Pai2 Limited was started on 04 Sep 2013 and issued an NZ business identifier of 9429030072916. The registered LTD company has been supervised by 12 directors: Mark Atkinson Jeffries - an active director whose contract started on 13 Sep 2019,
Elizabeth Longworth - an active director whose contract started on 08 Jun 2023,
Wei Min Yong - an active director whose contract started on 08 Jun 2023,
Kevin John Mcfall - an inactive director whose contract started on 30 Apr 2015 and was terminated on 18 Nov 2019,
Mark John Verbiest - an inactive director whose contract started on 30 Apr 2015 and was terminated on 18 Nov 2019.
As stated in our data (last updated on 25 Mar 2024), this company registered 1 address: 72 Taharoto Road, Takapuna, Auckland, 0622 (category: postal, office).
Up to 01 Apr 2020, Pai2 Limited had been using 61 Constellation Drive, Rosedale, Auckland as their physical address.
A total of 15753588 shares are allocated to 18 groups (19 shareholders in total). As far as the first group is concerned, 143333 shares are held by 1 entity, namely:
Yong, Wei Min (an individual) located at Ellerslie, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 0.66 per cent shares (exactly 103988 shares) and includes
Hellyer, Barrington John - located at Karaka, Auckland.
The third share allotment (103988 shares, 0.66%) belongs to 1 entity, namely:
Mead Trusts Holdings Limited, located at Rd 2, Clevedon (an entity). Pai2 Limited has been classified as "Internet publishing and broadcasting" (business classification J570010).
Principal place of activity
72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 61 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 24 Mar 2017 to 01 Apr 2020
Address #2: 100b, Building 1, Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 21 May 2015 to 24 Mar 2017
Address #3: 37 Laurence Street, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 04 Sep 2013 to 21 May 2015
Basic Financial info
Total number of Shares: 15753588
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 143333 | |||
Individual | Yong, Wei Min |
Ellerslie Auckland 1051 New Zealand |
07 Aug 2023 - |
Shares Allocation #2 Number of Shares: 103988 | |||
Individual | Hellyer, Barrington John |
Karaka Auckland 2113 New Zealand |
08 May 2023 - |
Shares Allocation #3 Number of Shares: 103988 | |||
Entity (NZ Limited Company) | Mead Trusts Holdings Limited Shareholder NZBN: 9429037828288 |
Rd 2 Clevedon 2582 New Zealand |
25 Jan 2019 - |
Shares Allocation #4 Number of Shares: 169377 | |||
Individual | Macpherson, Ross |
Manly Whangaparāoa Auckland 0930 New Zealand |
04 May 2015 - |
Shares Allocation #5 Number of Shares: 2005808 | |||
Individual | Reynolds, Kirsten |
Saint Heliers Auckland 1071 New Zealand |
08 May 2023 - |
Individual | Reynolds, Richard |
Saint Heliers Auckland 1071 New Zealand |
08 May 2023 - |
Shares Allocation #6 Number of Shares: 218333 | |||
Individual | Longworth, Elizabeth |
Ōhope Bay Of Plenty 3121 New Zealand |
07 Aug 2023 - |
Shares Allocation #7 Number of Shares: 152649 | |||
Entity (NZ Limited Company) | Shades Trust Limited Shareholder NZBN: 9429042345909 |
Devonport Auckland 0624 New Zealand |
22 Nov 2016 - |
Shares Allocation #8 Number of Shares: 511839 | |||
Individual | Farrelly, David |
Seatoun Wellington 6022 New Zealand |
04 May 2015 - |
Shares Allocation #9 Number of Shares: 9711592 | |||
Individual | Jeffries, Mark Atkinson |
Auckland 0930 New Zealand |
08 May 2023 - |
Shares Allocation #10 Number of Shares: 21250 | |||
Individual | Symmans, Christina Jane |
Te Awanga Hastings Hawke's Bay 4102 New Zealand |
08 May 2023 - |
Shares Allocation #11 Number of Shares: 122875 | |||
Individual | Pralong, David |
Remuera Auckland 1050 New Zealand |
08 May 2023 - |
Shares Allocation #12 Number of Shares: 128426 | |||
Individual | Snodgrass, Roderick James |
Ponsonby Auckland 1011 New Zealand |
08 May 2023 - |
Shares Allocation #13 Number of Shares: 507893 | |||
Individual | Stewart, Robert |
Belmont Lower Hutt Wellington 5010 New Zealand |
08 May 2023 - |
Shares Allocation #14 Number of Shares: 1009378 | |||
Entity (NZ Limited Company) | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 |
Spark City 167 Victoria Street West, Auckland 1010 New Zealand |
22 Nov 2016 - |
Shares Allocation #15 Number of Shares: 121423 | |||
Individual | Gattung, Theresa |
Westmere Auckland 1022 New Zealand |
08 May 2023 - |
Shares Allocation #16 Number of Shares: 100000 | |||
Individual | Simmons, Linda |
Stanley Point Auckland 0624 New Zealand |
04 May 2015 - |
Shares Allocation #17 Number of Shares: 272137 | |||
Individual | Aiken, Christopher |
Hobsonville Auckland 0618 New Zealand |
08 May 2023 - |
Shares Allocation #18 Number of Shares: 349299 | |||
Individual | Verbiest, Sarah |
Wānaka Otago 9305 New Zealand |
08 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snodgrass, Rod |
Ponsonby Auckland 1011 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Pralong, David |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Stewart, Robert |
Belmont Lower Hutt 5010 New Zealand |
04 May 2015 - 08 May 2023 |
Other | Richard & Kirsten Reynolds |
St Heliers Auckland 1071 New Zealand |
23 Sep 2022 - 08 May 2023 |
Individual | Gattung, Theresa |
Westmere Auckland 1022 New Zealand |
15 Dec 2016 - 08 May 2023 |
Individual | Symmans, Tina |
Te Awanga Te Awanga 4102 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Verbiest, Sarah |
Wanaka Wanaka 9305 New Zealand |
04 May 2015 - 08 May 2023 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
25 Jan 2019 - 23 Sep 2022 | |
Individual | Gattung, Theresa |
Westmere Auckland 1022 New Zealand |
15 Dec 2016 - 08 May 2023 |
Individual | Verbiest, Sarah |
Wanaka Wanaka 9305 New Zealand |
04 May 2015 - 08 May 2023 |
Individual | Snodgrass, Rod |
Ponsonby Auckland 1011 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Snodgrass, Rod |
Ponsonby Auckland 1011 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Snodgrass, Rod |
Ponsonby Auckland 1011 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Snodgrass, Rod |
Ponsonby Auckland 1011 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Stewart, Robert |
Belmont Lower Hutt 5010 New Zealand |
04 May 2015 - 08 May 2023 |
Individual | Stewart, Robert |
Belmont Lower Hutt 5010 New Zealand |
04 May 2015 - 08 May 2023 |
Individual | Jeffries, Mark Atkinson |
Manly Whangaparaoa 0930 New Zealand |
04 Sep 2013 - 08 May 2023 |
Individual | Jeffries, Mark Atkinson |
Manly Whangaparaoa 0930 New Zealand |
04 Sep 2013 - 08 May 2023 |
Individual | Jeffries, Mark Atkinson |
Manly Whangaparaoa 0930 New Zealand |
04 Sep 2013 - 08 May 2023 |
Individual | Jeffries, Mark Atkinson |
Manly Whangaparaoa 0930 New Zealand |
04 Sep 2013 - 08 May 2023 |
Individual | Pralong, David |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Pralong, David |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Pralong, David |
Remuera Auckland 1050 New Zealand |
22 Nov 2016 - 08 May 2023 |
Individual | Aiken, Christopher |
Hobsonville Auckland 0618 New Zealand |
04 May 2015 - 08 May 2023 |
Individual | Aiken, Christopher |
Hobsonville Auckland 0618 New Zealand |
04 May 2015 - 08 May 2023 |
Individual | Aiken, Christopher |
Hobsonville Auckland 0618 New Zealand |
04 May 2015 - 08 May 2023 |
Individual | Hellyer, Barrington John |
Karaka Harbourside Auckland 2113 New Zealand |
