General information

Paradise Court Limited

Type: NZ Limited Company (Ltd)
9429040119786
New Zealand Business Number
186988
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671170 - Residential Property Body Corporate
Industry classification codes with description

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
Contact info
64 2121 25344
Phone (Phone)
paradisecourtltd@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
pathookernz@yahoo.co.nz
Email
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
Flat 5, 57 West End Road, Ohope, Ohope, 3121 Registered & service 28 Apr 2023
Principal place of activity
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
Financial Data
Financial info
41500
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5450
Shareholder Name Address Period
Vail, Heather Kathleen
Individual
Springfield
Rotorua
3015
01 Feb 2024 - current
Shares Allocation #2 Number of Shares: 5250
Shareholder Name Address Period
Mcmahon, Wendy May
Individual
Wynyard Quarter
Auckland
1010
24 Mar 2014 - current
Shares Allocation #3 Number of Shares: 5300
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
Shares Allocation #4 Number of Shares: 5050
Shareholder Name Address Period
Barnfield, Eli Che
Individual
Ohope
Whakatane
3121
29 Jul 2022 - current
Shares Allocation #5 Number of Shares: 5350
Shareholder Name Address Period
Mcmahon, Wendy May
Individual
Wynyard Quarter
Auckland
1010
24 Mar 2014 - current
Shares Allocation #6 Number of Shares: 5250
Shareholder Name Address Period
Barnfield, Mark Patrick
Director
Ohope
Ohope
3121
06 Aug 2020 - current
Shares Allocation #7 Number of Shares: 4650
Shareholder Name Address Period
Pacific Adventures Limited
Shareholder NZBN: 9429036425075
Entity (NZ Limited Company)
Rd 4
Whakatane
3194
14 Sep 2009 - current
Shares Allocation #8 Number of Shares: 5200
Shareholder Name Address Period
Bryant, Joyce Aileen
Individual
Springvale
Wanganui
4501
25 Mar 1965 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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