Pagani Limited was registered on 20 Dec 1988 and issued a number of 9429039376022. This registered LTD company has been managed by 3 directors: Roger Milton Pagani - an active director whose contract began on 27 Apr 1992,
Maurice Arthur Pagani - an inactive director whose contract began on 30 Nov 1992 and was terminated on 01 Jun 1997,
Greville Christopher Nigel Wilson - an inactive director whose contract began on 24 Apr 1992 and was terminated on 30 Nov 1992.
As stated in BizDb's database (updated on 16 Mar 2024), the company uses 2 addresses: 118 Jervois Road, Herne Bay, Auckland, 1011 (registered address),
118 Jervois Road, Herne Bay, Auckland, 1011 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address).
Up until 29 Aug 2023, Pagani Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified past names for the company: from 20 Dec 1988 to 19 Jan 2012 they were named Pagani Clothing Limited.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Eroica Investments Limited (an entity) located at 118 Jervois Road, Herne Bay, Auckland.
Then there is a group that consists of 1 shareholder, holds 16.67% shares (exactly 200 shares) and includes
Pagani, Roger Milton - located at Herne Bay, Auckland.
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 06 May 2020 to 29 Aug 2023
Address #2: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 17 Dec 2004 to 06 May 2020
Address #3: Level 3, 139 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical address used from 17 Dec 2004 to 06 May 2020
Address #4: C/-hislop Wilson Iles, The Carlton Centre, 100 Carton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address #5: Blackmore Heane & Virtue, 18 Broadway, Newmarket
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #6: 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Eroica Investments Limited Shareholder NZBN: 9429039147394 |
118 Jervois Road Herne Bay, Auckland |
01 Jun 2006 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Pagani, Roger Milton |
Herne Bay Auckland |
20 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Erocia Investments Limited | 20 Dec 1988 - 27 Jun 2010 | |
Other | Null - Erocia Investments Limited | 20 Dec 1988 - 27 Jun 2010 |
Roger Milton Pagani - Director
Appointment date: 27 Apr 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Apr 1992
Maurice Arthur Pagani - Director (Inactive)
Appointment date: 30 Nov 1992
Termination date: 01 Jun 1997
Address: Point Chevalier, Auckland,
Address used since 30 Nov 1992
Greville Christopher Nigel Wilson - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 30 Nov 1992
Address: Herne Bay, Auckland,
Address used since 24 Apr 1992
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway