Paak Property Investment Limited, a registered company, was started on 06 Oct 1987. 9429039531605 is the NZ business number it was issued. The company has been supervised by 2 directors: Louise Margaret Keenan - an active director whose contract started on 11 May 2022,
Peter Keenan - an inactive director whose contract started on 16 Oct 1989 and was terminated on 11 May 2022.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 275 Hukanui Road, Chartwell, Hamilton, 3210 (types include: physical, service).
Paak Property Investment Limited had been using Ernst & Young, 5Th Floor, Wel Energy, Bldg, Corner Victoria & London, Streets,, Hamilton. as their registered address until 20 Mar 2009.
One entity controls all company shares (exactly 2000 shares) - Keenan, Carole - located at 3210, Leamington, Cambridge.
Previous addresses
Address: Ernst & Young, 5th Floor, Wel Energy, Bldg, Corner Victoria & London, Streets,, Hamilton.
Registered address used from 12 Oct 1999 to 20 Mar 2009
Address: Ernst & Young, 4th Floor, Wel Energy, Bldg, Corner Victoria & London, Streets,, Hamilton.
Registered address used from 05 May 1999 to 12 Oct 1999
Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton
Physical address used from 05 May 1999 to 20 Mar 2009
Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 4th Floor, Hamilton
Physical address used from 05 May 1999 to 05 May 1999
Address: Ernst & Young, 4th Floor,, Corner, Victoria & London Streets,, Hamilton.
Registered address used from 29 Apr 1998 to 05 May 1999
Address: Ernst & Young, 5th Floor,, Corner, Victoria & London Streets,, Hamilton.
Registered address used from 04 Apr 1997 to 29 Apr 1998
Address: Ernst & Whinney House,, 5th Floor, Corner Victoria & London Streets, Hamilton.
Registered address used from 03 May 1994 to 04 Apr 1997
Address: Ernst & Whinney House,, 5th Floor, Corner Victoria & London Streets, Hamilton.
Registered address used from 29 Apr 1994 to 03 May 1994
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Keenan, Carole |
Leamington Cambridge 3432 New Zealand |
11 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Peter |
Leamington New Zealand |
06 Oct 1987 - 11 May 2022 |
Louise Margaret Keenan - Director
Appointment date: 11 May 2022
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 11 May 2022
Peter Keenan - Director (Inactive)
Appointment date: 16 Oct 1989
Termination date: 11 May 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 20 Apr 2010
Switch Steelworks Limited
275 Hukanui Road
Sw & E Smyth Property Investments Limited
275 Hukanui Road
Metro Leisure Limited
275 Hukanui Road
Aero Consult Limited
275 Hukanui Road
Tauwhare Homekills (2008) Limited
275 Hukanui Road
Model Distributors Limited
275 Hukanui Road