Shortcuts

Pavanelli Properties Limited

Type: NZ Limited Company (Ltd)
9429035290728
NZBN
1533200
Company Number
Registered
Company Status
Current address
Unit 6, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 21 Aug 2019
Unit 6, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Postal & office address used since 06 Oct 2020
2 Reg Savory Place
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 08 Nov 2023

Pavanelli Properties Limited, a registered company, was registered on 19 Jul 2004. 9429035290728 is the NZBN it was issued. The company has been managed by 2 directors: John Francis Baker - an active director whose contract started on 19 Jul 2004,
Janice Carolyn Baker - an active director whose contract started on 20 Feb 2015.
Last updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: 2 Reg Savory Place, East Tamaki, Auckland, 2013 (type: registered, service).
Pavanelli Properties Limited had been using 4 Williamson Avenue, Grey Lynn, Auckland as their physical address up until 21 Aug 2019.
Previous names for this company, as we found at BizDb, included: from 19 Jul 2004 to 19 Jul 2004 they were called Tavanelli Properties Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 500 shares (50 per cent).

Addresses

Principal place of activity

Unit 6, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 14 Sep 2018 to 21 Aug 2019

Address #2: 1f John Street, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 14 Oct 2013 to 14 Sep 2018

Address #3: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 14 Dec 2011 to 14 Oct 2013

Address #4: 26-28 Customs Street East, Auckland Cbd, Auckland, 1143 New Zealand

Registered & physical address used from 11 Oct 2011 to 14 Dec 2011

Address #5: Enzo Advisors Limited, Unit 4, 3 Margaret Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 19 Sep 2008 to 11 Oct 2011

Address #6: 69 Wood Street, Ponsonby, Auckland

Registered & physical address used from 21 May 2007 to 19 Sep 2008

Address #7: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Physical & registered address used from 19 Jul 2004 to 21 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Drum, Robert James Epsom
Auckland
1023
New Zealand
Individual Baker, Janice Carolyn 209 Bleakhouse Road
Howick

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Drum, Robert James Epsom
Auckland
1023
New Zealand
Individual Baker, John Francis 209 Bleakhouse Road
Howick

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forefront Trustee Company Limited
Shareholder NZBN: 9429036190256
Company Number: 1265260
Entity Forefront Trustee Company Limited
Shareholder NZBN: 9429036190256
Company Number: 1265260
Directors

John Francis Baker - Director

Appointment date: 19 Jul 2004

Address: Howick, Auckland, 2014 New Zealand

Address used since 27 Oct 2015


Janice Carolyn Baker - Director

Appointment date: 20 Feb 2015

Address: Howick, Auckland, 2014 New Zealand

Address used since 20 Feb 2015

Nearby companies

Tailor Made Money Limited
1f John Street

Culet Jewellery Limited
158a Jervois Road

Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland

Hunter Productions Limited
1/8 Ardmore Rd

Good More Limited
172 Jervois Road

Brackenridge Total Financial Solutions Limited
109 Jervois Road