Pave Consulting Limited, a registered company, was incorporated on 22 Apr 2005. 9429034881019 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was classified. The company has been run by 4 directors: Christopher Shane Wong - an active director whose contract started on 22 Apr 2005,
Angela Kim Wong - an active director whose contract started on 24 Jun 2009,
Angela Kim Fong - an inactive director whose contract started on 22 Apr 2005 and was terminated on 24 Jun 2009,
Neville Fong - an inactive director whose contract started on 27 Jul 2005 and was terminated on 03 May 2006.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: Suite 1.7, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: physical, registered).
Pave Consulting Limited had been using Unit A7, 1 Beresford Square, Newton, Auckland as their registered address up to 19 Sep 2013.
Old names used by this company, as we managed to find at BizDb, included: from 22 Apr 2005 to 14 Sep 2005 they were called Hippo Enterprises Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allotment (998 shares 99.8 per cent) made up of 2 entities.
Previous addresses
Address: Unit A7, 1 Beresford Square, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 18 May 2011 to 19 Sep 2013
Address: Unit C2, 1 Beresford Square, Newton, Auckland, 1010 New Zealand
Registered & physical address used from 08 Oct 2010 to 18 May 2011
Address: Sudburys Limited, 20 Commerce St, Whangarei New Zealand
Physical & registered address used from 30 Apr 2010 to 08 Oct 2010
Address: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Physical & registered address used from 17 Mar 2006 to 30 Apr 2010
Address: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical & registered address used from 22 Apr 2005 to 17 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wong, Christopher Shane |
Parnell Auckland 1052 New Zealand |
22 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wong, Angela Kim |
Parnell Auckland 1052 New Zealand |
22 Apr 2005 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Wong, Angela Kim |
50 Gladstone Road Parnell, Auckland 1052 New Zealand |
22 Apr 2005 - |
Individual | Wong, Christopher Shane |
50 Gladstone Road Parnell, Auckland 1052 New Zealand |
22 Apr 2005 - |
Christopher Shane Wong - Director
Appointment date: 22 Apr 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Nov 2012
Angela Kim Wong - Director
Appointment date: 24 Jun 2009
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Nov 2012
Angela Kim Fong - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 24 Jun 2009
Address: 125 Customs St West, Auckland Central,
Address used since 14 Nov 2005
Neville Fong - Director (Inactive)
Appointment date: 27 Jul 2005
Termination date: 03 May 2006
Address: Auckland,
Address used since 27 Jul 2005
Redstar Productions Limited
7/11 Cleveland Road
Hnt Investments Limited
12/7 Cleveland Road
Pave Group Limited
Suite 1.7, 1 Cleveland Road
Jane Yeh Services Limited
Unit 6, 7 Cleveland Road
Aladdin Holdings Limited
25/7 Cleveland Road
Prime Sports Limited
Flat 11, 7 Cleveland Road
Afba Limited
17b Farnham Street
Callaghan & Associates Limited
86 Gladstone Road
Coaching For Success Limited
3a/8 Farnham Street
Performax Limited
23/10 Cleveland Road
Pivot Homes Limited
5/22 Balfour Road
Scale Free Networks Limited
1b, 28 Stanwell Street