Pama Holdings Limited, a registered company, was launched on 18 Jul 1984. 9429039924704 is the NZ business number it was issued. This company has been supervised by 3 directors: Nathu Bhana Pama - an active director whose contract began on 13 May 1992,
Ashok Pama - an inactive director whose contract began on 13 May 1992 and was terminated on 24 Apr 2002,
Atul Pama - an inactive director whose contract began on 13 May 1992 and was terminated on 30 Apr 1996.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 (type: physical, registered).
Pama Holdings Limited had been using 5 Bengal Street, Khandallah, Wellington as their physical address until 29 Jul 2015.
Past names used by this company, as we established at BizDb, included: from 08 May 1987 to 07 Dec 1987 they were called Waterfront Motor Inn Limited, from 18 Jul 1984 to 08 May 1987 they were called Pama Motel Limited.
A total of 200000 shares are allotted to 5 shareholders (3 groups). The first group consists of 40000 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100000 shares (50 per cent). Lastly we have the third share allotment (60000 shares 30 per cent) made up of 3 entities.
Previous addresses
Address: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 05 Nov 2014 to 29 Jul 2015
Address: 186 Mill Road, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 02 Jul 2014 to 05 Nov 2014
Address: Temperton & Associates Ltd, Level 1, 17-19 Seaview Rd, Paraparaumu Beach New Zealand
Registered & physical address used from 07 Jul 2000 to 02 Jul 2014
Address: Ogden Chartered Accountants Ltd, Level 6, 44-56 Queens Drive, Lower Hutt
Registered & physical address used from 07 Jul 2000 to 07 Jul 2000
Address: 6th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 08 Jul 1999 to 07 Jul 2000
Address: R Temperton, 6th Floor, 44 Queens Drive, Lower Hutt
Physical address used from 08 Jul 1999 to 07 Jul 2000
Address: 154 Main Street, Upper Hutt
Registered address used from 07 May 1998 to 08 Jul 1999
Address: -
Physical address used from 07 May 1998 to 08 Jul 1999
Address: 98 Maymorn Road, Te Marua, Upper Hutt
Registered address used from 22 May 1992 to 07 May 1998
Address: C/o Lawrence Anderson Buddle, Chartered, Accountants, 6th Floor Nzi House, 25-33, Victoria Str Wellington
Registered address used from 10 Dec 1991 to 22 May 1992
Basic Financial info
Total number of Shares: 200000
Annual return filing month: June
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Pama, Kusum |
Seatoun Wellington 6022 New Zealand |
18 Jul 1984 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Pama, Nathu Bhana |
Seatoun Wellington 6022 New Zealand |
18 Jul 1984 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Individual | Trustee - Pama, Kusum |
Seatoun Wellington 6022 New Zealand |
18 Jul 1984 - |
Individual | Trustee - Pama, Nathu |
Seatoun Wellington 6022 New Zealand |
18 Jul 1984 - |
Individual | Pama Family Trustees-chung, Michael |
Seatoun Wellington 6022 New Zealand |
18 Jul 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pantha Holdings Limited Shareholder NZBN: 9429036346035 Company Number: 1236855 |
06 Jul 2012 - 16 Jun 2015 | |
Entity | Pantha Holdings Limited Shareholder NZBN: 9429036346035 Company Number: 1236855 |
06 Jul 2012 - 16 Jun 2015 |
Nathu Bhana Pama - Director
Appointment date: 13 May 1992
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 Jul 2015
Ashok Pama - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 24 Apr 2002
Address: Wellington,
Address used since 13 May 1992
Atul Pama - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 30 Apr 1996
Address: Wellington,
Address used since 13 May 1992
Billie Brook Photography Limited
Ground Floor 271-277 Willis Street
Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street
Kelly Club Waikato Limited
Ground Floor 271-277 Willis Street
Kelly Club Kaikorai Limited
Ground Floor 271-277 Willis Street
Information Analytics Limited
Ground Floor 271-277 Willis Street
Willbelbridge Limited
Ground Floor 271-277 Willis Street