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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
23 Mar 2015 - |
Individual | Baker, Janice Carolyn |
209 Bleakhouse Road Howick New Zealand |
19 Jul 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
23 Mar 2015 - |
Individual | Baker, John Francis |
209 Bleakhouse Road Howick |
19 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forefront Trustee Company Limited Shareholder NZBN: 9429036190256 Company Number: 1265260 |
19 Jul 2004 - 23 Mar 2015 | |
Entity | Forefront Trustee Company Limited Shareholder NZBN: 9429036190256 Company Number: 1265260 |
19 Jul 2004 - 23 Mar 2015 |
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
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