Pajama Management Holdings Limited (New Zealand Business Number 9429031252782) was launched on 19 Jan 2011. 2 addresses are currently in use by the company: 99 Webb Street, Mount Cook, Wellington, 6011 (type: physical, service). 3000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1750 shares (58.33 per cent of shares), namely:
Moore, Shirley Anne (an individual) located at Rd 2, Ohoka postcode 7692. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (500 shares); it includes
Scott, Michael Richard (a director) - located at Titirangi, Waitakere. Next there is the third group of shareholders, share allotment (250 shares, 8.33%) belongs to 1 entity, namely:
Green, Johnathan Ralph, located at Farm Cove, Manukau (a director). "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued Pajama Management Holdings Limited. The Businesscheck information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
99 Webb Street, Mount Cook, Wellington, 6011 | Physical & service & registered | 19 Jan 2011 |
Name and Address | Role | Period |
---|---|---|
Alan Lance Moore
Silverstream, Upper Hutt, 5019
Address used since 19 Jan 2011
Korokoro, Lower Hutt, 5012
Address used since 15 Aug 2019 |
Director | 19 Jan 2011 - current |
Johnathan Ralph Green
Farm Cove, Manukau, 2012
Address used since 19 Jan 2011 |
Director | 19 Jan 2011 - current |
Michael Richard Scott
Titirangi, Waitakere, 0604
Address used since 31 May 2012 |
Director | 19 Jan 2011 - current |
Peter Graeme Moore
Rd 2, Kaiapoi, 7692
Address used since 19 Jan 2011 |
Director | 19 Jan 2011 - 13 Oct 2023 |
Christopher Sean Wilson
Karori, Wellington, 6011
Address used since 10 Aug 2015 |
Director | 30 Jun 2011 - 04 Jun 2019 |
Craig Alexander Jones
Moncks Bay, Christchurch, 8081
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 04 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Moore, Shirley Anne Individual |
Rd 2 Ohoka 7692 |
12 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Michael Richard Director |
Titirangi Waitakere 0604 |
19 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Johnathan Ralph Director |
Farm Cove Manukau 2012 |
19 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Alan Lance Director |
Korokoro Lower Hutt 5012 |
19 Jan 2011 - current |
Gawith, Richard Henry Individual |
Mount Cook Wellington 6011 |
19 Jan 2011 - current |
Moore, Barbara Individual |
Korokoro Lower Hutt 5012 |
19 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Peter Graeme Individual |
Rd 2 Kaiapoi 7692 |
19 Jan 2011 - 25 Sep 2023 |
Moore, Peter Graeme Director |
Rd 2 Kaiapoi 7692 |
19 Jan 2011 - 25 Sep 2023 |
Moore, Peter Graeme Director |
Rd 2 Kaiapoi 7692 |
19 Jan 2011 - 25 Sep 2023 |
Codec Software Limited Shareholder NZBN: 9429032938258 Company Number: 2087880 Entity |
Featherston Tower 23 Waring Taylor Street, Wellington 6011 |
25 Jul 2011 - 27 Jun 2023 |
Dundas Street Limited 99 Webb Street |
|
Valuation Consultants Limited 99 Webb Street |
|
Cryogenic Products Limited 99 Webb Street |
|
Ahuriri Rentals Limited 99 Webb St |
|
Villa Estate Management Limited 99 Webb St |
|
Coyote Rentals Limited 99 Webb St |
Victoria Court Wellington Limited 201 Victoria Street |
La Felicita Enterprises (new Zealand) Limited 45 D Bidwill Street |
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
William Mae George Limited 54 -56 Kent Terrace |
Mana Capital Holdings Limited 5 Market Lane |
Morrison Leasing Limited 5 Market Lane |