General information

Paydirt Limited

Type: NZ Limited Company (Ltd)
9429038214691
New Zealand Business Number
831839
Company Number
Registered
Company Status

Paydirt Limited (NZBN 9429038214691) was registered on 29 Oct 1996. 1 address is in use by the company: 3 Cameron Street, Methven, Methven, 7730 (type: physical, registered). 33 Jeffs Drain Road, Rd 2, Kaiapoi had been their physical address, up until 20 Sep 2018. Paydirt Limited used other aliases, namely: Mcelwain Management Limited from 28 Feb 1997 to 24 Feb 1999, Cullabram Shelf Forty Five Limited (29 Oct 1996 to 28 Feb 1997). 1500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 750 shares (50 per cent of shares), namely:
Patricia Mcelwain (an individual) located at Methven, Methven postcode 7730. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 750 shares); it includes
Anthony Mcelwain (an individual) - located at Methven, Methven. Our information was updated on 25 Jan 2022.

Current address Type Used since
7-9 Mccoll Street, Newmarket, Auckland, 1023 Registered 21 Feb 2012
3 Cameron Street, Methven, Methven, 7730 Physical 20 Sep 2018
Directors
Name and Address Role Period
Patricia Mcelwain
Methven, Methven, 7730
Address used since 12 Sep 2018
Rd 2, Kaiapoi, 7692
Address used since 13 Sep 2013
Director 19 Feb 1997 - current
Anthony Paul Mcelwain
Methven, Methven, 7730
Address used since 12 Sep 2018
Rd 2, Kaiapoi, 7692
Address used since 13 Sep 2013
Director 07 Nov 2002 - current
Anthony Paul Mcelwain
Takapuna, Auckland,
Address used since 19 Feb 1997
Director 19 Feb 1997 - 08 Feb 1999
Richard Kennedy Howie
Feilding,
Address used since 29 Oct 1996
Director 29 Oct 1996 - 19 Feb 1997
Leslie Philip Walden
Feilding,
Address used since 29 Oct 1996
Director 29 Oct 1996 - 19 Feb 1997
Addresses
Previous address Type Period
33 Jeffs Drain Road, Rd 2, Kaiapoi, 7692 Physical 23 Sep 2013 - 20 Sep 2018
112 Mountain Road, Epsom, Auckland, 1023 Physical 21 Feb 2012 - 23 Sep 2013
208 River Road, R D 2, Christchurch, 7672 Physical 15 Dec 2009 - 21 Feb 2012
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Registered 22 Apr 2009 - 21 Feb 2012
Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch 8141 Registered 07 Apr 2009 - 22 Apr 2009
41 Cashmere Road, Cashmere, Christchurch 8022 Physical 28 Nov 2008 - 15 Dec 2009
C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland Registered 25 Aug 2006 - 07 Apr 2009
Blackford Station (2001) Limited, Blackford Road, Rd 12, Rakaia Physical 25 Aug 2006 - 28 Nov 2008
100 Burnett Street, Ashburton Registered & physical 21 Nov 2002 - 25 Aug 2006
Cooper Rapley, Solicitors, 19 Manchester Street, Feilding Registered 11 Apr 2000 - 21 Nov 2002
Hislop Wilson Iles, The Carlton Centre, 100 Carlton Gore Rd, Newmarket, Auckland Physical 01 Sep 1997 - 21 Nov 2002
18 Broadway, Newmarket, Auckland Registered 01 Sep 1997 - 11 Apr 2000
7 A Clifton Road, Takapuna, Auckland Physical 01 Sep 1997 - 01 Sep 1997
Cooper Rapley, Solicitors, 19 Manchester Street, Feilding Registered & physical 05 Mar 1997 - 01 Sep 1997
Financial Data
Financial info
1500
Total number of Shares
September
Annual return filing month
05 Oct 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 750
Shareholder Name Address Period
Patricia Mcelwain
Individual
Methven
Methven
7730
29 Oct 1996 - current
Shares Allocation #2 Number of Shares: 750
Shareholder Name Address Period
Anthony Paul Mcelwain
Individual
Methven
Methven
7730
29 Oct 1996 - current
Location
Companies nearby