Padova Properties Limited (NZBN 9429040939247) was launched on 06 Dec 1957. 4 addresses are in use by the company: 10 George Street, Paraparaumu Beach, New Zealand, Kapiti, 5032 (type: delivery, registered). 1 Grey Street, Wellington Central, Wellington had been their registered address, up until 27 Apr 2022. Padova Properties Limited used more aliases, namely: De Bernardo Investments Limited from 16 Apr 2007 to 09 Nov 2007, Industrial Importing Co Limited (06 Dec 1957 to 16 Apr 2007). 500 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 500 shares (100 per cent of shares), namely:
Chapman, David John (an individual) located at Wellington postcode 6143,
De Bernardo, Paul Valentino (an individual) located at Paraparaumu Beach, Paraparaumu,
De Bernardo, Kay Teresa (an individual) located at 166 Oriental Parade, Wellington postcode 6011. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued Padova Properties Limited. Businesscheck's database was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 51238, Tawa, Wellington, 5249 | Postal | 10 Jun 2019 |
5/50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered & service | 27 Apr 2022 |
10 George Street, Paraparaumu Beach, New Zealand, Kapiti, 5032 | Delivery | 07 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Valentino De Bernardo
Paraparaumu Beach, Paraparaumu, 5032
Address used since 23 May 2023
Paraparaumu Beach, Paraparaumu, 5032
Address used since 15 Jun 2010 |
Director | 27 Jun 1985 - current |
Kay Teresa De Bernardo
Oriental Bay, Wellington, 6011
Address used since 10 Jun 2019
Nelson, 7010
Address used since 02 Jun 2016 |
Director | 27 Nov 2007 - current |
Kevin Barry Ramsbottom-isherwood
Oriental Bay, Wellington, 6011
Address used since 03 May 2023 |
Director | 03 May 2023 - current |
Michele Jan De Bernardo
Tawa, Wellington, 5028
Address used since 03 May 2023 |
Director | 03 May 2023 - current |
John Ido De Bernardo
Tawa, Wellington, 5028
Address used since 29 Jun 2011 |
Director | 27 Jun 1985 - 18 Apr 2023 |
I.a. De Bernardo
Paraparaumu, 5032
Address used since 31 Jul 2007 |
Director | 27 Jun 1985 - 13 Nov 2010 |
Previous address | Type | Period |
---|---|---|
1 Grey Street, Wellington Central, Wellington, 6011 | Registered & physical | 03 Aug 2015 - 27 Apr 2022 |
C/- Harkness Law, Level 6, 150 Featherston Street, Wellington, 6146 | Registered & physical | 07 Jul 2011 - 03 Aug 2015 |
C/-harkness & Peterson, Level 10, Bayleys Bldg, Cnr Brandon Str & Lambton, Quay, Wellington | Registered & physical | 11 Oct 2007 - 07 Jul 2011 |
Level 1, 19-21 Broderick Rd, Johnsonville, Wellington | Registered | 06 Aug 2007 - 11 Oct 2007 |
Level 1, 19-21 Broderick Road, Johnsonville, Wellington | Physical | 06 Aug 2007 - 11 Oct 2007 |
Level 1 Intech House, 17 Garrett Street, Wellington | Physical | 28 May 2004 - 06 Aug 2007 |
Level 1, Intech House, 17 Garrett Street, Wellington | Registered | 28 May 2004 - 06 Aug 2007 |
92-94 Main Rd, Tawa, Wellington | Registered & physical | 01 Jul 1997 - 28 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Chapman, David John Individual |
Wellington 6143 |
03 Jun 2016 - current |
De Bernardo, Paul Valentino Individual |
Paraparaumu Beach Paraparaumu |
04 Oct 2007 - current |
De Bernardo, Kay Teresa Individual |
166 Oriental Parade Wellington 6011 |
04 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
De Bernardo, Ido Aurelio Individual |
Midlands Gardens Paraparaumu |
06 Dec 1957 - 29 Jun 2011 |
De Bernardo, John Ido Individual |
Tawa Wellington 5028 |
04 Oct 2007 - 03 Jun 2023 |
De Bernardo, Ido Aurelio Individual |
Midlands Gardens Paraparaumu |
06 Dec 1957 - 29 Jun 2011 |
Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 Entity |
01 Nov 2007 - 03 Jun 2016 | |
Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 Entity |
01 Nov 2007 - 03 Jun 2016 | |
Harkness, John Renwick Individual |
Thorndon Wellington |
04 Oct 2007 - 27 Jun 2010 |
Lifestyle Capital Limited 1 Grey Street |
|
Te Heu Heu Trustees Limited Level 9 |
|
Tong Investments Limited Level 9 |
|
Rod Ferguson Medical Services Limited 1 Grey Street |
|
The Wellington Regional Youth Trust 1-13 Grey Street |
|
Wharewaka O Poneke Charitable Trust C/o Gibson Sheat Lawyers |
Ogilvie-lee Trustees Limited Level 15, Grant Thornton House |
Pipitea Partnership Limited 50 Customhouse Quay |
41 Pipitea Street Limited 50 Customhouse Quay |
Melo Investments Limited Level 1 |
Brimmy's 2017 Limited Level 1 |
Provincial Steel Properties Limited Floor 2, 111 Customhouse Quay |