Director
Appointment date: 27 Nov 2007
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 Jun 2019
Address: Nelson, 7010 New Zealand
Address used since 02 Jun 2016
Kevin Barry Ramsbottom-isherwood - Director
Appointment date: 03 May 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 03 May 2023
Michele Jan De Bernardo - Director
Appointment date: 03 May 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 03 May 2023
John Ido De Bernardo - Director (Inactive)
Appointment date: 27 Jun 1985
Termination date: 18 Apr 2023
Address: Tawa, Wellington, 5028 New Zealand
Address used since 29 Jun 2011
I.a. De Bernardo - Director (Inactive)
Appointment date: 27 Jun 1985
Termination date: 13 Nov 2010
Address: Paraparaumu, 5032 New Zealand
Address used since 31 Jul 2007
Lifestyle Capital Limited
1 Grey Street
Te Heu Heu Trustees Limited
Level 9
Tong Investments Limited
Level 9
Rod Ferguson Medical Services Limited
1 Grey Street
The Wellington Regional Youth Trust
1-13 Grey Street
Wharewaka O Poneke Charitable Trust
C/o Gibson Sheat Lawyers
Hercules P1 Limited
6th Floor
Huddart Parker Building Limited
Level 2, Huddart Parker Building
Loquay Investments Limited
1-13 Grey Street
P.f.i. Property No. 1 Limited
Level 14, Hp Tower
Property For Industry Limited
Level 14, Hp Tower
Provincial Steel Properties Limited
187 Featherston Street