Pageant Limited, a registered company, was started on 08 Jun 1994. 9429038745256 is the NZ business number it was issued. The company has been managed by 22 directors: Hrvoje Koprivcic - an active director whose contract started on 29 Oct 2014,
Richard Brookes Spong - an active director whose contract started on 04 Oct 2016,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 18 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Pageant Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address up until 06 Jun 2018.
One entity controls all company shares (exactly 100 shares) - The New Zealand Guardian Trust Company Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Sep 2014 to 06 Jun 2018
Address: Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 09 Feb 2004 to 01 Sep 2014
Address: Level 10, Nzi House, 25-33 Victoria Street, Wellington
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address: Nzi House, 25-33 Victoria Street, Wellington
Registered address used from 15 Oct 2001 to 09 Feb 2004
Address: Level 7, Royal & Sun Alliance Centre, 48 Shortland St, Auckland
Physical address used from 15 Oct 2001 to 09 Feb 2004
Address: Public Trust Building, 117-125 Lambton Quay, Wellington
Physical address used from 07 Mar 2001 to 15 Oct 2001
Address: Public Trust Building, 117-125 Lambton Quay, Wellington
Registered address used from 19 Jul 1996 to 15 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 |
Auckland Central Auckland 1010 New Zealand |
08 Jun 1994 - |
Ultimate Holding Company
Hrvoje Koprivcic - Director
Appointment date: 29 Oct 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 Oct 2014
Richard Brookes Spong - Director
Appointment date: 04 Oct 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Oct 2016
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Jan 2011
Mark Lambert Perrow - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 May 2014
Bryan David Connor - Director (Inactive)
Appointment date: 30 Jun 1996
Termination date: 05 Oct 2016
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 29 Jan 2010
John Bremner Sewell - Director (Inactive)
Appointment date: 30 Jun 1996
Termination date: 10 Feb 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Jun 1996
Andrew Howard Barnes - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 29 Oct 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2014
Ian Douglas Burns - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 17 Apr 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Feb 2014
John James Anthony Botica - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 30 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2012
Terry Dane Tidbury - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 18 Jan 2011
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 30 May 2005
Keith Vincent Harris - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 18 Jan 2011
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 29 Jan 2010
Gregory Roy Campbell - Director (Inactive)
Appointment date: 22 Jan 2010
Termination date: 30 Sep 2010
Address: Greenhithe, Auckland, 0632,
Address used since 22 Jan 2010
Sean Carroll - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 19 Feb 2010
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 29 Jan 2010
Grant Peter Brenton - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 23 Sep 2008
Address: Churton Park, Wellington,
Address used since 26 Mar 2003
James Earl Douglas - Director (Inactive)
Appointment date: 26 Feb 2001
Termination date: 31 Mar 2007
Address: Mt Eden, Auckland,
Address used since 20 Jun 2002
Dennis Raymond Church - Director (Inactive)
Appointment date: 30 Jun 1996
Termination date: 26 Apr 2005
Address: Orakei, Auckland,
Address used since 30 Jun 1996
Giridharan Subramaniam - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 26 Mar 2003
Address: St Heliers, Auckland,
Address used since 20 Jun 2002
Anthony David Morgan - Director (Inactive)
Appointment date: 30 Jun 1996
Termination date: 20 Jun 2002
Address: St Heliers, Auckland,
Address used since 30 Jun 1996
David Ralph Hutton - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 30 Jun 1996
Address: Khandallah, Wellington,
Address used since 08 Jun 1994
Brian James Blacktop - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 30 Jun 1996
Address: Tawa, Wellington,
Address used since 08 Jun 1994
Donald James Mather - Director (Inactive)
Appointment date: 08 Jun 1994
Termination date: 30 Jun 1996
Address: Plimmerton,
Address used since 08 Jun 1994
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street