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).
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
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 | Period |
---|---|---|---|
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 |
15 Jul 2015 - |
Shares Allocation #2 Number of Shares: 6086 | |||
Individual | Mccaw, Elaine Rebecca |
Hilltop Taupo 3330 New Zealand |
04 Sep 2017 - |
Individual | Mccaw, Murray Alexander |
Hilltop Taupo 3330 New Zealand |
04 Sep 2017 - |
Shares Allocation #3 Number of Shares: 23569 | |||
Director | Anderson, Frances |
Rd 3 Hamilton 3283 New Zealand |
17 Jul 2014 - |
Shares Allocation #4 Number of Shares: 3511 | |||
Individual | Wells, Richard Frank |
Days Bay Lower Hutt 5013 New Zealand |
04 Sep 2017 - |
Individual | Haines, Lesley Susan |
Days Bay Lower Hutt 5013 New Zealand |
04 Sep 2017 - |
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
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
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