Pavilion 2014 Limited, a registered company, was registered on 23 May 2014. 9429041224984 is the business number it was issued. The company has been supervised by 3 directors: John Douglas Sargent - an active director whose contract started on 23 May 2014,
Phillip Arthur Bramwell - an active director whose contract started on 23 May 2014,
Grant Barry Ryder - an inactive director whose contract started on 23 May 2014 and was terminated on 14 Dec 2023.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 77 Richard Pearse Drive, Mangere, Auckland, 2150 (types include: physical, registered).
A total of 10000 shares are issued to 10 shareholders (3 groups). The first group is comprised of 3333 shares (33.33%) held by 4 entities. There is also a second group which includes 3 shareholders in control of 3334 shares (33.34%). Lastly there is the third share allocation (3333 shares 33.33%) made up of 3 entities.
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Individual | Ryder, Grant Barry |
Remuera Auckland 1050 New Zealand |
23 May 2014 - |
Individual | Ryder, Maria Leigh |
Parnell Auckland 1052 New Zealand |
23 May 2014 - |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
05 Jul 2016 - |
Director | Ryder, Grant Barry |
Remuera Auckland 1050 New Zealand |
23 May 2014 - |
Shares Allocation #2 Number of Shares: 3334 | |||
Individual | Thompson, Roger John |
Remuera Auckland 1050 New Zealand |
23 May 2014 - |
Individual | Sargent, Frances Elizabeth |
Remuera Auckland 1050 New Zealand |
23 May 2014 - |
Director | Sargent, John Douglas |
Remuera Auckland 1050 New Zealand |
23 May 2014 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Shumack, Dorothy Ann |
Auckland 0630 New Zealand |
23 May 2014 - |
Individual | Bramwell, Moira Elizabeth |
Campbells Bay Auckland 0630 New Zealand |
23 May 2014 - |
Director | Bramwell, Phillip Arthur |
Campbells Bay Auckland 0630 New Zealand |
23 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Charles Bernard |
Taradale Napier 4112 New Zealand |
23 May 2014 - 17 Jan 2023 |
Individual | Judge, Murray Eric |
Forrest Hill Auckland 0620 New Zealand |
23 May 2014 - 30 Nov 2018 |
Individual | Taylor, Charles Bernard |
Conifer Grove Takanini 2112 New Zealand |
23 May 2014 - 17 Jan 2023 |
Individual | Taylor, Charles Bernard |
Conifer Grove Takanini 2112 New Zealand |
23 May 2014 - 17 Jan 2023 |
Individual | Taylor, Charles Bernard |
Conifer Grove Takanini 2112 New Zealand |
23 May 2014 - 17 Jan 2023 |
Individual | Taylor, Charles Bernard |
Taradale Napier 4112 New Zealand |
23 May 2014 - 17 Jan 2023 |
Individual | Hutson, Bryan Ronald |
Forrest Hill Auckland 0620 New Zealand |
23 May 2014 - 30 Nov 2018 |
Individual | Thompson, Roger John |
Remuera Auckland 1050 New Zealand |
23 May 2014 - 05 Jul 2016 |
John Douglas Sargent - Director
Appointment date: 23 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2014
Phillip Arthur Bramwell - Director
Appointment date: 23 May 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 23 May 2014
Grant Barry Ryder - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 14 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2014
Albatrans New Zealand Limited
77 Richard Pearse Drive
Global Motion New Zealand Limited
77 Richard Pearse Drive
Freight Properties Limited
77 Richard Pearse Drive
Mondiale Freight Services Limited
77 Richard Pearse Drive
Group Oaks Limited
77 Richard Pearse Drive
Bendon Retail Limited
8 Airpark Drive