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 |
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 |
Type | Used since | |
---|---|---|
Level 1, Pretoria House, 20 Pretoria Street, Lower Hutt, 5010 | Office & delivery | 07 Nov 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Stantec New Zealand Shareholder NZBN: 9429040356297 Entity (NZ Unlimited Company) |
Addington Christchurch 8024 |
07 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pacific Architects And Engineers Llc Other (Other) |
Suite 800 Arlington, Virginia 22201 |
19 Dec 1991 - current |
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 |
Effective Date | 14 Feb 2022 |
Name | Amentum Holdings Llc |
Type | Delaware Corporation |
Ultimate Holding Company Number | 6577294 |
Country of origin | US |
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 |
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 |