Paparoa Trustees Limited, a registered company, was launched on 23 Sep 2010. 9429031369251 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been run by 6 directors: Amanda Jane Vosper - an active director whose contract began on 21 Jan 2020,
Keryn Anne Houston - an active director whose contract began on 21 Jan 2020,
Vernon Peter Woodhams - an active director whose contract began on 21 Jan 2020,
Toni Renee Ensor - an inactive director whose contract began on 21 Jan 2020 and was terminated on 17 Feb 2020,
Brian Stewart Nabbs - an inactive director whose contract began on 23 Sep 2010 and was terminated on 22 Jan 2020.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 66 Alpha Street, Cambridge, Cambridge, 3434 (types include: office, delivery).
Paparoa Trustees Limited had been using 11 Anzac Street, Cambridge as their physical address up to 30 Jan 2020.
One entity controls all company shares (exactly 1 share) - Paparoa Vosper Trustees Limited - located at 3434, Cambridge, Cambridge.
Principal place of activity
66 Alpha Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 11 Anzac Street, Cambridge, 3434 New Zealand
Physical & registered address used from 01 Jun 2016 to 30 Jan 2020
Address #2: 212d Newell Road, Rd 3, Hamilton, 3283 New Zealand
Physical & registered address used from 11 Jul 2012 to 01 Jun 2016
Address #3: 212a Newell Road, Rd3, Hamilton, 3283 New Zealand
Physical & registered address used from 23 Sep 2010 to 11 Jul 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Paparoa Vosper Trustees Limited Shareholder NZBN: 9429047895836 |
Cambridge Cambridge 3434 New Zealand |
22 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nabbs, Brian Stewart |
Rd 3 Hamilton 3283 New Zealand |
23 Sep 2010 - 22 Jan 2020 |
Amanda Jane Vosper - Director
Appointment date: 21 Jan 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 20 Mar 2020
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 21 Jan 2020
Keryn Anne Houston - Director
Appointment date: 21 Jan 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 21 Jan 2020
Vernon Peter Woodhams - Director
Appointment date: 21 Jan 2020
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 04 Sep 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Jan 2020
Toni Renee Ensor - Director (Inactive)
Appointment date: 21 Jan 2020
Termination date: 17 Feb 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 21 Jan 2020
Brian Stewart Nabbs - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 22 Jan 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 May 2013
Keryn Anne Houston - Director (Inactive)
Appointment date: 05 Nov 2019
Termination date: 05 Nov 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 05 Nov 2019
Liddington Saddlery Limited
11a Anzac Street
Smythe Building Limited
9a Anzac Street
Tesla Imaging Limited
9a Anzac Street
Willow Glen 2015 Limited
9a Anzac Street
Alpha 59 Limited Partnership
Shelly Tweedy & Associates Limited
Performance People Limited
74 Duke Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Haines Trustee Limited
23 Empire Street
S.e.t. Trustees (2011) Limited
9a Anzac Street
S.e.t. Trustees (2016) Limited
9a Anzac Street
Scott Williams Trustees Limited
23 Empire Street
Tps Trustee Nz Limited
23 Empire Street