Pasziv Equity Limited, a registered company, was started on 13 May 2003. 9429035988823 is the number it was issued. The company has been supervised by 2 directors: Anthony Dominic Sutherland - an active director whose contract began on 13 May 2003,
Kimerly Ann Sutherland - an inactive director whose contract began on 13 May 2003 and was terminated on 21 Mar 2017.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Pasziv Equity Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address until 13 Sep 2021.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the third share allocation (998 shares 99.8 per cent) made up of 2 entities.
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 09 Jun 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 07 Jan 2008 to 09 Jun 2014
Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 01 Oct 2007 to 07 Jan 2008
Address: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 18 Jul 2005 to 01 Oct 2007
Address: C/-malloch Mcclean, 45 Don Street, Invercargill
Physical & registered address used from 13 May 2003 to 18 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sutherland, Anthony Dominic |
Wanaka Wanaka 9305 New Zealand |
13 May 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sutherland, Kimerly Ann |
Wanaka Wanaka 9305 New Zealand |
24 Sep 2007 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Sutherland, Anthony Dominic |
Wanaka Wanaka 9305 New Zealand |
13 May 2003 - |
Individual | Sutherland, Kimerly Ann |
Wanaka Wanaka 9305 New Zealand |
24 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Kimerly Ann |
Orawia No 2 Rd, Otautau |
13 May 2003 - 24 Sep 2007 |
Anthony Dominic Sutherland - Director
Appointment date: 13 May 2003
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Sep 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 14 Jul 2010
Address: Invercargill, 9810 New Zealand
Address used since 24 Sep 2018
Kimerly Ann Sutherland - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 21 Mar 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 14 Jul 2010
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street