Paper Run Limited was launched on 06 Jan 2014 and issued an NZBN of 9429041046609. The registered LTD company has been run by 1 director, named Robert Keith Cimino - an active director whose contract began on 06 Jan 2014.
According to the BizDb information (last updated on 23 Mar 2024), the company uses 5 addresess: 3 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (registered address),
3 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (service address),
3 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (shareregister address),
23 Guthrie Road, Havelock North, Havelock North, 4130 (registered address) among others.
Up to 23 Feb 2018, Paper Run Limited had been using 1004 Plunket Street, Saint Leonards, Hastings as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Cimino, Robert Keith (a director) located at Saint Johns Hill, Whanganui postcode 4500.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Campbell, Lynne Maree - located at Saint Johns Hill, Whanganui. Paper Run Limited is classified as "Courier service" (ANZSIC I510210).
Other active addresses
Address #4: 3 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 New Zealand
Shareregister address used from 04 Apr 2023
Address #5: 3 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
23 Guthrie Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 1004 Plunket Street, Saint Leonards, Hastings, 4120 New Zealand
Registered & physical address used from 12 Apr 2016 to 23 Feb 2018
Address #2: 93 Te Mata Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 02 Apr 2014 to 12 Apr 2016
Address #3: 76 Anderson Road, Rd 11, Hastings, 4178 New Zealand
Physical & registered address used from 06 Jan 2014 to 02 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cimino, Robert Keith |
Saint Johns Hill Whanganui 4500 New Zealand |
06 Jan 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Campbell, Lynne Maree |
Saint Johns Hill Whanganui 4500 New Zealand |
06 Jan 2014 - |
Robert Keith Cimino - Director
Appointment date: 06 Jan 2014
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 14 Apr 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Feb 2018
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 14 Mar 2016
Fly The Coop Limited
Flat 2, 29a Guthrie Road
Lbm Engineering Limited
31 Guthrie Road
Bex Warburton Limited
37 Guthrie Road
Staros Affected By Suicide Support Trust
24 Guthrie Road
Cd Trustee 2007 Limited
6b Lennon Grove
Plane Torque Limited
9 Lennon Grove
Auckland City Couriers Limited
Denton Donovan
Capital City Couriers Limited
Denton Donovan
Fastway Couriers (nz) Limited
C/- Denton Donovan
Jsbt Limited
Flat 3, 608 Heretaunga Street East
River City Couriers Limited
Denton Donovan
Topcat Recycling Limited
806 Karamu Road