Shortcuts

Patney Limited

Type: NZ Limited Company (Ltd)
9429041321720
NZBN
5384441
Company Number
Removed
Company Status
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 24 Aug 2018

Patney Limited was incorporated on 17 Jul 2014 and issued a number of 9429041321720. This removed LTD company has been supervised by 4 directors: Frances Anderson - an active director whose contract began on 17 Jul 2014,
Richard Frank Wells - an active director whose contract began on 31 Aug 2017,
Kenneth John Anderson - an active director whose contract began on 08 Aug 2018,
Murray Alexander Mccaw - an inactive director whose contract began on 31 Aug 2017 and was terminated on 08 Aug 2018.
As stated in our database (updated on 28 Nov 2023), this company filed 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: registered, physical).
Up to 24 Aug 2018, Patney Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
BizDb identified past names used by this company: from 11 Jul 2014 to 17 Dec 2014 they were named Patnee Products Limited.
A total of 34243 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 1077 shares are held by 1 entity, namely:
Soda Inc. Limited (an entity) located at Cnr Anglesea and Nisbet Streets, Hamilton postcode 3204.
The 2nd group consists of 2 shareholders, holds 17.77% shares (exactly 6086 shares) and includes
Mccaw, Elaine Rebecca - located at Hilltop, Taupo,
Mccaw, Murray Alexander - located at Hilltop, Taupo.
The next share allotment (23569 shares, 68.83%) belongs to 1 entity, namely:
Anderson, Frances, located at Rd 3, Hamilton (a director). Patney Limited has been classified as "Product design service" (ANZSIC M692365).

Addresses

Previous addresses

Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 12 Mar 2015 to 24 Aug 2018

Address: 563 Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand

Physical & registered address used from 17 Jul 2014 to 12 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 34243

Annual return filing month: November

Annual return last filed: 16 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1077
Entity (NZ Limited Company) Soda Inc. Limited
Shareholder NZBN: 9429032689501
Cnr Anglesea And Nisbet Streets
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 6086
Individual Mccaw, Elaine Rebecca Hilltop
Taupo
3330
New Zealand
Individual Mccaw, Murray Alexander Hilltop
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 23569
Director Anderson, Frances Rd 3
Hamilton
3283
New Zealand
Shares Allocation #4 Number of Shares: 3511
Individual Wells, Richard Frank Days Bay
Lower Hutt
5013
New Zealand
Individual Haines, Lesley Susan Days Bay
Lower Hutt
5013
New Zealand
Directors

Frances Anderson - Director

Appointment date: 17 Jul 2014

Address: Rd 3, Hamilton, 3283 New Zealand


Richard Frank Wells - Director

Appointment date: 31 Aug 2017

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 31 Aug 2017


Kenneth John Anderson - Director

Appointment date: 08 Aug 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 08 Aug 2018


Murray Alexander Mccaw - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 08 Aug 2018

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 31 Aug 2017

Nearby companies

Ikon Commercial Limited
1026 Victoria Street

Drainage Systems Auckland Limited
1026 Victoria Street

Freedom In Peace Limited
1026 Victoria Street

Zillkes Medical Limited
1026 Victoria Street

Distribution Gp Limited
1026 Victoria Street

Firth Developments Limited
1026 Victoria Street

Similar companies

Cheese Systems Limited
67 Seddon Road

Darkhorse Design Limited
C/- Klein Accounting Services

Innovative Conveyor Systems Limited
94 Clarkin Road

Mwdesign Limited
Suite 205. 24 Garden Place.

One Studio Limited
Level 10, 85 Alexandra Street

Symtech Limited
Prior Blackburn Limited