Pathways To New Zealand Limited, a registered company, was started on 04 Mar 1992. 9429039037695 is the NZ business identifier it was issued. "Migration consulting and service" (ANZSIC M699940) is how the company has been classified. This company has been supervised by 4 directors: Cyril Richard Howard - an active director whose contract began on 04 Mar 1992,
Patricia Ann Howard - an active director whose contract began on 11 Sep 1992,
Martin Graham King - an active director whose contract began on 18 Sep 2009,
Kevin David Rose - an inactive director whose contract began on 17 Feb 1992 and was terminated on 11 Sep 1992.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 7089, Hamilton East, Hamilton, 3247 (category: postal, office).
Pathways To New Zealand Limited had been using Level 1, 53 King Street, Hamilton as their registered address until 04 Jun 2019.
Old names used by the company, as we identified at BizDb, included: from 04 Mar 1992 to 18 Jun 2003 they were named International Investment & Immigration Limited.
A total of 100 shares are allotted to 10 shareholders (6 groups). The first group includes 4 shares (4 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 45 shares (45 per cent). Finally the next share allocation (5 shares 5 per cent) made up of 1 entity.
Principal place of activity
Suite 2, 586 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 1, 53 King Street, Hamilton New Zealand
Registered & physical address used from 19 Feb 2008 to 04 Jun 2019
Address #2: Suite 1, Level 1, 960 Victoria Street, Hamilton
Registered address used from 02 Oct 1998 to 19 Feb 2008
Address #3: J C R Barraclough, 240 Tristram Street, Hamilton
Physical address used from 02 Oct 1998 to 19 Feb 2008
Address #4: Suite 1, Level 1, 960 Victoria Street, Hamilton
Physical address used from 02 Oct 1998 to 02 Oct 1998
Address #5: 5th Floor, 1 Bryce Street, Hamilton
Registered address used from 31 May 1996 to 02 Oct 1998
Address #6: 4 Geoffrey Place, Hamilton
Registered address used from 01 Oct 1995 to 31 May 1996
Address #7: -
Registered address used from 04 Mar 1992 to 01 Oct 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Ssas 1 Trustee Limited Shareholder NZBN: 9429030531864 |
Level 3, 50 Manners Street Wellington 6011 New Zealand |
06 May 2019 - |
Individual | King, Martin Graham |
Pauanui 3579 New Zealand |
18 Sep 2009 - |
Shares Allocation #2 Number of Shares: 45 | |||
Entity (NZ Limited Company) | J W Trustees Limited Shareholder NZBN: 9429037803087 |
Corner Boundary Road And Victoria Street Hamilton |
18 Sep 2009 - |
Individual | King, Lara Jan |
Pauanui 3579 New Zealand |
18 Sep 2009 - |
Individual | King, Martin Graham |
Pauanui 3579 New Zealand |
18 Sep 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Howard, Patricia Ann |
Hamilton |
04 Mar 1992 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Howard, Cyril Richard |
Hamilton |
04 Mar 1992 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Howard, Patricia Ann |
Hamilton |
04 Mar 1992 - |
Individual | Howard, Cyril Richard |
Hamilton |
04 Mar 1992 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | King, Martin Graham |
Pauanui 3579 New Zealand |
18 Sep 2009 - |
Cyril Richard Howard - Director
Appointment date: 04 Mar 1992
Address: Te Aro, Wellington Central, 6011 New Zealand
Address used since 18 Sep 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 22 Sep 2009
Patricia Ann Howard - Director
Appointment date: 11 Sep 1992
Address: Te Aro, Wellington Central, 6011 New Zealand
Address used since 18 Sep 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 22 Sep 2009
Martin Graham King - Director
Appointment date: 18 Sep 2009
Address: Pauanui, 3579 New Zealand
Address used since 01 Sep 2020
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 28 Sep 2017
Address: Hamilton, 3214 New Zealand
Address used since 23 Sep 2014
Kevin David Rose - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 11 Sep 1992
Address: Hamilton,
Address used since 17 Feb 1992
Dm Trustee (2010) Limited
Level 1, 851 Victoria Street
Tompkins Wake Custodians (plfnz) Limited
Level 8, 430 Victoria St
Cleland Hancox Trustees (2010) Limited
Level 3, 18 London Street
Cc Builders Holdings Limited
C/-9 Chesterfield Place
Braid Investments Limited
Level 3, 18 London Street
Cleland Hancox Trustees (2009) Limited
Level 3, 18 London Street
Able Immigration Service Limited
Level 1, 12 Garden Place
Achievable Dream Limited
2/430 Victoria Street
Future New Zealand Immigration Limited
137 Alexandra Street
Immigration Visa Limited
71 Ward Street
Leepark International Limited
Unit 2
Luv Group Limited
Level 4