General information

Pae (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039023568
New Zealand Business Number
534171
Company Number
Registered
Company Status
N731115 - Facilities Management And Cleaning Service - Contract Nec
Industry classification codes with description

Pae (New Zealand) Limited (issued a New Zealand Business Number of 9429039023568) was incorporated on 19 Dec 1991. 6 addresess are in use by the company: P.o. Box 30-372, Lower Hutt, Lower Hutt, 5040 (type: postal, office). Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt had been their physical address, up until 29 Apr 2008. Pae (New Zealand) Limited used more names, namely: Cedar Enterprises Limited from 19 Dec 1991 to 29 Jan 1992. 427000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 170800 shares (40 per cent of shares), namely:
Stantec New Zealand (an entity) located at Addington, Christchurch postcode 8024. When considering the second group, a total of 1 shareholder holds 60 per cent of all shares (256200 shares); it includes
Pacific Architects and Engineers Llc (an other) - located at Suite 800, Arlington, Virginia. "Facilities management and cleaning service - contract nec" (business classification N731115) is the classification the ABS issued Pae (New Zealand) Limited. Our database was last updated on 27 Feb 2024.

Current address Type Used since
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 Shareregister & other (Address For Share Register) 18 Apr 2011
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 Physical & service 28 Apr 2011
P.o. Box 30-372, Lower Hutt, Lower Hutt, 5040 Postal 07 Nov 2019
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 Office & delivery 07 Nov 2019
Contact info
64 4 5700560
Phone (Phone)
accounts@pae.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
pae@pae.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
pae@pae.co.nz
Email
www.pae.co.nz
Website
Directors
Name and Address Role Period
Josephine Caren Lewis
Beckenham, Christchurch, 8023
Address used since 09 Feb 2017
Director 09 Feb 2017 - current
Victor Ralph Fouche
Kohimarama, Auckland, 1071
Address used since 17 Feb 2020
Director 17 Feb 2020 - current
John Dube' Bozarth Director 13 Jun 2023 - current
Sarah Santoro Director 13 Jul 2023 - current
Amanda Corrine Fisher Director 06 Jun 2022 - 13 Jul 2023
John David Klassen Director 25 May 2022 - 13 Jun 2023
Joelle Elaine Guy Director 16 Oct 2020 - 25 May 2022
Pete Charles Capwell Director 04 Dec 2021 - 25 May 2022
Perry Edward Covey
Green Cove Springs, Florida, 32043
Address used since 06 Nov 2017
Orlando, Florida, 32814
Address used since 01 Aug 2016
Director 01 Aug 2016 - 04 Dec 2021
Daniel Michael Corbett
Arlington, Virginia, 22205
Address used since 06 Nov 2017
Arlington, Virginia, 22209
Address used since 28 Aug 2014
Director 28 Aug 2014 - 16 Oct 2020
Mark Nicotemo Bruzzone
Vaucluse, Nsw, 2030
Address used since 25 Sep 2015
Southbank, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Director 25 Sep 2015 - 17 Feb 2020
Andrew Macniven Caseley
Strowan, Christchurch, 8052
Address used since 02 Apr 2009
Director 02 Apr 2009 - 23 Dec 2016
Landis Wayne Hicks
Villa Delle Rose, Singapore 257758,
Address used since 21 Oct 2009
Director 24 Jan 1992 - 07 Jan 2016
Ian James Robertson
Queenstown, 9300
Address used since 10 Feb 2006
Director 24 Jan 1992 - 25 Sep 2015
Tina Marie Dolph
Gainesville, Virginia, 20155
Address used since 24 Feb 2014
Director 05 Mar 2008 - 28 Aug 2014
Brian John Wood
Avonhead, Christchurch,
Address used since 01 Jul 2002
Director 01 Jul 2002 - 23 Oct 2008
Allen Edward Shay
Los Angeles, Ca 90004, Usa,
Address used since 29 Jan 2002
Director 05 Jan 2000 - 29 Sep 2007
Stuart David Jameson
25 Cuba Street, Wellington,
Address used since 23 Sep 2003
Director 23 Sep 2003 - 01 May 2004
William Derek Marshall Crombie
Christchurch,
Address used since 24 Jan 1992
Director 24 Jan 1992 - 01 Jul 2002
Richard Lloyd Smith
Carisbad, California 92009, Usa,
Address used since 24 Jan 1992
Director 24 Jan 1992 - 27 Nov 1999
Addresses
Other active addresses
Type Used since
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 Office & delivery 07 Nov 2019
Principal place of activity
Level 1, Pretoria House , 20 Pretoria Street , Lower Hutt , 5010
Previous address Type Period
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt Physical 29 Apr 2008 - 29 Apr 2008
Pae (new Zealand) Limited, Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt Registered 29 Apr 2008 - 29 Apr 2008
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt Registered 29 Apr 2008 - 29 Apr 2008
Pae (new Zealand) Limited, Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt Physical 29 Apr 2008 - 29 Apr 2008
Pae Nz Limited, 20 Pretoria Street, Lower Hutt Physical 06 Jan 1999 - 29 Apr 2008
C/- Coopers & Lybrand, U D C Tower, 113-119 The Terrace, Wellington Physical 06 Jan 1999 - 06 Jan 1999
C/ Coopers & Lybrand, Udc Tower, 113-119 The Terrace, Wellington Registered 09 Jul 1997 - 29 Apr 2008
J'mall Office Block, Broderick Road, Johnsonville Registered 31 Jan 1992 - 09 Jul 1997
Financial Data
Financial info
427000
Total number of Shares
November
Annual return filing month
September
Financial report filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 170800
Shareholder Name Address Period
Stantec New Zealand
Shareholder NZBN: 9429040356297
Entity (NZ Unlimited Company)
Addington
Christchurch
8024
07 Jun 2023 - current
Shares Allocation #2 Number of Shares: 256200
Shareholder Name Address Period
Pacific Architects And Engineers Llc
Other (Other)
Suite 800
Arlington, Virginia
22201
19 Dec 1991 - current

Historic shareholders

Shareholder Name Address Period
R.g. Consulting Group
Shareholder NZBN: 9429039032003
Company Number: 531488
Entity
2 Hazeldean Road
Addington, Christchurch
8024
19 Dec 1991 - 07 Jun 2023

Ultimate Holding Company
Effective Date 14 Feb 2022
Name Amentum Holdings Llc
Type Delaware Corporation
Ultimate Holding Company Number 6577294
Country of origin US
Location
Companies nearby
Think Education Supplies (tes) Pty Limited
Level 2
Mormaer Equities Limited
Level 2, Pretoria House
12d Synergy NZ Limited
Level 2
Im4 Golf NZ Limited
Level 2
12d Limited
Level 2, Pretoria House
Springhaven Properties Limited
Level 2 Pretoria House
Similar companies
Tajen Mac Limited
4 Anderson Grove
Supercare Wellington Limited
79 Fitzherbert Street
Masta Blasta Limited
38g Lunn Ave
Seyclean Facility Services Limited
150 Eastern Hutt Road
Mct Contracting Limited
73b Sunny Grove
Fusion Facilities Management Limited
17 Nalanda Crescent