Shortcuts

Pat Limited

Type: NZ Limited Company (Ltd)
9429034183823
NZBN
1800336
Company Number
Registered
Company Status
Current address
Level 4 Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Oct 2018

Pat Limited was started on 06 Apr 2006 and issued an NZBN of 9429034183823. The registered LTD company has been run by 6 directors: Richard Charles Ashby - an active director whose contract began on 19 Sep 2018,
Matthew Charles Hitchman - an inactive director whose contract began on 02 Oct 2014 and was terminated on 19 Sep 2018,
Matthew James Butterfield - an inactive director whose contract began on 18 Sep 2013 and was terminated on 02 Oct 2014,
Lachlan James Williams - an inactive director whose contract began on 17 Apr 2007 and was terminated on 18 Sep 2013,
Karen Anne Marshall - an inactive director whose contract began on 06 Apr 2006 and was terminated on 17 Apr 2007.
As stated in our information (last updated on 08 Apr 2024), this company uses 1 address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (category: registered, physical).
Until 01 Oct 2018, Pat Limited had been using 109 Selwyn Avenue, Mission Bay, Auckland as their registered address.
BizDb found previous names used by this company: from 06 Apr 2006 to 24 Jul 2008 they were called Roskilde Fjord Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Nordeq Trust Limited (an entity) located at 253 Queen Street, Auckland postcode 1010.

Addresses

Previous addresses

Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Registered & physical address used from 17 Jun 2016 to 01 Oct 2018

Address: 112 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Mar 2015 to 17 Jun 2016

Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Registered & physical address used from 10 Oct 2014 to 13 Mar 2015

Address: Level 1, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2013 to 10 Oct 2014

Address: 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Jun 2013 to 25 Oct 2013

Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Sep 2011 to 19 Jun 2013

Address: Level 8, 29-33 Shortland Street, Auckland New Zealand

Physical & registered address used from 19 Oct 2009 to 14 Sep 2011

Address: Level 4, 48 Courthouse Lane, Chancery, Auckland

Physical & registered address used from 26 Apr 2007 to 19 Oct 2009

Address: Level 3, 280 Parnell Road, Parnell, Auckland, New Zealand

Physical & registered address used from 06 Apr 2006 to 26 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nordeq Trust Limited
Shareholder NZBN: 9429041375303
253 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francken, Irina Michailovna Ocean View
Dunedin
9035
New Zealand
Entity Equinor Trust Limited
Shareholder NZBN: 9429035596790
Company Number: 1472805
Entity Equinor Trust Limited
Shareholder NZBN: 9429035596790
Company Number: 1472805
Directors

Richard Charles Ashby - Director

Appointment date: 19 Sep 2018

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 19 Sep 2018


Matthew Charles Hitchman - Director (Inactive)

Appointment date: 02 Oct 2014

Termination date: 19 Sep 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Oct 2014


Matthew James Butterfield - Director (Inactive)

Appointment date: 18 Sep 2013

Termination date: 02 Oct 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 24 Feb 2014


Lachlan James Williams - Director (Inactive)

Appointment date: 17 Apr 2007

Termination date: 18 Sep 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 Jun 2010


Karen Anne Marshall - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 17 Apr 2007

Address: Parnell, Auckland, New Zealand,

Address used since 06 Apr 2006


Geoffrey Peter Philp Cone - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 17 Apr 2007

Address: Manurewa, Auckland, New Zealand,

Address used since 06 Apr 2006

Nearby companies

Yettemoosh Limited
136 Selwyn Avenue

S & J Noakes Trust Company Limited
136 Selwyn Avenue

Wilcock Investments Limited
57 Nihill Crescent

Mania Limited
42 Nihill Crescent

Hawkins Trust Company Limited
93a Kohimarama Road

Larsen Property Rentals Limited
120 Selwyn Avenue