Pateva Properties Limited was registered on 05 Jul 2010 and issued a business number of 9429031498241. This registered LTD company has been supervised by 2 directors: Christopher Noel Brocket - an active director whose contract started on 05 Jul 2010,
Michael Robert Hodgen - an active director whose contract started on 24 Jun 2011.
According to BizDb's information (updated on 20 Mar 2024), this company uses 1 address: 1 Battersea Street, Sydenham, Christchurch, 8023 (types include: registered, physical).
Up until 07 Nov 2017, Pateva Properties Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 600000 shares are allotted to 3 groups (8 shareholders in total). When considering the first group, 84105 shares are held by 2 entities, namely:
Hodgen, Wendy Jane (an individual) located at Rd 1, Hawarden postcode 7385,
Hodgen, Daniel Joseph (an individual) located at Rd 1, Hawarden postcode 7385.
The 2nd group consists of 2 shareholders, holds 35.98 per cent shares (exactly 215895 shares) and includes
Hodgen, Janet Katherine - located at Rd 1, Hawarden,
Hodgen, Michael Robert - located at Rd 1, Hawarden.
The 3rd share allocation (300000 shares, 50%) belongs to 4 entities, namely:
Brocket, Lynette Frances, located at Merivale, Christchurch (an individual),
Brocket, Anna Penelope, located at Burnside, Christchurch (an individual),
Brocket, Timothy James, located at Strowan, Christchurch (an individual). Pateva Properties Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Apr 2014 to 07 Nov 2017
Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 16 Apr 2014
Address: Taylor & Co, 154 Tuam Street, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jul 2010 to 20 Apr 2012
Basic Financial info
Total number of Shares: 600000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84105 | |||
Individual | Hodgen, Wendy Jane |
Rd 1 Hawarden 7385 New Zealand |
15 Jul 2011 - |
Individual | Hodgen, Daniel Joseph |
Rd 1 Hawarden 7385 New Zealand |
15 Jul 2011 - |
Shares Allocation #2 Number of Shares: 215895 | |||
Individual | Hodgen, Janet Katherine |
Rd 1 Hawarden 7385 New Zealand |
15 Jul 2011 - |
Individual | Hodgen, Michael Robert |
Rd 1 Hawarden 7385 New Zealand |
15 Jul 2011 - |
Shares Allocation #3 Number of Shares: 300000 | |||
Individual | Brocket, Lynette Frances |
Merivale Christchurch 8014 New Zealand |
05 Jul 2010 - |
Individual | Brocket, Anna Penelope |
Burnside Christchurch 8053 New Zealand |
28 Sep 2021 - |
Individual | Brocket, Timothy James |
Strowan Christchurch 8052 New Zealand |
28 Sep 2021 - |
Individual | Brocket, Christopher Noel |
Merivale Christchurch 8014 New Zealand |
05 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Bruce Cameron |
Strowan Christchurch 8014 New Zealand |
05 Jul 2010 - 28 Sep 2021 |
Christopher Noel Brocket - Director
Appointment date: 05 Jul 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Sep 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 31 Oct 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Jul 2010
Michael Robert Hodgen - Director
Appointment date: 24 Jun 2011
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 24 Jun 2011
Global Culture Group Limited
1 Battersea Street
Pateva Holdings Limited
1 Battersea Street
Cambridge Finance Limited
1 Battersea Street
City Central Car Sales Limited
88 Orbell Street
F H S Roofing Limited
92 Orbell Street
Wabi Originals Limited
8b Sandyford Street
Allan Leversedge Holdings Limited
37a Wordsworth St
Enderby Developments Limited
53b Montreal Street
Hartwood Limited
94 Disraeli Street
Q A P Limited
94 Disraeli Street
Springfields Rye Limited
E3 Business Accountants Ltd
Trigg Properties Limited
94 Disraeli Street