Pami Limited was registered on 16 Dec 2016 and issued a number of 9429045883200. The registered LTD company has been supervised by 2 directors: Anita Carol Mihaljevich - an active director whose contract began on 16 Dec 2016,
Paul Joseph Mihaljevich - an active director whose contract began on 16 Dec 2016.
According to BizDb's database (last updated on 08 Apr 2024), the company uses 2 addresses: 87 Moontide Rd, Rd 2, Kumeu, 0892 (physical address),
87 Moontide Rd, Rd 2, Kumeu, 0892 (service address),
87 Moontide Road, Rd 2, Kumeu, 0892 (registered address).
Up until 15 Feb 2022, Pami Limited had been using 87 Moontide Road, Rd 2, Kumeu as their physical address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1080 shares are held by 1 entity, namely:
Mihaljevich, Anita Carol (a director) located at Rd 2, Kumeu postcode 0892.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 120 shares) and includes
Mihaljevich, Paul Joseph - located at Rd 2, Kumeu. Pami Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 87 Moontide Road, Rd 2, Kumeu, 0892 New Zealand
Physical address used from 14 Feb 2022 to 15 Feb 2022
Address #2: 87 Moontide Road, Rd 2, Kumeu, 0892 New Zealand
Registered address used from 08 Jun 2021 to 14 Feb 2022
Address #3: 33 Carlingford Rise, Dinsdale, Hamilton, 3240 New Zealand
Registered address used from 21 May 2021 to 08 Jun 2021
Address #4: 33 Carlingford Rise, Dinsdale, Hamilton, 3240 New Zealand
Physical address used from 21 May 2021 to 14 Feb 2022
Address #5: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand
Registered address used from 19 Sep 2019 to 21 May 2021
Address #6: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand
Registered address used from 25 Oct 2017 to 19 Sep 2019
Address #7: Level 10, 48 Ward Street, Hamilton, 3204 New Zealand
Physical address used from 25 Oct 2017 to 21 May 2021
Address #8: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3204 New Zealand
Physical & registered address used from 16 Dec 2016 to 25 Oct 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1080 | |||
Director | Mihaljevich, Anita Carol |
Rd 2 Kumeu 0892 New Zealand |
16 Dec 2016 - |
Shares Allocation #2 Number of Shares: 120 | |||
Director | Mihaljevich, Paul Joseph |
Rd 2 Kumeu 0892 New Zealand |
16 Dec 2016 - |
Anita Carol Mihaljevich - Director
Appointment date: 16 Dec 2016
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 16 Dec 2016
Paul Joseph Mihaljevich - Director
Appointment date: 16 Dec 2016
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 16 Dec 2016
Mcquarrie Developments Limited
Level 10, Tower Building
Mcquarrie Qt Limited
Level 10
Mcquarrie Group Limited
Level 10
Karmon Limited
Level 10
Chatwin Legal Limited
Level 10
Chatwin (george) Trustees Limited
Level 10, Tower Building
Dent Allen Properties Limited
Level 10
Everest Property Investments (waikato) Limited
1st Floor, 25 Ward Street
Haras'd Teepots Limited
Level 10
Sam Worx Limited
Level 10
Sttekcir Luap Limited
Level 10