Executive Paving Company Limited was registered on 09 Nov 1987 and issued an NZ business number of 9429039527929. This registered LTD company has been run by 2 directors: Lianne Margaret Saunders - an active director whose contract began on 18 Jun 1990,
Miles Raymond Saunders - an active director whose contract began on 18 Jun 1990.
As stated in BizDb's database (updated on 02 Apr 2024), this company uses 1 address: 118 Carbine Road, Mount Wellington, Auckland, 1060 (type: registered, service).
Until 11 May 2017, Executive Paving Company Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their physical address.
BizDb identified previous names used by this company: from 09 Nov 1987 to 08 Apr 1988 they were called Prado Holdings Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Saunders, Miles Raymond (an individual) located at Rd 1, Howick postcode 2571.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Saunders, Lianne Margaret - located at Rd 1, Howick.
Previous addresses
Address #1: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 09 Aug 2011 to 11 May 2017
Address #2: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 02 Nov 2010 to 09 Aug 2011
Address #3: Streetsmart Group Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Physical & registered address used from 06 Nov 2009 to 02 Nov 2010
Address #4: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley St, Ellerslie Auckland
Registered & physical address used from 03 Nov 2004 to 06 Nov 2009
Address #5: Level 4, Ellerslie Tower, 56-60 Cawley Street, Ellerslie, Auckland
Registered address used from 24 Oct 2002 to 03 Nov 2004
Address #6: Level 4, Ellerslie Tower, 56-60 Cawley Street, Ellerslie
Physical address used from 24 Oct 2002 to 03 Nov 2004
Address #7: 1 St Floor, A S B Bank, Great South Raod, Manurewa
Registered address used from 24 Oct 1997 to 24 Oct 2002
Address #8: 1st Floor, Asb Bank, Great South Road, Manurewa
Physical address used from 01 Jul 1997 to 24 Oct 2002
Address #9: 1 St Floor, A S B Bank, Great South Raod, Manurewa
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #10: 236a Great South Road, Manurewa
Registered address used from 01 Jul 1994 to 24 Oct 1997
Address #11: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 31 Oct 1991 to 01 Jul 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Saunders, Miles Raymond |
Rd 1 Howick 2571 New Zealand |
09 Nov 1987 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Saunders, Lianne Margaret |
Rd 1 Howick 2571 New Zealand |
09 Nov 1987 - |
Lianne Margaret Saunders - Director
Appointment date: 18 Jun 1990
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Oct 2009
Miles Raymond Saunders - Director
Appointment date: 18 Jun 1990
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Oct 2009
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise