Page Enterprises Limited, a registered company, was launched on 03 Sep 1965. 9429040646558 is the NZBN it was issued. The company has been supervised by 4 directors: Marilyn Violet Page - an active director whose contract began on 31 Oct 1989,
Bruce Gordon Page - an active director whose contract began on 01 Mar 2023,
Roy Stewart Page - an active director whose contract began on 01 Mar 2023,
Donald Roy Page - an inactive director whose contract began on 31 Oct 1989 and was terminated on 23 Apr 1999.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: Level 1, 1 Faraday Street, Parnell, Auckland, 1052 (type: registered, service).
Page Enterprises Limited had been using Level 5, 64 Khyber Pass Rd, Newmarket, Auckland as their physical address until 27 Oct 2015.
More names used by the company, as we established at BizDb, included: from 03 Sep 1965 to 25 Jan 1985 they were called Page Properties Limited.
A total of 2500 shares are allocated to 3 shareholders (2 groups). The first group consists of 2498 shares (99.92 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2 shares (0.08 per cent).
Previous addresses
Address #1: Level 5, 64 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Oct 2011 to 27 Oct 2015
Address #2: Unit D, 41 Crummer Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 07 Jan 2009 to 11 Oct 2011
Address #3: C/-walker Somerville Limited, Level 3, 6 Arawa Street, Newmarket, Auckland
Physical & registered address used from 01 Dec 2005 to 07 Jan 2009
Address #4: 7 Rata Street, New Lynn, Auckland
Registered address used from 10 Oct 2001 to 01 Dec 2005
Address #5: Level 1, 25 Davis Crescent, Newmarket, Auckland
Physical address used from 10 Oct 2001 to 01 Dec 2005
Address #6: 7 Rata Street, New Lynn, Auckland
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address #7: 18 Broadway, Newmarket, Auckland
Registered & physical address used from 18 Oct 2000 to 10 Oct 2001
Address #8: Coopers & Lybrand, Coopers & Lybrand Twr, 23-29 Albert Street, Auckland
Registered address used from 04 Dec 1995 to 18 Oct 2000
Address #9: 12th Floor, Cml Centre, 157-165 Queen Street, Auckland
Registered address used from 22 Jan 1992 to 04 Dec 1995
Basic Financial info
Total number of Shares: 2500
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2498 | |||
Individual | Page, Marilyn Violet |
West Harbour Auckland |
03 Sep 1965 - |
Individual | Somerville, Richard Townsend |
Glen Innes Auckland 1072 New Zealand |
03 Sep 1965 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Page, Marilyn Violet |
West Harbour Auckland |
03 Sep 1965 - |
Marilyn Violet Page - Director
Appointment date: 31 Oct 1989
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 31 Oct 1989
Bruce Gordon Page - Director
Appointment date: 01 Mar 2023
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Mar 2023
Roy Stewart Page - Director
Appointment date: 01 Mar 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Mar 2023
Donald Roy Page - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 23 Apr 1999
Address: West Harbour, Auckland,
Address used since 31 Oct 1989
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace