Pavement Technology Limited was started on 28 Oct 2011 and issued a business number of 9429030917668. This registered LTD company has been supervised by 16 directors: Bevan John Mckenzie - an active director whose contract began on 11 Nov 2016,
Phillip Michael Boylen - an active director whose contract began on 16 May 2022,
Phillip Michael Boylen - an active director whose contract began on 01 Jun 2022,
Peter John Reidy - an inactive director whose contract began on 31 Oct 2018 and was terminated on 01 Jun 2022,
Francis Charles Wingfield Bolt - an inactive director whose contract began on 29 Jul 2016 and was terminated on 27 Sep 2019.
As stated in our information (updated on 31 Mar 2024), the company filed 1 address: 810 Great South Road, Penrose, Auckland, 1061 (category: registered, physical).
Up to 16 Aug 2016, Pavement Technology Limited had been using 420 Church Street, Palmerston North as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Higgins Group Holdings Limited (an entity) located at Penrose, Auckland postcode 1061. Pavement Technology Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address: 420 Church Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 28 Oct 2011 to 16 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Higgins Group Holdings Limited Shareholder NZBN: 9429040815060 |
Penrose Auckland 1061 New Zealand |
28 Oct 2011 - |
Ultimate Holding Company
Bevan John Mckenzie - Director
Appointment date: 11 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2020
Phillip Michael Boylen - Director
Appointment date: 16 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2022
Phillip Michael Boylen - Director
Appointment date: 01 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2022
Peter John Reidy - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 01 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2018
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2016
Michele Margaret Kernahan - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 31 Oct 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Mar 2017
Graham Brockway Darlow - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 05 Apr 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 29 Jul 2016
Robert Gerard Bollman - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jul 2016
Grant Ian Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Oct 2011
Daniel Patrick Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Jan 2014
Bernard Francis Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Oct 2011
Antony Shane Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Oct 2011
Bernard Francis Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Oct 2011
Daniel Patrick Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Jan 2014
Antony Shane Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Oct 2011
Grant Ian Higgins - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 29 Jul 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Oct 2011
Building Prefabrication Solutions Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road
Macready Building Supplies Limited
810 Great South Road
3a Holdings Limited
67 O'rorke Road
Beneficial Holdings Limited
830 Great South Road
Fletcher Building Holdings New Zealand Limited
Fletcher House
Porters Holdings Limited
Level, 2/101, Station Road
Stevenson Holdings Limited
99 Gavin Street
Uplista Holdings Limited
69 Station Road