Paddington Bond Limited (issued an NZ business identifier of 9429037713843) was started on 24 Nov 1998. 3 addresses are currently in use by the company: 23B Elam Street, Parnell, Auckland, 1052 (type: physical, registered). 68B Grey Street, Onehunga, Auckland had been their physical address, until 30 Apr 2021. Paddington Bond Limited used other aliases, namely: Aranui Home and Hospital Limited from 19 Feb 2001 to 04 Feb 2022, Ascot Endometriosis Clinic Limited (24 Nov 1998 to 19 Feb 2001). 10000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 9999 shares (99.99 per cent of shares), namely:
Johnston, Stuart Crosbie (a director) located at Mount Pleasant, Christchurch postcode 8081,
Nicoll, David John Warwick (an individual) located at Parnell, Auckland postcode 1052,
Parker, Ashton John (an individual) located at Parnell, Auckland postcode 1052. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Parker, Ashton John (an individual) - located at Parnell, Auckland. Businesscheck's information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Eden Perich Prewett Ltd, 329b Onehunga Mall, Onehunga, Auckland | Other (Address For Share Register) | 07 Feb 2010 |
| 23b Elam Street, Parnell, Auckland, 1052 | Physical & registered & service | 30 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ashton John Parker
Parnell, Auckland, 1052
Address used since 24 Nov 1998 |
Director | 24 Nov 1998 - current |
|
Stuart Crosbie Johnston
Mount Pleasant, Christchurch, 8081
Address used since 05 Nov 2024 |
Director | 05 Nov 2024 - current |
|
Leonie Anne Parker
Parnell, Auckland, 1052
Address used since 20 Nov 2003 |
Director | 20 Nov 2003 - 05 Nov 2024 |
|
Heather Lynnette Parker
Parnell, Auckland,
Address used since 24 Nov 1998 |
Director | 24 Nov 1998 - 24 Jan 2001 |
| Previous address | Type | Period |
|---|---|---|
| 68b Grey Street, Onehunga, Auckland, 1061 | Physical & registered | 10 Aug 2018 - 30 Apr 2021 |
| 329b Onehunga Mall, Onehunga, Auckland, 1061 | Registered & physical | 12 Feb 2010 - 10 Aug 2018 |
| Lay Dodd Partners, 3 Owens Road, Epsom, Auckland | Registered | 19 Feb 2009 - 12 Feb 2010 |
| Lay Dodd Partners, 3 Owens Road, Espom | Physical | 19 Feb 2009 - 12 Feb 2010 |
| Lay Dodd & Partners, Chartered Accountants, 10 College Hill, Ponsonby, Auckland | Registered | 12 Apr 2000 - 19 Feb 2009 |
| Lay Dodd & Partners, Chartered Accountants, 10 College Hill, Ponsonby, Auckland | Physical | 25 Nov 1998 - 19 Feb 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Stuart Crosbie Director |
Mount Pleasant Christchurch 8081 |
04 Mar 2025 - current |
|
Nicoll, David John Warwick Individual |
Parnell Auckland 1052 |
17 Oct 2006 - current |
|
Parker, Ashton John Individual |
Parnell Auckland 1052 |
24 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Ashton John Individual |
Parnell Auckland 1052 |
24 Nov 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Leonie Anne Individual |
Parnell Auckland 1052 |
17 Oct 2006 - 04 Mar 2025 |
|
Parker, Leonie Anne Individual |
Parnell Auckland 1052 |
17 Oct 2006 - 04 Mar 2025 |
|
Parker, Leonie Anne Individual |
Parnell Auckland 1052 |
17 Oct 2006 - 04 Mar 2025 |
|
Houliston, Robert Mowat Individual |
Epsom Auckland |
24 Nov 1998 - 27 Jun 2010 |
![]() |
Ep Body Corporate Services Limited 329b Onehunga Mall |
![]() |
Ea Corporate Trustees No1 Limited 329b Onehunga Mall |
![]() |
Ea Corporate Trustees No2 Limited 329b Onehunga Mall |
![]() |
Platinum Homes (nz) Limited 329b Onehunga Mall |
![]() |
Your Practice Online Limited 329b Onehunga Mall |
![]() |
Gynacc Air Limited 329b Onehunga Mall |