Houghton & Paltridge Motors Limited, a registered company, was incorporated on 12 Jun 1996. 9429038304699 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Craig Rodney Paltridge - an active director whose contract started on 12 Jun 1996,
Jayne Michelle Houghton - an active director whose contract started on 27 Jul 1999,
Toni Janece Paltridge - an active director whose contract started on 17 Jul 2000,
John Nicolas Houghton - an active director whose contract started on 02 Jul 2001,
John Nicholas Houghton - an active director whose contract started on 02 Jul 2001.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 8A Sylvia Park Road, Mount Wellington, Auckland, 1060 (type: registered, physical).
Houghton & Paltridge Motors Limited had been using 259 Great North Road, Grey Lynn, Auckland as their registered address up to 08 Aug 2000.
A total of 100000 shares are allotted to 4 shareholders (4 groups). The first group consists of 25000 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25000 shares (25%). Finally the next share allotment (25000 shares 25%) made up of 1 entity.
Previous addresses
Address: 259 Great North Road, Grey Lynn, Auckland
Registered address used from 08 Aug 2000 to 08 Aug 2000
Address: Unit F, 8 Torrens Road, Pakuranga, Auckland New Zealand
Registered & physical address used from 08 Aug 2000 to 04 Aug 2015
Address: Houghton & Paltridge Motors Limited, 209 Great South Road, Otahuhu
Physical address used from 08 Aug 2000 to 08 Aug 2000
Address: 209 Great South Road, Otahuhu, Auckland
Registered address used from 11 Apr 2000 to 08 Aug 2000
Address: 209 Great South Road, Otahuhu, Auckland
Registered address used from 07 Oct 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 05 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Director | Paltridge, Toni Janece |
Ponsonby Auckland 1011 New Zealand |
21 Mar 2016 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Houghton, Jayne Michelle |
Mellons Bay Auckland 2014 New Zealand |
12 Jun 1996 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Paltridge, Craig Rodney |
Ponsonby Auckland 1011 New Zealand |
12 Jun 1996 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Individual | Houghton, John Nicolas |
Mellons Bay Auckland 2014 New Zealand |
12 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Toni Janece |
Ponsonby Auckland 1011 New Zealand |
12 Jun 1996 - 21 Mar 2016 |
Craig Rodney Paltridge - Director
Appointment date: 12 Jun 1996
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Jul 2015
Jayne Michelle Houghton - Director
Appointment date: 27 Jul 1999
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 27 Jul 2015
Toni Janece Paltridge - Director
Appointment date: 17 Jul 2000
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Jul 2015
John Nicolas Houghton - Director
Appointment date: 02 Jul 2001
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 27 Jul 2015
John Nicholas Houghton - Director
Appointment date: 02 Jul 2001
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 27 Jul 2015
John Nicolas Houghton - Director (Inactive)
Appointment date: 12 Jun 1996
Termination date: 10 Jul 2000
Address: Howick, Manukau City,
Address used since 12 Jun 1996
Tuff Turf (nz) Limited
8a Sylvia Park Road
Pink Chinchilla (nla) Limited
8a Sylvia Park Road
T.n.t Fight Championship Limited
8a Sylvia Park Road
Cloud 9 Networks Limited
8a Sylvia Park Road
Direct Manage (2009) Limited
8a Sylvia Park Road
Woftam Enterprises Limited
8a Sylvia Park Road