Shortcuts

Nexis Paddington Limited

Type: NZ Limited Company (Ltd)
9429041617427
NZBN
5603487
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
65 Shadbolt Lane
Rolleston
Rolleston 7614
New Zealand
Registered & physical address used since 29 Nov 2021

Nexis Paddington Limited, a registered company, was incorporated on 26 Feb 2015. 9429041617427 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. This company has been supervised by 9 directors: Peter Brendon Wyllie - an active director whose contract started on 28 Oct 2021,
David Frank Willis - an inactive director whose contract started on 22 Nov 2018 and was terminated on 18 Nov 2021,
David Grant Howden - an inactive director whose contract started on 22 Nov 2018 and was terminated on 18 Nov 2021,
Eugenijus V. - an inactive director whose contract started on 20 Feb 2017 and was terminated on 07 Nov 2020,
Eugene Jonathan Lafaele - an inactive director whose contract started on 26 Feb 2015 and was terminated on 07 Dec 2018.
Updated on 11 Jan 2022, our data contains detailed information about 1 address: 65 Shadbolt Lane, Rolleston, Rolleston, 7614 (type: registered, physical).
Nexis Paddington Limited had been using Level 11, 203 Queen Street, Auckland as their registered address until 29 Nov 2021.
A single entity owns all company shares (exactly 100 shares) - Nexis Property Lp - located at 7614, Auckland Central, Auckland.

Addresses

Principal place of activity

65 Shadbolt Lane, Rolleston, Rolleston, 7614 New Zealand


Previous addresses

Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2016 to 29 Nov 2021

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Feb 2015 to 21 Jun 2016

Contact info
64 9 3042640
Phone
newzealand@amicorp.com
Email
No website
Website
www.amicorp.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 09 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Nexis Property Lp Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stichting Administratiekantoor Milles Pareraweg 45
Willemstad
Directors

Peter Brendon Wyllie - Director

Appointment date: 28 Oct 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 28 Oct 2021


David Frank Willis - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 18 Nov 2021

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


David Grant Howden - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 18 Nov 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2018


Eugenijus V. - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 07 Nov 2020


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 07 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Feb 2015


Craig Steven Redler - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 23 Jan 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Sep 2016


Wilhelmina Jacoba De Jong - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 29 Jun 2016

Address: Palais Miramare Bloc C, Monaco, 98000 Monaco

Address used since 16 Sep 2015


Robert Simon Johannes Schols - Director (Inactive)

Appointment date: 07 Apr 2015

Termination date: 25 Sep 2015

Address: 20 Boulevard 3et N.38, Princesse Charlotte, 98000 Monaco

Address used since 07 Apr 2015


Bastiaan Anthonie Izelaar - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 07 Apr 2015

Address: Des Moulins, Palais Miramare, 98000 Monaco

Address used since 26 Feb 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street

Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street

T Campbell Trustees Limited
Level 4, 152 Fanshawe Street

The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland