Shortcuts

Pai2 Limited

Type: NZ Limited Company (Ltd)
9429030072916
NZBN
4632420
Company Number
Registered
Company Status
112260609
GST Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 01 Apr 2020
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 12 Nov 2020

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).

Addresses

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

Contact info
hello@mycare.co.nz
12 Nov 2020 Email
nikki.harris@mycare.co.nz
12 Nov 2020 nzbn-reserved-invoice-email-address-purpose
www.platformsforgood.co.nz
12 Nov 2020 Website
www.mycare.co.nz
12 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 143333
Individual Yong, Wei Min Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 103988
Individual Hellyer, Barrington John Karaka
Auckland 2113
New Zealand
Shares Allocation #3 Number of Shares: 103988
Entity (NZ Limited Company) Mead Trusts Holdings Limited
Shareholder NZBN: 9429037828288
Rd 2
Clevedon
2582
New Zealand
Shares Allocation #4 Number of Shares: 169377
Individual Macpherson, Ross Manly
Whangaparāoa
Auckland 0930
New Zealand
Shares Allocation #5 Number of Shares: 2005808
Individual Reynolds, Kirsten Saint Heliers
Auckland
1071
New Zealand
Individual Reynolds, Richard Saint Heliers
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 218333
Individual Longworth, Elizabeth Ōhope
Bay Of Plenty 3121
New Zealand
Shares Allocation #7 Number of Shares: 152649
Entity (NZ Limited Company) Shades Trust Limited
Shareholder NZBN: 9429042345909
Devonport
Auckland
0624
New Zealand
Shares Allocation #8 Number of Shares: 511839
Individual Farrelly, David Seatoun
Wellington
6022
New Zealand
Shares Allocation #9 Number of Shares: 9711592
Individual Jeffries, Mark Atkinson Auckland
0930
New Zealand
Shares Allocation #10 Number of Shares: 21250
Individual Symmans, Christina Jane Te Awanga
Hastings
Hawke's Bay 4102
New Zealand
Shares Allocation #11 Number of Shares: 122875
Individual Pralong, David Remuera
Auckland
1050
New Zealand
Shares Allocation #12 Number of Shares: 128426
Individual Snodgrass, Roderick James Ponsonby
Auckland
1011
New Zealand
Shares Allocation #13 Number of Shares: 507893
Individual Stewart, Robert Belmont
Lower Hutt
Wellington 5010
New Zealand
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
Shares Allocation #15 Number of Shares: 121423
Individual Gattung, Theresa Westmere
Auckland
1022
New Zealand
Shares Allocation #16 Number of Shares: 100000
Individual Simmons, Linda Stanley Point
Auckland
0624
New Zealand
Shares Allocation #17 Number of Shares: 272137
Individual Aiken, Christopher Hobsonville
Auckland
0618
New Zealand
Shares Allocation #18 Number of Shares: 349299
Individual Verbiest, Sarah Wānaka
Otago 9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snodgrass, Rod Ponsonby
Auckland
1011
New Zealand
Individual Pralong, David Remuera
Auckland
1050
New Zealand
Individual Stewart, Robert Belmont
Lower Hutt
5010
New Zealand
Other Richard & Kirsten Reynolds St Heliers
Auckland
1071
New Zealand
Individual Gattung, Theresa Westmere
Auckland
1022
New Zealand
Individual Symmans, Tina Te Awanga
Te Awanga
4102
New Zealand
Individual Verbiest, Sarah Wanaka
Wanaka
9305
New Zealand
Entity Southern Hills Imperial Timber ( 1932) Pty Limited
Shareholder NZBN: 9429035179528
Company Number: 1556769
Individual Gattung, Theresa Westmere
Auckland
1022
New Zealand
Individual Verbiest, Sarah Wanaka
Wanaka
9305
New Zealand
Individual Snodgrass, Rod Ponsonby
Auckland
1011
New Zealand
Individual Snodgrass, Rod Ponsonby
Auckland
1011
New Zealand
Individual Snodgrass, Rod Ponsonby
Auckland
1011
New Zealand
Individual Snodgrass, Rod Ponsonby
Auckland
1011
New Zealand
Individual Stewart, Robert Belmont
Lower Hutt
5010
New Zealand
Individual Stewart, Robert Belmont
Lower Hutt
5010
New Zealand
Individual Jeffries, Mark Atkinson Manly
Whangaparaoa
0930
New Zealand
Individual Jeffries, Mark Atkinson Manly
Whangaparaoa
0930
New Zealand
Individual Jeffries, Mark Atkinson Manly
Whangaparaoa
0930
New Zealand
Individual Jeffries, Mark Atkinson Manly
Whangaparaoa
0930
New Zealand
Individual Pralong, David Remuera
Auckland
1050
New Zealand
Individual Pralong, David Remuera
Auckland
1050
New Zealand
Individual Pralong, David Remuera
Auckland
1050
New Zealand
Individual Aiken, Christopher Hobsonville
Auckland
0618
New Zealand
Individual Aiken, Christopher Hobsonville
Auckland
0618
New Zealand
Individual Aiken, Christopher Hobsonville
Auckland
0618
New Zealand
Individual Hellyer, Barrington John Karaka Harbourside
Auckland
2113
New Zealand
Individual Hellyer, Barrington John Karaka Harbourside
Auckland
2113
New Zealand
Entity Gci Trustee Services Limited
Shareholder NZBN: 9429034120903
Company Number: 1814653
St Marys Bay
Auckland
Null 1011
New Zealand
Entity Winnow Software Limited
Shareholder NZBN: 9429036630974
Company Number: 1187514
Smith & Caughey Building
253 Queen Street, Auckland
Null 1010
New Zealand
Individual Townsley, Meredith
Entity Winnow Software Limited
Shareholder NZBN: 9429036630974
Company Number: 1187514
253 Queen Street
Auckland
1010
New Zealand
Entity Southern Hills Imperial Timber ( 1932) Pty Limited
Shareholder NZBN: 9429035179528
Company Number: 1556769
253 Queen Street
Auckland
1010
New Zealand
Entity Gci Trustee Services Limited
Shareholder NZBN: 9429034120903
Company Number: 1814653
St Marys Bay
Auckland
Null 1011
New Zealand
Individual Mathews, Christopher Westmere
Auckland
1022
New Zealand
Individual Mathews, Christopher Westmere
Auckland
1022
New Zealand
Individual Hellyer, Barryington John Karaka Harbourside
Auckland
2113
New Zealand
Directors

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

Nearby companies

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

Similar companies

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