Pae (New Zealand) Limited was registered on 19 Dec 1991 and issued an NZ business number of 9429039023568. The registered LTD company has been managed by 20 directors: Josephine Caren Lewis - an active director whose contract started on 09 Feb 2017,
Victor Ralph Fouche - an active director whose contract started on 17 Feb 2020,
John B. - an active director whose contract started on 13 Jun 2023,
Sarah S. - an active director whose contract started on 13 Jul 2023,
Amanda F. - an inactive director whose contract started on 06 Jun 2022 and was terminated on 13 Jul 2023.
As stated in BizDb's database (last updated on 07 Apr 2024), the company uses 1 address: P.o. Box 30-372, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Up to 29 Apr 2008, Pae (New Zealand) Limited had been using Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt as their physical address.
BizDb found more names used by the company: from 19 Dec 1991 to 29 Jan 1992 they were called Cedar Enterprises Limited.
A total of 427000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 170800 shares are held by 1 entity, namely:
Stantec New Zealand (an entity) located at Addington, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 60 per cent shares (exactly 256200 shares) and includes
Pacific Architects and Engineers Llc - located at Suite 800, Arlington, Virginia. Pae (New Zealand) Limited has been categorised as "Facilities management and cleaning service - contract nec" (business classification N731115).
Other active addresses
Address #4: Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 New Zealand
Office & delivery address used from 07 Nov 2019
Principal place of activity
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt
Physical address used from 29 Apr 2008 to 29 Apr 2008
Address #2: Pae (new Zealand) Limited, Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt
Registered address used from 29 Apr 2008 to 29 Apr 2008
Address #3: Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt New Zealand
Registered address used from 29 Apr 2008 to 29 Apr 2008
Address #4: Pae (new Zealand) Limited, Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt New Zealand
Physical address used from 29 Apr 2008 to 29 Apr 2008
Address #5: Pae Nz Limited, 20 Pretoria Street, Lower Hutt
Physical address used from 06 Jan 1999 to 29 Apr 2008
Address #6: C/- Coopers & Lybrand, U D C Tower, 113-119 The Terrace, Wellington
Physical address used from 06 Jan 1999 to 06 Jan 1999
Address #7: C/ Coopers & Lybrand, Udc Tower, 113-119 The Terrace, Wellington
Registered address used from 09 Jul 1997 to 29 Apr 2008
Address #8: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 31 Jan 1992 to 09 Jul 1997
Basic Financial info
Total number of Shares: 427000
Annual return filing month: November
Financial report filing month: September
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 170800 | |||
Entity (NZ Unlimited Company) | Stantec New Zealand Shareholder NZBN: 9429040356297 |
Addington Christchurch 8024 New Zealand |
07 Jun 2023 - |
Shares Allocation #2 Number of Shares: 256200 | |||
Other (Other) | Pacific Architects And Engineers Llc |
Suite 800 Arlington, Virginia 22201 United States |
19 Dec 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | R.g. Consulting Group Shareholder NZBN: 9429039032003 Company Number: 531488 |
2 Hazeldean Road Addington, Christchurch 8024 New Zealand |
19 Dec 1991 - 07 Jun 2023 |
Ultimate Holding Company
Josephine Caren Lewis - Director
Appointment date: 09 Feb 2017
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 09 Feb 2017
Victor Ralph Fouche - Director
Appointment date: 17 Feb 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Feb 2020
John B. - Director
Appointment date: 13 Jun 2023
Sarah S. - Director
Appointment date: 13 Jul 2023
Amanda F. - Director (Inactive)
Appointment date: 06 Jun 2022
Termination date: 13 Jul 2023
John K. - Director (Inactive)
Appointment date: 25 May 2022
Termination date: 13 Jun 2023
Joelle G. - Director (Inactive)
Appointment date: 16 Oct 2020
Termination date: 25 May 2022
Pete C. - Director (Inactive)
Appointment date: 04 Dec 2021
Termination date: 25 May 2022
Perry C. - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 04 Dec 2021
Address: Green Cove Springs, Florida, 32043 United States
Address used since 06 Nov 2017
Address: Orlando, Florida, 32814 United States
Address used since 01 Aug 2016
Daniel C. - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 16 Oct 2020
Address: Arlington, Virginia, 22205 United States
Address used since 06 Nov 2017
Address: Arlington, Virginia, 22209 United States
Address used since 28 Aug 2014
Mark Nicotemo Bruzzone - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 17 Feb 2020
ASIC Name: Stantec Australia Pty Ltd
Address: Vaucluse, Nsw, 2030 Australia
Address used since 25 Sep 2015
Address: Southbank, Melbourne, Victoria, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
Andrew Macniven Caseley - Director (Inactive)
Appointment date: 02 Apr 2009
Termination date: 23 Dec 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Apr 2009
Landis Wayne Hicks - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 07 Jan 2016
Address: Villa Delle Rose, Singapore 257758, Singapore
Address used since 21 Oct 2009
Ian James Robertson - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 25 Sep 2015
Address: Queenstown, 9300 New Zealand
Address used since 10 Feb 2006
Tina D. - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 28 Aug 2014
Address: Gainesville, Virginia, 20155 United States
Address used since 24 Feb 2014
Brian John Wood - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 23 Oct 2008
Address: Avonhead, Christchurch,
Address used since 01 Jul 2002
Allen Edward Shay - Director (Inactive)
Appointment date: 05 Jan 2000
Termination date: 29 Sep 2007
Address: Los Angeles, Ca 90004, Usa,
Address used since 29 Jan 2002
Stuart David Jameson - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 01 May 2004
Address: 25 Cuba Street, Wellington,
Address used since 23 Sep 2003
William Derek Marshall Crombie - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 01 Jul 2002
Address: Christchurch,
Address used since 24 Jan 1992
Richard Lloyd Smith - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 27 Nov 1999
Address: Carisbad, California 92009, Usa,
Address used since 24 Jan 1992
Think Education Supplies (tes) Pty Limited
Level 2
Mormaer Equities Limited
Level 2, Pretoria House
12d Synergy Nz Limited
Level 2
Im4 Golf Nz Limited
Level 2
12d Limited
Level 2, Pretoria House
Springhaven Properties Limited
Level 2 Pretoria House
Hygiene Pro Clean (auckland) Limited
65 Waterloo Road
Hygiene Pro Clean (northland) Limited
65 Waterloo Road
Hygiene Pro Clean (nth Auckland) Limited
65 Waterloo Road
Hygiene Pro Clean (nz) Limited
65 Waterloo Road
Hygiene Pro Clean (sth Auckland) Limited
65 Waterloo Road
Matipa Integrated Services (mis) Limited
22 Kings Crescent