Shortcuts

Pax Westhaven Limited

Type: NZ Limited Company (Ltd)
9429037792312
NZBN
919543
Company Number
Registered
Company Status
Current address
Floor 2, 18 Westhaven Drive
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 05 Feb 2020

Pax Westhaven Limited, a registered company, was registered on 03 Aug 1998. 9429037792312 is the NZ business identifier it was issued. The company has been managed by 6 directors: Helen Coldicutt - an active director whose contract started on 04 Aug 1998,
Addison John Hilary Coldicutt - an active director whose contract started on 04 Aug 1998,
Rebecca Helen Coldicutt - an active director whose contract started on 27 Jan 2022,
Samuel James Addison Coldicutt - an active director whose contract started on 27 Jan 2022,
Paul D'arcy Mathieson Shaw - an inactive director whose contract started on 03 Aug 1998 and was terminated on 02 Nov 2021.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: Floor 2, 18 Westhaven Drive, Auckland Central, Auckland, 1010 (types include: physical, registered).
Pax Westhaven Limited had been using Level 14, 41 Shortland Street, Auckland Central, Auckland as their physical address up until 05 Feb 2020.
Past names for this company, as we found at BizDb, included: from 03 Aug 1998 to 17 Mar 2022 they were named Prism Properties Limited.
One entity controls all company shares (exactly 100 shares) - Pax Trustees Limited - located at 1010, Takapuna, Auckland, Null.

Addresses

Previous addresses

Address: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 28 Mar 2012 to 05 Feb 2020

Address: Level 3, 136 Customs Street West,, Viaduct Harbour, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2011 to 28 Mar 2012

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 17 Mar 2010 to 14 Apr 2011

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 17 Jun 2009 to 17 Mar 2010

Address: 14 Manurere Ave, Takapuna

Physical & registered address used from 01 Apr 2009 to 17 Jun 2009

Address: Apt 14 -258 Hurstmere Rd, Takapuna

Physical & registered address used from 19 Apr 2005 to 01 Apr 2009

Address: 41 Sylvan Park Avenue, Milford, Auckland

Registered address used from 12 Apr 2000 to 19 Apr 2005

Address: 41 Sylvan Park Avenue, Milford, Auckland

Physical address used from 03 Aug 1998 to 19 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pax Trustees Limited
Shareholder NZBN: 9429030930681
Takapuna
Auckland
Null 0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coldicutt, Addison John Hilary Takapuna
Auckland

New Zealand
Individual Coldicutt, Helen Takapuna
Auckland

New Zealand
Individual Matthew, William Robert Murrays Bay
North Shore City

New Zealand
Entity Shaw Prism Trustees Limited
Shareholder NZBN: 9429031627238
Company Number: 2433959
Auckland Central
Auckland
1010
New Zealand
Entity Shaw Prism Trustees Limited
Shareholder NZBN: 9429031627238
Company Number: 2433959
Auckland Central
Auckland
1010
New Zealand
Individual Shaw, Paul D'arcy Mathieson Takapuna

New Zealand
Entity H And J Trustee Limited
Shareholder NZBN: 9429031511728
Company Number: 2504429
Individual Shaw, Mary-louise Takapuna
Auckland

New Zealand
Entity H And J Trustee Limited
Shareholder NZBN: 9429031511728
Company Number: 2504429
Directors

Helen Coldicutt - Director

Appointment date: 04 Aug 1998

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 04 Aug 1998


Addison John Hilary Coldicutt - Director

Appointment date: 04 Aug 1998

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 04 Aug 1998


Rebecca Helen Coldicutt - Director

Appointment date: 27 Jan 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Jan 2022


Samuel James Addison Coldicutt - Director

Appointment date: 27 Jan 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Jan 2022


Paul D'arcy Mathieson Shaw - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 02 Nov 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Mar 2014


Mary-louise Shaw - Director (Inactive)

Appointment date: 04 Aug 1998

Termination date: 02 Nov 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Mar 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street