Paaymans Structural Services Limited, a registered company, was registered on 10 Oct 1994. 9429038673894 is the NZBN it was issued. The company has been run by 3 directors: Mercia Alva Paaymans - an active director whose contract started on 31 Oct 1994,
Hans Adrian Paaymans - an active director whose contract started on 31 Oct 1994,
Garth Osmond Mellville - an inactive director whose contract started on 10 Oct 1994 and was terminated on 31 Oct 1994.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (types include: registered, service).
Paaymans Structural Services Limited had been using Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings as their registered address up to 25 Sep 2015.
Former names used by this company, as we found at BizDb, included: from 08 Dec 1994 to 10 Dec 2001 they were called Pandora Service Station Limited, from 10 Oct 1994 to 08 Dec 1994 they were called Regal Securities Limited.
A total of 600100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 300050 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300050 shares (50 per cent).
Previous addresses
Address #1: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 15 Jun 2012 to 25 Sep 2015
Address #2: Brown Webb Richardson Ltd, Chartered Accountants, 111 Avenue Road East, Hastings, 4156 New Zealand
Physical & registered address used from 10 Sep 2010 to 15 Jun 2012
Address #3: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Physical address used from 25 May 2010 to 10 Sep 2010
Address #4: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered address used from 27 May 2009 to 10 Sep 2010
Address #5: 911 Maraekakaho Road, Hastings
Physical address used from 08 Jul 2003 to 25 May 2010
Address #6: 96 Mere Road, R D 5, Hastings
Physical address used from 05 Jul 2001 to 05 Jul 2001
Address #7: 6 Clifton Road, Te Awanga
Physical address used from 05 Jul 2001 to 08 Jul 2003
Address #8: 54 Pandora Road, Napier
Registered address used from 20 Jul 1999 to 27 May 2009
Address #9: C/- J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 12 Dec 1994 to 20 Jul 1999
Address #10: 54 Pandora Road, Napier
Physical address used from 12 Dec 1994 to 05 Jul 2001
Address #11: C/-j'mall Office Block, Broderick Road, Johnsonville, Wellington
Physical address used from 12 Dec 1994 to 12 Dec 1994
Basic Financial info
Total number of Shares: 600100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300050 | |||
Individual | Paaymans, Mercia Alva |
Rd 3 Napier 4183 New Zealand |
10 Oct 1994 - |
Shares Allocation #2 Number of Shares: 300050 | |||
Individual | Paaymans, Hans Adrian |
Rd 3 Napier 4183 New Zealand |
10 Oct 1994 - |
Mercia Alva Paaymans - Director
Appointment date: 31 Oct 1994
Address: Rd 3, Napier, 4183 New Zealand
Address used since 10 Jun 2019
Address: Hastings, 4120 New Zealand
Address used since 17 Sep 2015
Hans Adrian Paaymans - Director
Appointment date: 31 Oct 1994
Address: Rd 3, Napier, 4183 New Zealand
Address used since 10 Jun 2019
Address: Hastings, 4120 New Zealand
Address used since 17 Sep 2015
Garth Osmond Mellville - Director (Inactive)
Appointment date: 10 Oct 1994
Termination date: 31 Oct 1994
Address: Wellington,
Address used since 10 Oct 1994
Dhesi Grocery Store Limited
106 A Kennedy Road
Pacific Spas Limited
106a Kennedy Road
Oldershaw & Co (wealth) Limited
106 A Kennedy Road
P & D Robertson Holdings Limited
106a Kennedy Road
Ridgemount Station Limited
106a Kennedy Road
Hge Pty Ltd
106a Kennedy Road