Paradise Court Limited (issued a New Zealand Business Number of 9429040119786) was started on 25 Mar 1965. 10 addresess are currently in use by the company: Flat 5, 57 West End Road, Ohope, Ohope, 3121 (type: registered, service). 55 Goods Road, Pillans Point, Tauranga had been their registered address, up to 16 Aug 2017. 41500 shares are issued to 10 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 5450 shares (13.13 per cent of shares), namely:
Vail, Heather Kathleen (an individual) located at Springfield, Rotorua postcode 3015. When considering the second group, a total of 1 shareholder holds 12.65 per cent of all shares (exactly 5250 shares); it includes
Mcmahon, Wendy May (an individual) - located at Wynyard Quarter, Auckland. The next group of shareholders, share allotment (5300 shares, 12.77%) belongs to 3 entities, namely:
Bignell, Steven James, located at Wairaki, Taupo (an individual),
Robinson, Mark Gibb, located at Rangiuru, Rd 9 Te Puke (an individual),
Robinson, Della-Anne, located at Rangiuru, Rd 9 Te Puke (an individual). "Residential property body corporate" (business classification L671170) is the category the Australian Bureau of Statistics issued Paradise Court Limited. Our information was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 8, 57 West End Road., Ohope, Whakatane, 3121 | Physical & registered & service | 16 Aug 2017 |
Unit 8, 57 West End Road., Ohope, Whakatane, 3121 | Office & postal & delivery | 11 Aug 2019 |
Flat 5, 57 West End Road, Ohope, Ohope, 3121 | Office & delivery & postal | 19 Apr 2023 |
Flat 5, 57 West End Road, Ohope, Ohope, 3121 | Registered & service | 28 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Joyce Aileen Bryant
Wanganui, 4501
Address used since 23 Sep 2013 |
Director | 17 Aug 1991 - current |
Mark Gibb Robinson
Rangiuru, Rd 9, Te Puke, 3189
Address used since 01 Sep 2015 |
Director | 20 Oct 2001 - current |
Michael Van Der Boom
Rd 2, Whakatane, 3192
Address used since 08 Aug 2017
Whakatane, Whakatane, 3120
Address used since 01 Sep 2015 |
Director | 11 Sep 2009 - current |
Wendy May Mcmahon
Wynyard Quarter, Auckland, 1010
Address used since 14 Oct 2022
Orakei, Auckland, 1071
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - current |
Patricia Anne Kane
Ohope, Bay Of Plenty, 3121
Address used since 20 Feb 2017 |
Director | 20 Feb 2017 - current |
Mark Patrick Barnfield
Ohope, Ohope, 3121
Address used since 16 May 2019 |
Director | 16 May 2019 - current |
Eli Che Barnfield
Ohope, Ohope, 3121
Address used since 30 Apr 2021 |
Director | 30 Apr 2021 - current |
Ronald Bruce Ball
Gisborne, Gisborne, 4010
Address used since 01 Sep 2015 |
Director | 01 Jul 2008 - 14 Oct 2022 |
Jennifer Ruth Greenfield
Ohope, Bay Of Plenty, 3121
Address used since 30 Nov 2019
Orewa, Auckland, 0931
Address used since 22 Jul 2016
Stanmore Bay, Whangaparaoa, 0932
Address used since 16 Aug 2018 |
Director | 22 Jul 2016 - 28 Apr 2021 |
John Barry Spry
Rotorua, Rotorua, 3015
Address used since 01 Sep 2015 |
Director | 03 Apr 1999 - 16 May 2019 |
Eunice Katerina Te Matekino Brown
Hokitika, 7810
Address used since 01 Sep 2015 |
Director | 06 Mar 2012 - 20 Dec 2016 |
Louise Hamilton
Pillans Point, Tauranga, 3110
Address used since 09 Sep 2014 |
Director | 14 Sep 2009 - 26 Aug 2016 |
