Paramaribo Whitecliffs Company Limited was registered on 20 Nov 2015 and issued an NZ business number of 9429042072270. The registered LTD company has been supervised by 4 directors: Rex Watson Verity - an active director whose contract started on 20 Nov 2015,
Jane Claudette Patricia Vaissaire - an active director whose contract started on 20 Nov 2015,
Kerri Ann Davis - an inactive director whose contract started on 20 Nov 2015 and was terminated on 30 Nov 2021,
Carol Lu Stevens - an inactive director whose contract started on 14 May 2016 and was terminated on 01 Jul 2019.
As stated in BizDb's database (last updated on 31 Mar 2024), the company filed 1 address: 9 Robbs Road, Rd 1, Glentunnel, 7673 (category: registered, shareregister).
Up until 18 Sep 2017, Paramaribo Whitecliffs Company Limited had been using 543 Ferry Road, Woolston, Christchurch as their physical address.
BizDb found previous aliases used by the company: from 16 Nov 2015 to 14 Jan 2022 they were called Whitecliffs Eco-Community Company Limited.
A total of 225000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 155000 shares are held by 1 entity, namely:
Verity, Rex Watson (a director) located at Rd 1, Glentunnel postcode 7673.
Another group consists of 1 shareholder, holds 31.11 per cent shares (exactly 70000 shares) and includes
Vaissaire, Jane Claudette Patricia - located at Rd 1, Glentunnel. Paramaribo Whitecliffs Company Limited has been categorised as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 9 Robbs Road, Rd 1, Glentunnel, 7673 New Zealand
Registered address used from 25 Jul 2023
Principal place of activity
12 Philip Street, Glentunnel, Rd1 Coalgate, 7673 New Zealand
Previous address
Address #1: 543 Ferry Road, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 20 Nov 2015 to 18 Sep 2017
Basic Financial info
Total number of Shares: 225000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 155000 | |||
Director | Verity, Rex Watson |
Rd 1 Glentunnel 7673 New Zealand |
20 Nov 2015 - |
Shares Allocation #2 Number of Shares: 70000 | |||
Director | Vaissaire, Jane Claudette Patricia |
Rd 1 Glentunnel 7673 New Zealand |
20 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Kerri Ann |
Hoon Hay Christchurch 8025 New Zealand |
20 Nov 2015 - 20 Jul 2021 |
Director | Kerri Ann Davis |
Hoon Hay Christchurch 8025 New Zealand |
20 Nov 2015 - 20 Jul 2021 |
Rex Watson Verity - Director
Appointment date: 20 Nov 2015
Address: Rd 1, Glentunnel, 7673 New Zealand
Address used since 17 Jul 2023
Address: Rd 1, Glentunnel, 7673 New Zealand
Address used since 03 Jul 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 20 Nov 2015
Jane Claudette Patricia Vaissaire - Director
Appointment date: 20 Nov 2015
Address: Rd 1, Glentunnel, 7673 New Zealand
Address used since 03 Jul 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 20 Nov 2015
Kerri Ann Davis - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 30 Nov 2021
Address: Princes Street, Waikari, 7420 New Zealand
Address used since 19 Jul 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 20 Nov 2015
Carol Lu Stevens - Director (Inactive)
Appointment date: 14 May 2016
Termination date: 01 Jul 2019
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 14 May 2016
Total Fabrication 06 Limited
545 Ferry Road
Christchurch Korean Full Gospel Church (assembly Of God) Trust Board
537 Ferry Road
The Woolston Community Association Incorporated
The Woolston Community Centre
Snowman Shuttles Limited
17 Tilford Street
Lanz End Tours Limited
17 Tilford Street
Mary Moodie Family Trust Board (incorporated)
534a Ferry Road
Aston Limited
78 Wildberry Street
Diamond Assets Limited
31 Edmond Street
G Rowe Property Limited
38 Arran Crescent
Hammond Property Investments Limited
81 Wildberry Street
Jvala Properties Limited
125b Mackenzie Avenue
Srv Holdings Limited
12 Ashmole Street