Shortcuts

Pasea (nz) Limited

Type: NZ Limited Company (Ltd)
9429041094402
NZBN
4962859
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
15 Talisman Drive
Suite A2
Katikati 3129
New Zealand
Registered & physical address used since 05 Oct 2018
15 Talisman Drive
Suite A2
Katikati 3129
New Zealand
Office & postal & delivery address used since 08 Sep 2022
41 Shortland Street, Plaza Level
Auckland 1010
New Zealand
Service & registered address used since 19 Dec 2022

Pasea (Nz) Limited was incorporated on 13 Feb 2014 and issued an NZ business identifier of 9429041094402. This registered LTD company has been supervised by 6 directors: Jose Maria Santos Torres - an active director whose contract began on 13 Feb 2014,
Lorraine Joanne Bartlett - an active director whose contract began on 27 Mar 2015,
Eugene Jonathan Lafaele - an active director whose contract began on 16 Dec 2021,
Lorraine Joanne Harrison - an inactive director whose contract began on 27 Mar 2015 and was terminated on 16 Dec 2021,
Peter Andrew Goddard - an inactive director whose contract began on 13 Feb 2014 and was terminated on 15 Apr 2015.
As stated in our data (updated on 24 Apr 2024), this company uses 1 address: Po Box 623, Shortland Street, Auckland, 1140 (type: postal, office).
Until 05 Oct 2018, Pasea (Nz) Limited had been using 15 Talisman Drive, Suite 2A, Katikati as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Forbes Hare Trust Company (Nz) Limited (an entity) located at Auckland postcode 1010. Pasea (Nz) Limited was classified as "Business administrative service" (ANZSIC N729110).

Addresses

Other active addresses

Address #4: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Registered & service address used from 04 Aug 2023

Address #5: Po Box 623, Shortland Street, Auckland, 1140 New Zealand

Postal address used from 05 Sep 2023

Address #6: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Office & delivery address used from 05 Sep 2023

Principal place of activity

15 Talisman Drive, Suite A2, Katikati, 3129 New Zealand


Previous addresses

Address #1: 15 Talisman Drive, Suite 2a, Katikati, 3129 New Zealand

Registered & physical address used from 04 Oct 2018 to 05 Oct 2018

Address #2: 15 Talisman Drive, Suite 2a, Katikati, 3129 New Zealand

Registered & physical address used from 03 Oct 2018 to 04 Oct 2018

Address #3: 12 Jocelyn Street, Katikati, Katikati, 3129 New Zealand

Registered & physical address used from 13 Feb 2014 to 03 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Forbes Hare Trust Company (nz) Limited
Shareholder NZBN: 9429030140776
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Forbes Hare Trust Company (nz) Limited
Name
Ltd
Type
4545459
Ultimate Holding Company Number
NZ
Country of origin
12 Jocelyn Street
Katikati
Katikati 3129
New Zealand
Address
Directors

Jose Maria Santos Torres - Director

Appointment date: 13 Feb 2014

Address: Butu Mountain, Tortola, VG0001 British Virgin Islands

Address used since 22 Dec 2021

Address: Tortola, VG0001 British Virgin Islands

Address used since 12 Sep 2019

Address: Tortola, VG0001 British Virgin Islands

Address used since 30 May 2017


Lorraine Joanne Bartlett - Director

Appointment date: 27 Mar 2015

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 27 Mar 2015


Eugene Jonathan Lafaele - Director

Appointment date: 16 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Dec 2021


Lorraine Joanne Harrison - Director (Inactive)

Appointment date: 27 Mar 2015

Termination date: 16 Dec 2021

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 27 Mar 2015


Peter Andrew Goddard - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 15 Apr 2015

Address: Box 716 Smb, Grand Cayman, KY1-9006 Cayman Islands

Address used since 13 Feb 2014


John Barry Smith - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 01 Apr 2015

Address: Box 849 Gt, Grand Cayman, KY1-1103 Cayman Islands

Address used since 13 Feb 2014

Nearby companies

1st Signs Limited
12 Jocelyn Strret

Alibar Investments Limited
12 Jocelyn Street

Kati Kati Open-air Art Incorporated
12 Jocelyn Street

Mural Town Twilight Concerts Incorporated
12 Jocelyn Street

Apollos Charitable Foundation
12 Jocelyn Street

Tommy Lp
C/o Bruce W Warden Limited

Similar companies