Pave Group Limited, a registered company, was started on 07 Feb 2008. 9429032965735 is the number it was issued. "Investment operation - own account" (business classification K624060) is how the company is categorised. This company has been run by 3 directors: Christopher Shane Wong - an active director whose contract started on 07 Feb 2008,
Angela Kim Wong - an active director whose contract started on 12 Mar 2009,
Angus James Hamilton - an inactive director whose contract started on 04 Sep 2009 and was terminated on 05 May 2017.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: Ground Floor, 8 Cleveland Road, Parnell, Auckland, 1052 (category: delivery, office).
Pave Group Limited had been using Suite 1.7, 1 Cleveland Road, Parnell, Auckland as their registered address up to 27 Jun 2022.
Past names used by the company, as we identified at BizDb, included: from 07 Feb 2008 to 13 Mar 2009 they were named Axia Capital Limited.
All company shares (2000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Mitchell, Aimee Louise (an individual) located at Mission Bay, Auckland postcode 1071,
Wong, Christopher Shane (an individual) located at 50 Gladstone Road, Parnell, Auckland postcode 1052,
Wong, Angela Kim (an individual) located at 50 Gladstone Road, Parnell, Auckland postcode 1052.
Other active addresses
Address #4: Ground Floor, 8 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 27 Jun 2022
Address #5: Ground Floor, 8 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Service address used from 17 Nov 2022
Address #6: Ground Floor, 8 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Delivery & office & postal address used from 29 Nov 2022
Principal place of activity
Suite 1.7/1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 1.7, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 27 Mar 2013 to 27 Jun 2022
Address #2: Unit A7/1 Beresford Square, Newton, Auckland New Zealand
Physical & registered address used from 16 Nov 2009 to 27 Mar 2013
Address #3: Unit C2/1 Beresford Square, Newton, Auckland
Physical & registered address used from 07 Feb 2008 to 16 Nov 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Mitchell, Aimee Louise |
Mission Bay Auckland 1071 New Zealand |
17 Jun 2022 - |
Individual | Wong, Christopher Shane |
50 Gladstone Road, Parnell Auckland 1052 New Zealand |
09 May 2022 - |
Individual | Wong, Angela Kim |
50 Gladstone Road, Parnell Auckland 1052 New Zealand |
09 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Christopher Shane |
50 Gladstone Rd, Parnell Auckland 1052 New Zealand |
07 Feb 2008 - 09 May 2022 |
Individual | Wong, Angela Kim |
50 Gladstone Rd, Parnell Auckland 1052 New Zealand |
07 Feb 2008 - 09 May 2022 |
Entity | Macjames Investment Trustee Limited Shareholder NZBN: 9429032351279 Company Number: 2218308 |
08 Sep 2009 - 29 Sep 2017 | |
Individual | Hamilton, Angus James |
4 Kapua Street Meadowbank, Auckland |
07 Sep 2009 - 07 Sep 2009 |
Entity | Macjames Investment Trustee Limited Shareholder NZBN: 9429032351279 Company Number: 2218308 |
08 Sep 2009 - 29 Sep 2017 |
Christopher Shane Wong - Director
Appointment date: 07 Feb 2008
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2012
Angela Kim Wong - Director
Appointment date: 12 Mar 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2012
Angus James Hamilton - Director (Inactive)
Appointment date: 04 Sep 2009
Termination date: 05 May 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Aug 2015
Redstar Productions Limited
7/11 Cleveland Road
Hnt Investments Limited
12/7 Cleveland Road
Pave Consulting Limited
Suite 1.7, 1 Cleveland Road
Jane Yeh Services Limited
Unit 6, 7 Cleveland Road
Aladdin Holdings Limited
25/7 Cleveland Road
Prime Sports Limited
Flat 11, 7 Cleveland Road
Calais Investments Limited
7 Windsor Street
Demeter Capital Limited
4 Staffa Street
Exchequer Trustee Services Limited
2 Balfour Road
Lapstone Holdings Limited
53 Gladstone Road
Mmm Management Limited
18 Ruskin Street
Pirihiri Investments Limited
G2 # 30 York Street