Pajama Investments Limited, a registered company, was launched on 23 Mar 1984. 9429039974563 is the NZBN it was issued. This company has been managed by 5 directors: Paul Robert Alexander - an active director whose contract started on 11 Nov 1992,
Jane Patricia Alexander - an active director whose contract started on 11 Nov 1992,
Pita Shand Alexander - an inactive director whose contract started on 11 Nov 1992 and was terminated on 08 Jun 2023,
Maureen Frances Alexander - an inactive director whose contract started on 11 Nov 1992 and was terminated on 29 Sep 2008,
David Kipp Alexander - an inactive director whose contract started on 31 Aug 1990 and was terminated on 20 Jun 1996.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Pajama Investments Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address up until 21 Dec 2018.
Previous names for the company, as we established at BizDb, included: from 23 Mar 1984 to 15 Feb 1993 they were called Greatplains Properties Limited.
A total of 20000 shares are issued to 15 shareholders (7 groups). The first group includes 7999 shares (40%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 1999 shares (10%). Lastly there is the third share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 30 Jul 1997 to 21 Dec 2018
Address: 31 A Bampton Street, Christchurch 6
Physical address used from 30 Jul 1997 to 30 Jul 1997
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 05 Jun 1997 to 21 Dec 2018
Address: D K Alexander, 154 Tuam Street, Christchurch
Registered address used from 05 Jun 1997 to 05 Jun 1997
Address: -
Physical address used from 19 Feb 1992 to 30 Jul 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7999 | |||
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
23 Mar 1984 - |
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
23 Mar 1984 - |
Shares Allocation #2 Number of Shares: 1999 | |||
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
23 Mar 1984 - |
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
17 Dec 2009 - |
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
14 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
23 Mar 1984 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
23 Mar 1984 - |
Shares Allocation #5 Number of Shares: 7999 | |||
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
23 Mar 1984 - |
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
14 Jul 2004 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
14 Jul 2004 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
14 Jul 2004 - |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
17 Dec 2009 - |
Individual | Alexander, Jane Patricia |
Swannanoa Kaiapoi 7692 New Zealand |
17 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Maureen Frances |
Christchurch , Trustees |
23 Mar 1984 - 04 Nov 2011 |
Individual | Alexander, Maureen Frances |
Christchurch , Trustees |
23 Mar 1984 - 04 Nov 2011 |
Paul Robert Alexander - Director
Appointment date: 11 Nov 1992
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
Jane Patricia Alexander - Director
Appointment date: 11 Nov 1992
Address: Swannanoa, Kaiapoi, 7692 New Zealand
Address used since 05 Apr 2017
Pita Shand Alexander - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 08 Jun 2023
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 21 Dec 2012
Maureen Frances Alexander - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 29 Sep 2008
Address: Queenspark, Christchurch,
Address used since 11 Nov 1992
David Kipp Alexander - Director (Inactive)
Appointment date: 31 Aug 1990
Termination date: 20 Jun 1996
Address: Christchurch,
Address used since 31 Aug 1990
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street