Shortcuts

007 Paintball Limited

Type: NZ Limited Company (Ltd)
9429032625660
NZBN
2159621
Company Number
Registered
Company Status
Current address
75 Elwood Road
Hastings 4172
New Zealand
Physical & registered & service address used since 15 Nov 2018

007 Paintball Limited, a registered company, was registered on 07 Aug 2008. 9429032625660 is the number it was issued. The company has been supervised by 6 directors: James Frank Dean - an active director whose contract began on 07 Aug 2008,
Michael James Ching - an inactive director whose contract began on 07 Aug 2008 and was terminated on 25 Mar 2009,
Sarah Helen Ching - an inactive director whose contract began on 07 Aug 2008 and was terminated on 25 Mar 2009,
Allister David Whyte - an inactive director whose contract began on 07 Aug 2008 and was terminated on 26 Jan 2009,
Lee Rachel Winters - an inactive director whose contract began on 07 Aug 2008 and was terminated on 10 Sep 2008.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: 75 Elwood Road, Hastings, 4172 (type: physical, registered).
007 Paintball Limited had been using 281 Gloucester Street, Taradale, Napier as their physical address until 15 Nov 2018.
Previous names for the company, as we found at BizDb, included: from 07 Aug 2008 to 13 Feb 2009 they were named Ground Zero Paintball Limited.
One entity controls all company shares (exactly 600 shares) - Dean, James Frank - located at 4172, Hastings.

Addresses

Previous addresses

Address: 281 Gloucester Street, Taradale, Napier, 4112 New Zealand

Physical & registered address used from 03 Oct 2014 to 15 Nov 2018

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 05 Nov 2013 to 03 Oct 2014

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2013 to 03 Oct 2014

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 06 Dec 2010 to 05 Nov 2013

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 06 Dec 2010 to 01 Nov 2013

Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 30 Sep 2008 to 06 Dec 2010

Address: 406 Awatea St, Hastings

Registered & physical address used from 07 Aug 2008 to 30 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Individual Dean, James Frank Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ching, Sarah Helen Hastings
Individual Ching, Michael James Hastings
Individual Winters, Joshua Kevin Hastings
Individual Whyte, Allister David Hastings
Individual Winters, Lee Rachel Hastings
Directors

James Frank Dean - Director

Appointment date: 07 Aug 2008

Address: Hastings, Hastings, 4122 New Zealand

Address used since 07 Nov 2018

Address: Hastings, 4122 New Zealand

Address used since 26 Nov 2010


Michael James Ching - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 25 Mar 2009

Address: Hastings, New Zealand

Address used since 07 Aug 2008


Sarah Helen Ching - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 25 Mar 2009

Address: Hastings, New Zealand

Address used since 07 Aug 2008


Allister David Whyte - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 26 Jan 2009

Address: Hastings, New Zealand

Address used since 07 Aug 2008


Lee Rachel Winters - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 10 Sep 2008

Address: Hastings, New Zealand

Address used since 07 Aug 2008


Joshua Kevin Winters - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 10 Sep 2008

Address: Hastings, New Zealand

Address used since 07 Aug 2008

Nearby companies

S & T Bryan Enterprises Limited
281 Gloucester Street

Jr Accounting Limited
281 Gloucester Street

"marineland" Street Rod & Kustom Klub (incorporated)
281 Gloucester Street

Taradale Cricket Club Incorporated
Symons Lane

Young & Eunice Limited
278a Gloucester Street

Anatolia Taradale Limited
303 Gloucester Street