Shortcuts

Patuawa Netana Limited

Type: NZ Limited Company (Ltd)
9429036347667
NZBN
1236739
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Flat 2, 42 Alford Street
Waterview
Auckland 1026
New Zealand
Physical & service address used since 11 Mar 2019
38b Gibson Road
Tuakau
Tuakau 2121
New Zealand
Registered address used since 10 Mar 2022
648 Whangaparaoa Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Registered & service address used since 22 Mar 2023

Patuawa Netana Limited was started on 09 Sep 2002 and issued an NZBN of 9429036347667. The registered LTD company has been run by 3 directors: Lavinia Maria Nathan - an active director whose contract started on 09 Sep 2002,
Craig Douglas Walker - an active director whose contract started on 16 May 2014,
David Samuel Francis Kaire - an inactive director whose contract started on 04 Sep 2007 and was terminated on 03 Apr 2008.
According to our information (last updated on 29 Feb 2024), the company registered 1 address: 648 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 (type: registered, service).
Up to 10 Mar 2022, Patuawa Netana Limited had been using Flat 2, 42 Alford Street, Waterview, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Nathan, Lavinia Maria (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Walker, Craig Douglas - located at Stanmore Bay, Whangaparaoa. Patuawa Netana Limited was categorised as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address #1: Flat 2, 42 Alford Street, Waterview, Auckland, 1026 New Zealand

Registered address used from 12 Mar 2018 to 10 Mar 2022

Address #2: 56/386 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 26 May 2014 to 12 Mar 2018

Address #3: 56/386 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 26 May 2014 to 11 Mar 2019

Address #4: 12 Florence Avenue, Orewa, Orewa, 0931 New Zealand

Registered address used from 03 Oct 2012 to 26 May 2014

Address #5: 12 Florence Avenue, Orewa, Orewa, 0931 New Zealand

Registered address used from 24 Apr 2012 to 03 Oct 2012

Address #6: 12 Florence Avenue, Orewa, Orewa, 0931 New Zealand

Physical address used from 24 Apr 2012 to 26 May 2014

Address #7: 3 Don Street, Stanmore Bay, Whangaparoa, 0101 New Zealand

Registered & physical address used from 04 Oct 2010 to 24 Apr 2012

Address #8: 3/428 Dominion Road, Mt. Eden, Auckland New Zealand

Registered address used from 03 Nov 2004 to 04 Oct 2010

Address #9: 3/428 Dominion Road,, Mt. Eden, Auckland New Zealand

Physical address used from 03 Nov 2004 to 04 Oct 2010

Address #10: 4 Conway Road, Mt. Eden, Auckland

Physical address used from 08 Oct 2003 to 03 Nov 2004

Address #11: 4 Conway Road, Mt.eden

Registered address used from 08 Oct 2003 to 03 Nov 2004

Address #12: 44 Juniper Road., Glenfield, North Shore City

Registered & physical address used from 09 Sep 2002 to 08 Oct 2003

Contact info
64 9 5583040
01 Mar 2019 Phone
penewhare@xtra.co.nz
01 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Nathan, Lavinia Maria Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Walker, Craig Douglas Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Lavinia Maria Nathan - Director

Appointment date: 09 Sep 2002

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 06 Dec 2015


Craig Douglas Walker - Director

Appointment date: 16 May 2014

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 06 Dec 2015


David Samuel Francis Kaire - Director (Inactive)

Appointment date: 04 Sep 2007

Termination date: 03 Apr 2008

Address: Mangere, Auckland,

Address used since 04 Sep 2007

Nearby companies

Resilient It Limited
44a Alford Street

Buds And Bows Limited
28a Oakley Avenue

Ubercool Limited
60 Alverston Street

Doosh Doosh Limited
48 Alverston Street

Supreme Plasterers Limited
53 Alford Street

Singforjoy Limited
58a Alverston Street

Similar companies

Descent Limited
54 Fir Street

Johnston Eades Limited
74 Alverston Street

Linc Property Limited
28 Alverston Street

Metcalf & Macdonald Properties Limited
35 Alverston St

The Dukes Limited
40 Alford Street

Wills-buckwell Limited
14 Oakley Avenue