Paveart Limited, a registered company, was incorporated on 03 Feb 2003. 9429036164905 is the number it was issued. "Landscape construction" (ANZSIC E329140) is how the company was categorised. The company has been managed by 5 directors: Charles Corston - an active director whose contract started on 01 May 2025,
Harry Corston - an active director whose contract started on 01 May 2025,
Kathryn Corston - an inactive director whose contract started on 03 Feb 2003 and was terminated on 01 May 2025,
Gregory Joesph Corston - an inactive director whose contract started on 20 Nov 2014 and was terminated on 01 May 2025,
Gregory Joseph Corston - an inactive director whose contract started on 03 Feb 2003 and was terminated on 02 Nov 2010.
Updated on 26 May 2025, BizDb's database contains detailed information about 1 address: 36A Sir William Pickering Drive, Christchurch, 8051 (type: delivery, postal).
Paveart Limited had been using 21/Unit 2, Birmingham Drive, Christchurch as their physical address up until 26 Jun 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 36a Sir William Pickering Drive, Christchurch, 8051 New Zealand
Delivery & postal address used from 17 Nov 2020
Principal place of activity
36a Sir William Pickering Drive, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 21/unit 2, Birmingham Drive, Christchurch, 8051 New Zealand
Physical & registered address used from 28 Nov 2014 to 26 Jun 2020
Address #2: Level 9, 137 Armagh Street, Christchurch New Zealand
Physical & registered address used from 03 Feb 2003 to 28 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Corston, Harry |
Rd1 Lyttelton 8971 New Zealand |
02 May 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Corston, Charles |
Rd1 Lyttelton 8971 New Zealand |
02 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Corston, Kathryn |
Redcliffs Christchurch 8081 New Zealand |
03 Feb 2003 - 02 May 2025 |
| Individual | Corston, Gregory Joseph |
Redcliffs Christchurch 8081 New Zealand |
03 Feb 2003 - 02 May 2025 |
Charles Corston - Director
Appointment date: 01 May 2025
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 01 May 2025
Harry Corston - Director
Appointment date: 01 May 2025
Address: Diamond Harbour, Lyttelton, 8971 New Zealand
Address used since 01 May 2025
Kathryn Corston - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 01 May 2025
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Nov 2015
Gregory Joesph Corston - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 01 May 2025
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 03 Nov 2015
Gregory Joseph Corston - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 02 Nov 2010
Address: Christchurch, 8051 New Zealand
Address used since 03 Feb 2003
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive
Ferguson Landscapes Limited
314 Riccarton Road
Goom Landscapes Limited
Messrs Mackintosh Bradley & Price
Groundwork 2003 Limited
55 Jack Hinton Drive
Morland Contracting South Limited
26 Birmingham Drive
Squire Landscaping Limited
68 Halswell Road
Stepping Stone Design Limited
14 Hinemoa Street