Paku Lodge Consortium Limited (issued an NZ business number of 9429041595749) was started on 09 Feb 2015. 4 addresses are in use by the company: 47 Duncan Road, Rd 3, Hamilton, 3283 (type: service, registered). 5A Pelican Place, Whitianga, Whitianga had been their service address, up until 11 Mar 2024. 50 shares are allotted to 16 shareholders who belong to 9 shareholder groups. The first group includes 2 entities and holds 5 shares (10% of shares), namely:
Little, Anthony Phillip (an individual) located at Huntington, Hamilton postcode 3210,
Little, Lynette Gail (an individual) located at Huntington, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 12% of all shares (6 shares); it includes
Bridget, Alison (an individual) - located at Glendowie, Auckland. The next group of shareholders, share allocation (2 shares, 4%) belongs to 1 entity, namely:
Dorbon, Paula-Marie, located at Rangiora, Rangiora (an individual). "Motel operation" (ANZSIC H440045) is the category the Australian Bureau of Statistics issued to Paku Lodge Consortium Limited. The Businesscheck database was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
5a Pelican Place, Whitianga, Whitianga, 3510 | Other (Address For Share Register) & shareregister (Address For Share Register) | 16 Mar 2021 |
5a Pelican Place, Whitianga, Whitianga, 3510 | Physical & registered | 24 Mar 2021 |
47 Duncan Road, Rd 3, Hamilton, 3283 | Service | 11 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Helen Watts
Whitianga, Whitianga, 3510
Address used since 16 Mar 2021
Tairua, Tairua, 3508
Address used since 02 Sep 2015 |
Director | 09 Feb 2015 - current |
Trevor Douglas Watts
Whitianga, Whitianga, 3510
Address used since 16 Mar 2021
Tairua, Tairua, 3508
Address used since 02 Sep 2015 |
Director | 09 Feb 2015 - current |
5a Pelican Place , Whitianga , Whitianga , 3510 |
Previous address | Type | Period |
---|---|---|
5a Pelican Place, Whitianga, Whitianga, 3510 | Service | 24 Mar 2021 - 11 Mar 2024 |
91 Clarence Street, Hamilton Lake, Hamilton, 3204 | Registered & physical | 09 Feb 2015 - 24 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Little, Anthony Phillip Individual |
Huntington Hamilton 3210 |
09 Feb 2015 - current |
Little, Lynette Gail Individual |
Huntington Hamilton 3210 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bridget, Alison Individual |
Glendowie Auckland 1071 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dorbon, Paula-marie Individual |
Rangiora Rangiora 7400 |
08 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoskins, Lloyd Individual |
Pukekohe Pukekohe 2120 |
09 Feb 2015 - current |
Hoskins, Maryann Individual |
Pukekohe Pukekohe 2120 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Billcliff, Les Individual |
Dinsdale Hamilton 3204 |
09 Feb 2015 - current |
Billcliff, Judi Individual |
Dinsdale Hamilton 3204 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cattell, Nigel Leslie Individual |
Mt Eden Auckland 1024 |
09 Feb 2015 - current |
Cattell, Manon Patricia Individual |
Mt Eden Auckland 1024 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Watts, Helen Individual |
Whitianga Whitianga 3510 |
09 Feb 2015 - current |
Watts, Trevor Douglas Individual |
Whitianga Whitianga 3510 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Parker, Lynne Eason Individual |
Rd 3 Hamilton 3283 |
09 Feb 2015 - current |
Parker, Michael David Individual |
Rd 3 Hamilton 3283 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Groufsky, Darryl Individual |
Rd 3 Hamilton 3283 |
09 Feb 2015 - current |
Groufsky, Sandra Individual |
Rd 3 Hamilton 3283 |
09 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bridget, Anthony Leslie Individual |
St Heliers Auckland 1071 |
09 Feb 2015 - 08 Mar 2022 |
Prestidge Group NZ Limited 91 Clarence Street |
|
Clinique Elan Limited 91 Clarence Street |
|
Rj Hartles 2010 Limited 91 Clarence Street |
|
Qrd Limited 91 Clarence Street |
|
Cmlg Limited 91 Clarence Street |
|
Mark Gemmell Custom Cars Limited 91 Clarence Stree |
Richrim Limited 24 Thackeray Street |
Richmine Limited 24 Thackeray Street |
Ruscon Limited 42 Thackeray Street |
Ferg Holdings Limited Level 1 Caro House |
Kinross Trading Post Limited 24 Anzac Parade |
Aspen Manor 2016 Limited 209 Grey Street |