Patois Properties Limited was incorporated on 22 Jun 2009 and issued a New Zealand Business Number of 9429032187946. This registered LTD company has been supervised by 4 directors: Jeremy Robert West - an active director whose contract began on 22 Jun 2009,
Richard James Kenner - an active director whose contract began on 22 Jun 2009,
Richard Jonathan Ruddell - an active director whose contract began on 22 Jun 2009,
Peter Didsbury - an active director whose contract began on 22 Jun 2009.
As stated in our data (updated on 26 Mar 2024), this company uses 1 address: 37 Elliot Street, Papakura, Papakura, 2110 (types include: physical, service).
Up to 04 Mar 2011, Patois Properties Limited had been using C/-Rsm Prince, Level 1, 37 Elliott St, Box 72 262, Papakura 2244 as their physical address.
A total of 100 shares are allotted to 4 groups (9 shareholders in total). When considering the first group, 25 shares are held by 3 entities, namely:
West Family Trustee Limited (an entity) located at Manukau, Auckland postcode 2104,
West, Winifred Louise (an individual) located at Remuera, Auckland postcode 1050,
West, Jeremy Robert (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Kenner, Richard James - located at Gulf Harbour, Whangaparaoa.
The 3rd share allotment (25 shares, 25%) belongs to 3 entities, namely:
Didsbury, Katherine Mary, located at Parnell, Auckland (an individual),
Mgh Trustees Limited, located at Newmarket, Auckland (an entity),
Didsbury, Peter, located at Parnell, Auckland (an individual).
Previous addresses
Address: C/-rsm Prince, Level 1, 37 Elliott St, Box 72 262, Papakura 2244 New Zealand
Physical address used from 22 Jun 2009 to 04 Mar 2011
Address: C/-rsm Prince, Level 1, 37 Elliott St, Papakura New Zealand
Registered address used from 22 Jun 2009 to 04 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | West Family Trustee Limited Shareholder NZBN: 9429049813678 |
Manukau Auckland 2104 New Zealand |
12 Dec 2022 - |
Individual | West, Winifred Louise |
Remuera Auckland 1050 New Zealand |
22 Sep 2009 - |
Individual | West, Jeremy Robert |
Remuera Auckland 1050 New Zealand |
22 Sep 2009 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Kenner, Richard James |
Gulf Harbour Whangaparaoa 0930 New Zealand |
20 Jun 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Didsbury, Katherine Mary |
Parnell Auckland 1052 New Zealand |
22 Sep 2009 - |
Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
22 Sep 2009 - |
Individual | Didsbury, Peter |
Parnell Auckland 1052 New Zealand |
22 Sep 2009 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Walker, Jennifer |
Epsom Auckland 1023 New Zealand |
22 Sep 2009 - |
Individual | Ruddell, Richard Jonathan |
Epsom Auckland 1023 New Zealand |
22 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
22 Jun 2009 - 20 Jun 2011 | |
Individual | Delugar, John |
Manukau Auckland 2104 New Zealand |
22 Sep 2009 - 12 Dec 2022 |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
22 Jun 2009 - 20 Jun 2011 |
Jeremy Robert West - Director
Appointment date: 22 Jun 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2011
Richard James Kenner - Director
Appointment date: 22 Jun 2009
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 19 Jan 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 04 Jul 2019
Richard Jonathan Ruddell - Director
Appointment date: 22 Jun 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jun 2015
Peter Didsbury - Director
Appointment date: 22 Jun 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2016
I-mech Machinery Limited
Level 1
I-mech Mowers And Chainsaws Limited
37 Elliot Street
Djep Holdings Limited
Level 1
Callander Automotive Limited
Level 1
Campbell Anaesthesia Limited
Level 1
Aradag Limited
37 Elliot Street