Pave Capital Limited, a registered company, was started on 27 May 2005. 9429034747704 is the NZBN it was issued. The company has been managed by 3 directors: Neville Fong - an active director whose contract began on 29 Aug 2005,
Christopher Shane Wong - an inactive director whose contract began on 29 Aug 2005 and was terminated on 12 Mar 2009,
Neryl Valerie Butterworth - an inactive director whose contract began on 27 May 2005 and was terminated on 29 Aug 2005.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 235 Hobson St, Auckland Central, Auckland, 1010 (types include: registered, physical).
Pave Capital Limited had been using 80 Queen Street, Auckland Central, Auckland as their physical address up until 28 Nov 2019.
Past names used by the company, as we identified at BizDb, included: from 27 May 2005 to 14 Sep 2005 they were called Astral Consultants Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Fong, Neville (an individual) located at 235 Hobson Street, Auckland postcode 1010,
Chong, June (an individual) located at 235 Hobson Street, Auckland postcode 1010.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jan 2010 to 28 Nov 2019
Address #2: C/-deloitte, 8 Nelson Street, Auckland
Physical & registered address used from 29 Jan 2007 to 18 Jan 2010
Address #3: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Registered & physical address used from 17 Mar 2006 to 29 Jan 2007
Address #4: C/-cleaver & Co Limited, Level 1, 26 Crummer Road, Grey Lynn
Registered & physical address used from 27 May 2005 to 17 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fong, Neville |
235 Hobson Street Auckland 1010 New Zealand |
14 Sep 2005 - |
Individual | Chong, June |
235 Hobson Street Auckland 1010 New Zealand |
21 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fong, Angela Kim |
Unit C2/1 Beresford Square Newton, Auckland |
14 Sep 2005 - 21 Nov 2008 |
Individual | Wong, Angela Kim |
Unit C2/1 Beresford Square Newton, Auckland |
21 Nov 2008 - 21 Nov 2008 |
Individual | Wong, Christopher Shane |
Unit C2/1 Beresford Square Newton, Auckland |
14 Sep 2005 - 21 Nov 2008 |
Individual | Butterworth, Neryl Valerie |
26 Crummer Road Grey Lynn |
27 May 2005 - 27 Jun 2010 |
Individual | Luey, Aileen |
C/-235 Hobson Street Auckland |
14 Sep 2005 - 27 Jun 2010 |
Neville Fong - Director
Appointment date: 29 Aug 2005
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2015
Christopher Shane Wong - Director (Inactive)
Appointment date: 29 Aug 2005
Termination date: 12 Mar 2009
Address: 125 Customs St West, Auckland,
Address used since 01 Dec 2006
Neryl Valerie Butterworth - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 29 Aug 2005
Address: 26 Crummer Road, Grey Lynn,
Address used since 27 May 2005
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