Shortcuts

Paroa Bay Properties Limited

Type: NZ Limited Company (Ltd)
9429039585714
NZBN
351487
Company Number
Registered
Company Status
Current address
1 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 05 Mar 2019
278 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 08 Mar 2023

Paroa Bay Properties Limited, a registered company, was started on 05 Jun 1987. 9429039585714 is the business number it was issued. This company has been supervised by 4 directors: Terrence Wayne Jarvis - an active director whose contract began on 18 Jul 1994,
Craig Leonard Heatley - an inactive director whose contract began on 18 Jul 1994 and was terminated on 01 Sep 1998,
Graeme Leslie Mclelland - an inactive director whose contract began on 05 Jun 1987 and was terminated on 18 Jul 1994,
Allan Duncan Mcleod - an inactive director whose contract began on 05 Jun 1987 and was terminated on 18 Jul 1994.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: 278 Remuera Road, Remuera, Auckland, 1050 (types include: registered, service).
Paroa Bay Properties Limited had been using Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland as their physical address until 05 Mar 2019.
One entity owns all company shares (exactly 100 shares) - Renardo Holdings Limited - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

1 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland New Zealand

Physical & registered address used from 31 Jul 2003 to 05 Mar 2019

Address #2: Price Waterhouse, 66 Wyndham Street, Auckland

Registered address used from 10 Aug 2000 to 31 Jul 2003

Address #3: C/- Spicer And Oppenheim, Homestead Road, Kerikeri

Registered address used from 28 Sep 1994 to 10 Aug 2000

Address #4: 19a O'neills Avenue, Takapuna, Auckland

Physical address used from 22 Sep 1994 to 31 Jul 2003

Address #5: Price Waterhouse, 66 Wyndham Street, Auckland

Physical address used from 22 Sep 1994 to 22 Sep 1994

Address #6: -

Physical address used from 22 Sep 1994 to 22 Sep 1994

Address #7: Weber Middleton Homestead, Road Kerikeri

Registered address used from 13 Aug 1991 to 28 Sep 1994

Contact info
64 27 2868661
Phone
64 09 3773470
Phone
support@kinghoney.co.nz
Email
franandstevenz@gmail.com
Email
jarvisentities@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Renardo Holdings Limited
Shareholder NZBN: 9429038850028
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jarvis, Terrence Wayne Remuera
Auckland

New Zealand

Ultimate Holding Company

14 Jun 2016
Effective Date
Renardo Holdings Limited
Name
Ltd
Type
587616
Ultimate Holding Company Number
NZ
Country of origin
Pricewaterhousecoopers, Level 8
Pricewaterhousecoopers Tower, 188
Quay Str, Auckland New Zealand
Address
Directors

Terrence Wayne Jarvis - Director

Appointment date: 18 Jul 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2009


Craig Leonard Heatley - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 01 Sep 1998

Address: Takapuna, Auckland,

Address used since 18 Jul 1994


Graeme Leslie Mclelland - Director (Inactive)

Appointment date: 05 Jun 1987

Termination date: 18 Jul 1994

Address: Kerikeri,

Address used since 05 Jun 1987


Allan Duncan Mcleod - Director (Inactive)

Appointment date: 05 Jun 1987

Termination date: 18 Jul 1994

Address: Kerikeri,

Address used since 05 Jun 1987