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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nathan, Lavinia Maria |
Stanmore Bay Whangaparaoa 0932 New Zealand |
09 Sep 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Walker, Craig Douglas |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 May 2014 - |
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
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
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