Shortcuts

Papanui Investments Limited

Type: NZ Limited Company (Ltd)
9429039545695
NZBN
363846
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
92 Brooklands Road
Atawhai
Nelson 7010
New Zealand
Physical & registered & service address used since 15 Jun 2017
92 Brooklands Road
Atawhai
Nelson 7010
New Zealand
Postal & office & delivery address used since 22 Jun 2019

Papanui Investments Limited, a registered company, was incorporated on 04 Sep 1987. 9429039545695 is the NZBN it was issued. "Hotel operation" (business classification H440040) is how the company is classified. The company has been supervised by 4 directors: Alexander Leslie Mckenzie - an active director whose contract started on 01 Apr 1998,
Thomas Alexander Mckenzie - an inactive director whose contract started on 05 Sep 1991 and was terminated on 28 Aug 1998,
Frederick Roland Smith - an inactive director whose contract started on 10 Aug 1991 and was terminated on 01 Apr 1998,
Louis James Beatty - an inactive director whose contract started on 10 Aug 1991 and was terminated on 08 Feb 1998.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: 92 Brooklands Road, Atawhai, Nelson, 7010 (type: postal, office).
Papanui Investments Limited had been using 176A St Heliers Bay Road, St Heliers, Auckland as their registered address until 15 Jun 2017.
More names used by this company, as we managed to find at BizDb, included: from 04 Sep 1987 to 07 Apr 1988 they were called Sadco Holdings Number Thiry-Two Limited.
A single entity controls all company shares (exactly 1000 shares) - Autolodge Investments Group Limited - located at 7010, Atawhai, Nelson.

Addresses

Principal place of activity

92 Brooklands Road, Atawhai, Nelson, 7010 New Zealand


Previous addresses

Address #1: 176a St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 17 Jun 2009 to 15 Jun 2017

Address #2: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch

Physical & registered address used from 10 Aug 2004 to 17 Jun 2009

Address #3: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch

Physical address used from 25 Jun 2003 to 10 Aug 2004

Address #4: Level 11, 119 Armagh Street, Christchurch

Registered address used from 01 Mar 1999 to 10 Aug 2004

Address #5: Level 11, 119 Armagh Street, Christchurch

Physical address used from 10 Mar 1997 to 25 Jun 2003

Contact info
64 21 734971
25 Jun 2020 Phone
alex@autolodgehotels.co.nz
22 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Autolodge Investments Group Limited
Shareholder NZBN: 9429031850704
Atawhai
Nelson
7010
New Zealand

Ultimate Holding Company

31 Dec 2014
Effective Date
Autolodge Investments Group Limited
Name
Ltd
Type
135836
Ultimate Holding Company Number
NZ
Country of origin
92 Brooklands Road
Atawhai
Nelson 7010
New Zealand
Address
Directors

Alexander Leslie Mckenzie - Director

Appointment date: 01 Apr 1998

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 07 Jun 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Nov 2003


Thomas Alexander Mckenzie - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 28 Aug 1998

Address: Castor Bay, Auckland,

Address used since 05 Sep 1991


Frederick Roland Smith - Director (Inactive)

Appointment date: 10 Aug 1991

Termination date: 01 Apr 1998

Address: Browns Bay, Auckland,

Address used since 10 Aug 1991


Louis James Beatty - Director (Inactive)

Appointment date: 10 Aug 1991

Termination date: 08 Feb 1998

Address: Harewood, Christchurch,

Address used since 10 Aug 1991

Nearby companies
Similar companies

Ashworth & Rye Limited
West Yates

Hrd Limited
Suite 1, 126 Trafalgar Street

Riverside Ventures 2022 Limited
12/39 Trafalgar Street

Star Keys Ii Limited
72 Trafalgar Street

Wakatu Management Services Limited
Flat 2, 17 Waimea Road

Wakefield Hotel Limited
266 Hardy Street