Shortcuts

Pavement Technology Limited

Type: NZ Limited Company (Ltd)
9429030917668
NZBN
3593951
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 16 Aug 2016

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).

Addresses

Previous address

Address: 420 Church Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 28 Oct 2011 to 16 Aug 2016

Contact info
annemarie.browne@fbu.com
09 Feb 2021 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Higgins Group Holdings Limited
Shareholder NZBN: 9429040815060
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

28 Jul 2016
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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