General information

Paulsen Holdings Limited

Type: NZ Limited Company (Ltd)
9429039908117
New Zealand Business Number
253664
Company Number
Registered
Company Status

Paulsen Holdings Limited (issued a New Zealand Business Number of 9429039908117) was incorporated on 24 Oct 1984. 6 addresess are currently in use by the company: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service). David Barker & Co Limited, 52 Cashel Street, Christchurch had been their physical address, up until 06 Mar 2012. 14903 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 14903 shares (100% of shares), namely:
Sw Trust Services (Sixteen) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Paulsen, Maureen Kaye (a director) located at Britannia Heights, Nelson postcode 7010. The Businesscheck information was updated on 06 Jun 2025.

Current address Type Used since
52 Cashel Street, Christchurch, 8013 Physical & registered & service 06 Mar 2012
Level 1, 149 Victoria Street, Christchurch, 8013 Registered & service 24 Apr 2024
Level 3, 47 Salisbury Street, Christchurch, 8013 Registered & service 29 Nov 2024
Directors
Name and Address Role Period
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 28 Mar 2019
Remuera, Auckland, 1050
Address used since 27 May 2014
Director 01 Dec 1992 - current
Maureen Kaye Paulsen
Britannia Heights, Nelson, 7010
Address used since 28 Mar 2019
Director 01 Dec 1992 - current
Maureen Kay Paulsen
Remuera, Auckland, 1050
Address used since 27 May 2014
Britannia Heights, Nelson, 7010
Address used since 28 Mar 2019
Director 01 Dec 1992 - current
Timothy Paulsen
Point Chevalier, Auckland, 1022
Address used since 27 Jul 2020
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2015
Director 01 Apr 2015 - current
Peter Anthony Cox
Burnside, Christchurch, 8041
Address used since 28 Apr 2010
Director 15 Mar 2002 - 08 Jun 2021
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 01 May 2014
Motueka, 7197
Address used since 12 Sep 2019
Director 15 Mar 2002 - 08 Jun 2021
Carlee Paterson
Milford, Auckland, 0620
Address used since 09 May 2016
Director 09 May 2016 - 08 Jun 2021
Virginia Maree Noonan
West Melton,
Address used since 17 Apr 2009
Director 11 Sep 2007 - 31 Mar 2016
Bruce Robertson Irvine
Christchurch,
Address used since 15 Mar 2002
Director 15 Mar 2002 - 22 Aug 2006
Brent Russell William Thomas
Christchurch,
Address used since 21 Apr 2006
Director 15 Mar 2002 - 11 Aug 2006
Julie Anne Bohnenn
Rangiora,
Address used since 15 Mar 2002
Director 15 Mar 2002 - 11 Aug 2006
Lindsay David Barron
3021 Dl, Rotterdam, The Netherlands,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 16 Aug 2002
Jocelyn Margaret Walls
R D 1, Katikati,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 26 Sep 2001
Addresses
Previous address Type Period
David Barker & Co Limited, 52 Cashel Street, Christchurch, 8011 Physical 06 Jul 2011 - 06 Mar 2012
House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch Physical 10 May 2004 - 06 Jul 2011
House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch Registered 10 May 2004 - 06 Mar 2012
C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch Physical 10 May 1998 - 10 May 2004
236 Armagh Street, Christchurch Physical 10 May 1998 - 10 May 1998
236 Armagh Street, Christchurch Registered 01 Aug 1997 - 10 May 2004
C/o Stanley & Goldsmith, 131a Armagh Street, Christchurch Registered 22 Mar 1993 - 01 Aug 1997
- Physical 19 Feb 1992 - 10 May 1998
Financial Data
Financial info
14903
Total number of Shares
April
Annual return filing month
28 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 14903
Shareholder Name Address Period
Sw Trust Services (sixteen) Limited
Shareholder NZBN: 9429042147466
Entity (NZ Limited Company)
Takapuna
Auckland
0622
10 Aug 2017 - current
Paulsen, Maureen Kaye
Director
Britannia Heights
Nelson
7010
21 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Remuera
Auckland
1050
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Noonan, Virginia Maree
Individual
West Melton
12 Sep 2007 - 10 Aug 2017
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Maureen Kaye
Individual
Britannia Heights
Nelson
7010
21 Oct 2020 - 10 Jul 2024
Paulsen, Christopher William
Individual
Remuera
Auckland
1050
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Christopher William
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 10 Jul 2024
Paulsen, Maureen Kay
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 21 Oct 2020
Nolan, James Andrew
Individual
Christchurch
24 Oct 1984 - 18 May 2006
Nolan, James Andrew
Individual
Christchurch
24 Oct 1984 - 18 May 2006
Abbot, Gavin Mark
Individual
Merivale
Christchurch
8014
28 Apr 2004 - 10 Aug 2017
Paulsen, Maureen Kay
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 21 Oct 2020
Paulsen, Maureen Kay
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 21 Oct 2020
Paulsen, Maureen Kay
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 21 Oct 2020
Paulsen, Maureen Kay
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 21 Oct 2020
Nolan, James Andrew
Individual
Christchurch
24 Oct 1984 - 18 May 2006
Paulsen, Maureen Kay
Individual
Britannia Heights
Nelson
7010
24 Oct 1984 - 21 Oct 2020
Paulsen, Maureen Kay
Individual
Remuera
Auckland
1050
24 Oct 1984 - 21 Oct 2020
Walls, Peter
Individual
Christchurch
28 Apr 2004 - 28 Apr 2004
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street