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 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 500 shares (100 per cent of shares), namely:
De Bernardo, Kay Teresa (an individual) located at 166 Oriental Parade, Wellington postcode 6011,
De Bernardo, Michele Jan (a director) located at Tawa, Wellington postcode 5028,
Ramsbottom-Isherwood, Kevin Barry (a director) located at Oriental Bay, 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 14 May 2025.
| 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 |
|
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 |
|
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 - 06 Sep 2024 |
|
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 |
|---|---|---|
|
De Bernardo, Kay Teresa Individual |
166 Oriental Parade Wellington 6011 |
04 Oct 2007 - current |
|
De Bernardo, Michele Jan Director |
Tawa Wellington 5028 |
05 Jun 2024 - current |
|
Ramsbottom-isherwood, Kevin Barry Director |
Oriental Bay Wellington 6011 |
05 Jun 2024 - current |
|
Chapman, David John Individual |
Wellington 6143 |
03 Jun 2016 - current |
|
De Bernardo, Paul Valentino Individual |
Paraparaumu Beach Paraparaumu 5032 |
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 |