Pavilion Investments Limited was started on 30 Mar 2004 and issued a New Zealand Business Number of 9429031796378. The registered LTD company has been supervised by 2 directors: Royce Bennett Lock - an active director whose contract started on 30 Mar 2004,
Linda Margaret Spray - an active director whose contract started on 30 Mar 2004.
According to our data (last updated on 26 Mar 2024), the company uses 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: physical, registered).
Until 17 Apr 2020, Pavilion Investments Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Spray, Linda Margaret (an individual) located at Milford, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lock, Royce Bennett - located at Milford, Auckland.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered address used from 11 Nov 2019 to 17 Apr 2020
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical address used from 31 Oct 2019 to 17 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 06 Sep 2018 to 11 Nov 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 06 Sep 2018 to 31 Oct 2019
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 02 Sep 2010 to 06 Sep 2018
Address: C/-hall & Parsons C.a. Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 11 Sep 2009 to 02 Sep 2010
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland
Physical & registered address used from 27 Mar 2006 to 11 Sep 2009
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 30 Mar 2004 to 27 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Spray, Linda Margaret |
Milford Auckland 0620 New Zealand |
30 Mar 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lock, Royce Bennett |
Milford Auckland 0620 New Zealand |
30 Mar 2004 - |
Royce Bennett Lock - Director
Appointment date: 30 Mar 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 22 Oct 2019
Address: Maitai, Nelson, 7010 New Zealand
Address used since 31 Aug 2015
Linda Margaret Spray - Director
Appointment date: 30 Mar 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 22 Oct 2019
Address: Maitai, Nelson, 7010 New Zealand
Address used since 31 Aug 2015
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road