Margaret Ailsa Barton
Karori, Wellington,
Address used since 17 May 2011 |
Director | 17 May 2011 - 14 Mar 2014 |
George Paterson Barton
Karori,
Address used since 05 Jun 2004 |
Director | 17 Aug 1991 - 17 May 2011 |
Bryce Robert Bartley
Epsom, Auckland 1051,
Address used since 19 Sep 2008 |
Director | 27 Oct 1996 - 11 Sep 2009 |
Jan Jacob Van Rossen
Whakatane, 3120
Address used since 17 Aug 1991 |
Director | 17 Aug 1991 - 21 Aug 2009 |
Keith Allan Asher
New Plymouth,
Address used since 28 Jul 2002 |
Director | 02 Jun 2001 - 01 Jul 2008 |
Douglas Mccelland Thomas
R D 3, Hamilton,
Address used since 17 Aug 1991 |
Director | 17 Aug 1991 - 09 Mar 2001 |
John Mcennis
Ohope,
Address used since 17 Aug 1991 |
Director | 17 Aug 1991 - 27 Feb 2001 |
Raymond Healy Scully
57 West End, Ohope,
Address used since 17 Aug 1991 |
Director | 17 Aug 1991 - 21 Sep 1998 |
Allan John Hyde
Ohope,
Address used since 17 Aug 1991 |
Director | 17 Aug 1991 - 25 Oct 1996 |
Type | Used since | |
---|---|---|
Flat 5, 57 West End Road, Ohope, Ohope, 3121 | Registered & service | 28 Apr 2023 |
Unit 8, 57 West End Road. , Ohope , Whakatane , 3121 |
Previous address | Type | Period |
---|---|---|
55 Goods Road, Pillans Point, Tauranga, 3110 | Registered & physical | 04 Aug 2016 - 16 Aug 2017 |
Unit 5, 57 Westend Road, Ohope, Bay Of Plenty, 3191 | Registered & physical | 06 Sep 2012 - 04 Aug 2016 |
59 Melville Drive, Whakatane, Bay Of Plenty, 3191 | Physical & registered | 24 Aug 2010 - 06 Sep 2012 |
44/130 Great South Road, Epsom, Auckland 1051 | Registered | 19 Sep 2008 - 24 Aug 2010 |
44/130 Great South Road, Epsom Auckland 1051 | Physical | 19 Sep 2008 - 24 Aug 2010 |
35 Queen Street, Feilding | Registered & physical | 06 Aug 2003 - 19 Sep 2008 |
9 Tiritoa Terrace, Feilding | Registered | 02 Aug 2002 - 06 Aug 2003 |
9 Tiritoa Terrace, Feidlings | Registered | 21 Aug 2001 - 02 Aug 2002 |
9 Tiritoa Terrace, Feidling | Physical | 21 Aug 2001 - 06 Aug 2003 |
Mrs R Van Rossen, 59 Waiewe Street, Whakatane 3080 | Physical | 29 Jun 2001 - 21 Aug 2001 |
C/- Mrs R Van Rossen, 59 Waiewe Street, Whakatane 3080 | Registered | 29 Jun 2001 - 21 Aug 2001 |
C/- Mrs R Van Rossen, 59 Waiewe Street, Whakatane | Physical | 01 Jul 1997 - 29 Jun 2001 |
C/- Mrs Van Rossen, Mc Donald Road, R D 2, Whakatane | Registered | 20 Aug 1994 - 29 Jun 2001 |
C/- Mrs R Van Rossen, 59 Waiewe Street, Whakatane | Registered | 20 Aug 1994 - 20 Aug 1994 |
Shareholder Name | Address | Period |
---|---|---|
Vail, Heather Kathleen Individual |
Springfield Rotorua 3015 |
01 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmahon, Wendy May Individual |
Wynyard Quarter Auckland 1010 |
24 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bignell, Steven James Individual |
Wairaki Taupo |
25 Mar 1965 - current |
Robinson, Mark Gibb Individual |
Rangiuru, Rd 9 Te Puke |
25 Mar 1965 - current |
Robinson, Della-anne Individual |
Rangiuru, Rd 9 Te Puke |
25 Mar 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnfield, Eli Che Individual |
Ohope Whakatane 3121 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmahon, Wendy May Individual |
Wynyard Quarter Auckland 1010 |
24 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnfield, Mark Patrick Director |
Ohope Ohope 3121 |
