Pivot & Pace Limited, a registered company, was incorporated on 25 Jul 2018. 9429046924728 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. This company has been supervised by 3 directors: Kendall Eric Robert Langston - an active director whose contract started on 25 Jul 2018,
Gregory Carl Allnutt - an active director whose contract started on 25 Jul 2018,
Denis William Snelgar - an active director whose contract started on 05 Aug 2020.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: registered, physical).
Pivot & Pace Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address until 16 Jul 2020.
A total of 100 shares are allocated to 8 shareholders (4 groups). The first group includes 49 shares (49 per cent) held by 3 entities. There is also a second group which includes 3 shareholders in control of 49 shares (49 per cent). Finally we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Jan 2020 to 16 Jul 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 25 Jul 2018 to 31 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
05 Mar 2024 - |
Individual | Langston, Belinda Gwen |
Prebbleton Christchurch 7604 New Zealand |
25 Jul 2018 - |
Individual | Langston, Kendall Eric Robert |
Prebbleton Christchurch 7604 New Zealand |
25 Jul 2018 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Ashby, Bronwyn Phillis |
St Albans Christchurch 8052 New Zealand |
19 Jan 2021 - |
Individual | Gawn, Daniel Bruce |
Rd 1 Kerikeri 0294 New Zealand |
19 Jan 2021 - |
Director | Allnutt, Gregory Carl |
St Albans Christchurch 8052 New Zealand |
25 Jul 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Allnutt, Gregory Carl |
St Albans Christchurch 8052 New Zealand |
25 Jul 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Langston, Kendall Eric Robert |
Prebbleton Christchurch 7604 New Zealand |
25 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allnutt, Gregory Carl |
St Albans Christchurch 8052 New Zealand |
25 Jul 2018 - 05 Mar 2024 |
Kendall Eric Robert Langston - Director
Appointment date: 25 Jul 2018
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 22 Sep 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Aug 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 Apr 2019
Gregory Carl Allnutt - Director
Appointment date: 25 Jul 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 06 Oct 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Jul 2018
Denis William Snelgar - Director
Appointment date: 05 Aug 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 05 Aug 2020
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Allora Wines Limited
2a Opawa Street
Dcm Solutions Limited
59 High Street
Ka Para Te Hau Limited
59 High Street
Ko Wine Consultants Limited
2a Opawa Street
Nz Wine Services Limited
2 Alfred Street
Pursuits 2000 Limited
C/-wallace Diack Ca Limited