Shortcuts

Pae (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039023568
NZBN
534171
Company Number
Registered
Company Status
N731115
Industry classification code
Facilities Management And Cleaning Service - Contract Nec
Industry classification description
Current address
Level 1, Pretoria House
20 Pretoria Street
Lower Hutt 5010
New Zealand
Shareregister & other (Address For Share Register) address used since 18 Apr 2011
Level 1, Pretoria House
20 Pretoria Street
Lower Hutt 5010
New Zealand
Physical & service address used since 28 Apr 2011
P.o. Box 30-372
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 07 Nov 2019

Pae (New Zealand) Limited was registered on 19 Dec 1991 and issued an NZ business number of 9429039023568. The registered LTD company has been managed by 20 directors: Josephine Caren Lewis - an active director whose contract started on 09 Feb 2017,
Victor Ralph Fouche - an active director whose contract started on 17 Feb 2020,
John B. - an active director whose contract started on 13 Jun 2023,
Sarah S. - an active director whose contract started on 13 Jul 2023,
Amanda F. - an inactive director whose contract started on 06 Jun 2022 and was terminated on 13 Jul 2023.
As stated in BizDb's database (last updated on 07 Apr 2024), the company uses 1 address: P.o. Box 30-372, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Up to 29 Apr 2008, Pae (New Zealand) Limited had been using Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt as their physical address.
BizDb found more names used by the company: from 19 Dec 1991 to 29 Jan 1992 they were called Cedar Enterprises Limited.
A total of 427000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 170800 shares are held by 1 entity, namely:
Stantec New Zealand (an entity) located at Addington, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 60 per cent shares (exactly 256200 shares) and includes
Pacific Architects and Engineers Llc - located at Suite 800, Arlington, Virginia. Pae (New Zealand) Limited has been categorised as "Facilities management and cleaning service - contract nec" (business classification N731115).

Addresses

Other active addresses

Address #4: Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 New Zealand

Office & delivery address used from 07 Nov 2019

Principal place of activity

Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt

Physical address used from 29 Apr 2008 to 29 Apr 2008

Address #2: Pae (new Zealand) Limited, Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt

Registered address used from 29 Apr 2008 to 29 Apr 2008

Address #3: Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt New Zealand

Registered address used from 29 Apr 2008 to 29 Apr 2008

Address #4: Pae (new Zealand) Limited, Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt New Zealand

Physical address used from 29 Apr 2008 to 29 Apr 2008

Address #5: Pae Nz Limited, 20 Pretoria Street, Lower Hutt

Physical address used from 06 Jan 1999 to 29 Apr 2008

Address #6: C/- Coopers & Lybrand, U D C Tower, 113-119 The Terrace, Wellington

Physical address used from 06 Jan 1999 to 06 Jan 1999

Address #7: C/ Coopers & Lybrand, Udc Tower, 113-119 The Terrace, Wellington

Registered address used from 09 Jul 1997 to 29 Apr 2008

Address #8: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 31 Jan 1992 to 09 Jul 1997

Contact info
64 4 5700560
12 Nov 2018 Phone
accounts@pae.co.nz
02 Nov 2023 nzbn-reserved-invoice-email-address-purpose
pae@pae.co.nz
19 Aug 2020 nzbn-reserved-invoice-email-address-purpose
pae@pae.co.nz
12 Nov 2018 Email
www.pae.co.nz
12 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 427000

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 170800
Entity (NZ Unlimited Company) Stantec New Zealand
Shareholder NZBN: 9429040356297
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 256200
Other (Other) Pacific Architects And Engineers Llc Suite 800
Arlington, Virginia
22201
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity R.g. Consulting Group
Shareholder NZBN: 9429039032003
Company Number: 531488
2 Hazeldean Road
Addington, Christchurch
8024
New Zealand

Ultimate Holding Company

14 Feb 2022
Effective Date
Amentum Holdings Llc
Name
Delaware Corporation
Type
6577294
Ultimate Holding Company Number
US
Country of origin
Directors

Josephine Caren Lewis - Director

Appointment date: 09 Feb 2017

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 09 Feb 2017


Victor Ralph Fouche - Director

Appointment date: 17 Feb 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Feb 2020


John B. - Director

Appointment date: 13 Jun 2023


Sarah S. - Director

Appointment date: 13 Jul 2023


Amanda F. - Director (Inactive)

Appointment date: 06 Jun 2022

Termination date: 13 Jul 2023


John K. - Director (Inactive)

Appointment date: 25 May 2022

Termination date: 13 Jun 2023


Joelle G. - Director (Inactive)

Appointment date: 16 Oct 2020

Termination date: 25 May 2022


Pete C. - Director (Inactive)

Appointment date: 04 Dec 2021

Termination date: 25 May 2022


Perry C. - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 04 Dec 2021

Address: Green Cove Springs, Florida, 32043 United States

Address used since 06 Nov 2017

Address: Orlando, Florida, 32814 United States

Address used since 01 Aug 2016


Daniel C. - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 16 Oct 2020

Address: Arlington, Virginia, 22205 United States

Address used since 06 Nov 2017

Address: Arlington, Virginia, 22209 United States

Address used since 28 Aug 2014


Mark Nicotemo Bruzzone - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 17 Feb 2020

ASIC Name: Stantec Australia Pty Ltd

Address: Vaucluse, Nsw, 2030 Australia

Address used since 25 Sep 2015

Address: Southbank, Melbourne, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia


Andrew Macniven Caseley - Director (Inactive)

Appointment date: 02 Apr 2009

Termination date: 23 Dec 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 02 Apr 2009


Landis Wayne Hicks - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 07 Jan 2016

Address: Villa Delle Rose, Singapore 257758, Singapore

Address used since 21 Oct 2009


Ian James Robertson - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 25 Sep 2015

Address: Queenstown, 9300 New Zealand

Address used since 10 Feb 2006


Tina D. - Director (Inactive)

Appointment date: 05 Mar 2008

Termination date: 28 Aug 2014

Address: Gainesville, Virginia, 20155 United States

Address used since 24 Feb 2014


Brian John Wood - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 23 Oct 2008

Address: Avonhead, Christchurch,

Address used since 01 Jul 2002


Allen Edward Shay - Director (Inactive)

Appointment date: 05 Jan 2000

Termination date: 29 Sep 2007

Address: Los Angeles, Ca 90004, Usa,

Address used since 29 Jan 2002


Stuart David Jameson - Director (Inactive)

Appointment date: 23 Sep 2003

Termination date: 01 May 2004

Address: 25 Cuba Street, Wellington,

Address used since 23 Sep 2003


William Derek Marshall Crombie - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 01 Jul 2002

Address: Christchurch,

Address used since 24 Jan 1992


Richard Lloyd Smith - Director (Inactive)

Appointment date: 24 Jan 1992

Termination date: 27 Nov 1999

Address: Carisbad, California 92009, Usa,

Address used since 24 Jan 1992

Nearby companies

Think Education Supplies (tes) Pty Limited
Level 2

Mormaer Equities Limited
Level 2, Pretoria House

12d Synergy Nz Limited
Level 2

Im4 Golf Nz Limited
Level 2

12d Limited
Level 2, Pretoria House

Springhaven Properties Limited
Level 2 Pretoria House