30 Jan 2019 - 08 May 2023 |
Individual | Hellyer, Barrington John |
Karaka Harbourside Auckland 2113 New Zealand |
30 Jan 2019 - 08 May 2023 |
Entity | Gci Trustee Services Limited Shareholder NZBN: 9429034120903 Company Number: 1814653 |
St Marys Bay Auckland Null 1011 New Zealand |
04 May 2015 - 21 Jul 2022 |
Entity | Winnow Software Limited Shareholder NZBN: 9429036630974 Company Number: 1187514 |
Smith & Caughey Building 253 Queen Street, Auckland Null 1010 New Zealand |
04 May 2015 - 23 Sep 2022 |
Individual | Townsley, Meredith | 04 May 2015 - 23 Sep 2022 | |
Entity | Winnow Software Limited Shareholder NZBN: 9429036630974 Company Number: 1187514 |
253 Queen Street Auckland 1010 New Zealand |
04 May 2015 - 23 Sep 2022 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
253 Queen Street Auckland 1010 New Zealand |
25 Jan 2019 - 23 Sep 2022 |
Entity | Gci Trustee Services Limited Shareholder NZBN: 9429034120903 Company Number: 1814653 |
St Marys Bay Auckland Null 1011 New Zealand |
04 May 2015 - 21 Jul 2022 |
Individual | Mathews, Christopher |
Westmere Auckland 1022 New Zealand |
04 May 2015 - 21 Jul 2022 |
Individual | Mathews, Christopher |
Westmere Auckland 1022 New Zealand |
04 May 2015 - 21 Jul 2022 |
Individual | Hellyer, Barryington John |
Karaka Harbourside Auckland 2113 New Zealand |
25 Jan 2019 - 30 Jan 2019 |
Mark Atkinson Jeffries - Director
Appointment date: 13 Sep 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 13 Sep 2019
Elizabeth Longworth - Director
Appointment date: 08 Jun 2023
Address: Ōhope, Bay Of Plenty, 3121 New Zealand
Address used since 08 Jun 2023
Wei Min Yong - Director
Appointment date: 08 Jun 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 08 Jun 2023
Kevin John Mcfall - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 18 Nov 2019
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Sep 2016
Mark John Verbiest - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 18 Nov 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Apr 2015
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 29 Jan 2019
Termination date: 18 Nov 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 29 Jan 2019
Lester Levy - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 16 Aug 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 May 2018
Graham Clarke - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 15 Aug 2019
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Oct 2015
Mark Atkinson Jeffries - Director (Inactive)
Appointment date: 04 Sep 2013
Termination date: 31 May 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 04 Sep 2013
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 23 Jan 2018
Laurie Hilsgen - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 31 May 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Apr 2015
Theresa Gattung - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 10 Apr 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Dec 2016
Christopher Mathews - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 04 Nov 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Apr 2015
Bartercard New Zealand Gp Limited
Building 3, Level 3, Candida Office Park
Bartercard Nz Limited
61 Constellation Drive
Qoin New Zealand Limited
61 Constellation Drive
Lion Finance Pty Ltd
Building 1, Level 2
Bartercard Operations Nz Limited
Bldg 3, Level 3, Candida Office Park
Hendon Limited
Unit F, Block C
Access Technologies Limited
31c Link Drive
Eg Media Limited
Unit 59 Paul Mathews Drive
Electronic Publishing Limited
Unit 13
Gameplanet (nz) Limited
45h Arrenway Dr
Korean Iptv Limited
Unit C, 44-46 Constellation Drive
Moneyonline Limited
18 Amante Crescent