Pamatec Developments Limited, a registered company, was launched on 16 Mar 2015. 9429041646755 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. The company has been supervised by 3 directors: Petrice Anne Maxwell - an active director whose contract began on 16 Mar 2015,
Adrian Leslie Maxwell - an active director whose contract began on 16 Mar 2015,
Allan Donald Tucker - an active director whose contract began on 16 Mar 2015.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 58 Morrow Avenue, Saint Andrews, Hamilton, 3200 (types include: registered, physical).
Pamatec Developments Limited had been using 42 Rutherford Street, Chedworth, Hamilton as their registered address until 16 Mar 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Lastly there is the 3rd share allotment (50 shares 50%) made up of 1 entity.
Previous addresses
Address: 42 Rutherford Street, Chedworth, Hamilton, 3210 New Zealand
Registered & physical address used from 11 Mar 2020 to 16 Mar 2022
Address: 5 Bentley Rise, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 16 Mar 2015 to 11 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Maxwell, Adrian Leslie |
Flagstaff Hamilton 3210 New Zealand |
16 Mar 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Maxwell, Petrice Anne |
Flagstaff Hamilton 3210 New Zealand |
16 Mar 2015 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Tucker, Allan Donald |
Saint Andrews Hamilton 3200 New Zealand |
16 Mar 2015 - |
Petrice Anne Maxwell - Director
Appointment date: 16 Mar 2015
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 08 Mar 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 16 Mar 2015
Adrian Leslie Maxwell - Director
Appointment date: 16 Mar 2015
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 08 Mar 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 16 Mar 2015
Allan Donald Tucker - Director
Appointment date: 16 Mar 2015
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 16 Mar 2015
Trademark Properties Limited
14 Bentley Rise
Mortgage People (waikato) Limited
14 Bentley Rise
My Butler Limited
14 Bentley Rise
Annharry Limited
14 Bentley Rise
Mcraw Rentals Limited
5 Bos Crescent
Strawbear Investment Limited
10 Bentley Rise
Adams Construction 2013 Limited
1830 River Road
Intop Homes Limited
10 Bentley Rise
L.v Building & Property Maintenance Limited
1786 River Road
Linden Homes Limited
1855 River Road
Porter Homes Limited
4 Harrier Court
Xl Prospective Property Investments Limited
8 Petersburg Drive