06 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Pacific Adventures Limited Shareholder NZBN: 9429036425075 Entity (NZ Limited Company) |
Rd 4 Whakatane 3194 |
14 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bryant, Joyce Aileen Individual |
Springvale Wanganui 4501 |
25 Mar 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Kane, Patricia Anne Individual |
Ohope Bay Of Plenty 3121 |
16 Feb 2017 - 01 Feb 2024 |
Mcternan, Brian Individual |
Kelston Auckland 0602 |
26 Aug 2016 - 29 Jul 2022 |
Brown, Eunice Katerina Te Matekino Individual |
Hokitika 7810 |
13 Mar 2012 - 16 Feb 2017 |
Rush, Mrs Jackie Individual |
Feilding |
25 Mar 1965 - 14 Sep 2009 |
Ball, Ronald Bruce Individual |
Gisborne 4010 |
23 Jul 2008 - 01 Nov 2022 |
Graham & Dobson Trustees Limited Shareholder NZBN: 9429032998054 Company Number: 2067866 Entity |
29 Jul 2022 - 01 Nov 2022 | |
Eden, James Gregory Individual |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Hamilton, Louise Individual |
Pillans Point, Tauranga |
16 Sep 2009 - 26 Aug 2016 |
Ball, Ronald Bruce Individual |
Gisborne 4010 |
23 Jul 2008 - 01 Nov 2022 |
Ball, Ronald Bruce Individual |
Gisborne 4010 |
23 Jul 2008 - 01 Nov 2022 |
Graham & Dobson Trustees Limited Shareholder NZBN: 9429032998054 Company Number: 2067866 Entity |
Gisborne |
29 Jul 2022 - 01 Nov 2022 |
Ball, Jill Patricia Individual |
Gisborne 4010 |
23 Jul 2008 - 01 Nov 2022 |
Ball, Jill Patricia Individual |
Gisborne 4010 |
23 Jul 2008 - 01 Nov 2022 |
Ball, Jill Patricia Individual |
Gisborne 4010 |
23 Jul 2008 - 01 Nov 2022 |
Greenfield, Jennifer Ruth Individual |
Orewa Auckland 0931 |
26 Aug 2016 - 29 Jul 2022 |
Woodward Chrisp Trustees Ltd Other |
Gisborne |
23 Jul 2008 - 29 Jul 2022 |
Middleton, John Cameron Individual |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Asher, Keith Allen Individual |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Asher, Del Vera Individual |
New Plymouth |
25 Mar 1965 - 28 Aug 2004 |
Barton, George Paterson Individual |
Karori Wellington |
25 Mar 1965 - 01 Aug 2011 |
Spry, Marianne Logan Individual |
Rotorua |
25 Mar 1965 - 06 Aug 2020 |
Bartley, Bryce Robert Individual |
Epsom Auckland 1051 |
25 Mar 1965 - 14 Sep 2009 |
Bartley, Mrs Christine Individual |
Epsom Auckland 1051 |
25 Mar 1965 - 14 Sep 2009 |
Spry, John Barry Individual |
Rotorua |
25 Mar 1965 - 06 Aug 2020 |
Van Rossen, Jan Jacob Individual |
Whakatane |
25 Mar 1965 - 05 Jan 2009 |
Van Rossen, Rhoda June Individual |
Whakatane |
25 Mar 1965 - 05 Jan 2009 |
Barton, Margaret Ailsa Individual |
Karori Wellington 6012 |
01 Aug 2011 - 24 Mar 2014 |
Brown, George Charles Individual |
Hokitika 7810 |
13 Mar 2012 - 16 Feb 2017 |
Maraetotara Trust 13a West End Road |
|
Eastern Bay Of Plenty Aviation Sports Club Incorporated C/o Ray Marks |
|
Hughes & Associates Limited 43 Melville Drive |
|
Haden Limited 34 Melville Drvie |
|
Anmac Forest Limited 84 Pohutukawa Avenue |
|
Meldarr Limited 53 Melville Drive |
Summerhill Administration Limited 23 Summerhill Drive |
Ariki Limited 22 Coprosma Cresent |
Bond 07 Limited Level One |
Humber Street Body Corporate Limited Apartment 3, 9 Humber Street |
Mclean Carparks Limited Apartment 5d, 3 Shakespeare Road |
Clydebrowne Limited 304/7 Humber Street |