Shortcuts

Pave Limited

Type: NZ Limited Company (Ltd)
9429034241608
NZBN
1787744
Company Number
Registered
Company Status
093141997
GST Number
74112418200
Australian Business Number
147167995
Australian Company Number
F360110
Industry classification code
Grocery Wholesaling - Multiple Product Ranges
Industry classification description
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 18 Jan 2010
C/-deloitte
80 Queen Street
Auckland, 1010
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Apr 2010
Ground Floor, 8 Cleveland Road
Parnell
Auckland 1052
New Zealand
Registered address used since 03 Jun 2022

Pave Limited, a registered company, was incorporated on 21 Mar 2006. 9429034241608 is the business number it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company is classified. The company has been run by 3 directors: Angela Kim Wong - an active director whose contract started on 21 Mar 2006,
Christopher Shane Wong - an active director whose contract started on 21 Mar 2006,
Angus James Hamilton - an inactive director whose contract started on 01 May 2006 and was terminated on 05 May 2017.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 8 Cleveland Road, Parnell, Auckland, 1052 (category: postal, delivery).
Pave Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up to 03 Jun 2022.
Former names used by this company, as we managed to find at BizDb, included: from 28 Oct 2010 to 10 Nov 2017 they were named Pave Brands Limited, from 21 Mar 2006 to 28 Oct 2010 they were named Pave Consumer Brands Limited.
A single entity controls all company shares (exactly 4000 shares) - Pave Group Limited - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: 8 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Postal & delivery & office address used from 05 Sep 2022

Principal place of activity

8 Cleveland Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 Jan 2010 to 03 Jun 2022

Address #2: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 29 Jan 2007 to 18 Jan 2010

Address #3: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei

Physical & registered address used from 21 Mar 2006 to 29 Jan 2007

Contact info
64 21 539004
04 Dec 2018 Phone
accounts2@pave.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
chris.wong@pave.co.nz
04 Dec 2018 Email
www.pave.co.nz
04 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Entity (NZ Limited Company) Pave Group Limited
Shareholder NZBN: 9429032965735
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pave Capital Limited
Shareholder NZBN: 9429034747704
Company Number: 1638540
Entity Pave Capital Limited
Shareholder NZBN: 9429034747704
Company Number: 1638540
Individual Wong, Christopher Shane C2/1 Beresford Square, Newton,
Auckland
Individual Wong, Angela Kim C2/1 Beresford Square, Newton,
Auckland
Individual Hamilton, Angus James Meadowbank
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Pave Group Limited
Name
Ltd
Type
2079236
Ultimate Holding Company Number
NZ
Country of origin
Directors

Angela Kim Wong - Director

Appointment date: 21 Mar 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Sep 2013


Christopher Shane Wong - Director

Appointment date: 21 Mar 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Sep 2013


Angus James Hamilton - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 05 May 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2014

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street

Similar companies

Bubs Castle Limited
Unit 4m, 11 Durham Street

Freshmax Farms Nz Limited
C/-fyers Joyce

Monde Nissin New Zealand Limited
88 Shortland Street

Mt Roskill Cash'n Carry Limited
9th Floor, 45 Queen Street

Simplot New Zealand Limited
Simpson Grierson

Simply Good Foods Nz Limited
Whk