General information

Pavilion 2014 Limited

Type: NZ Limited Company (Ltd)
9429041224984
New Zealand Business Number
5189841
Company Number
Registered
Company Status

Pavilion 2014 Limited (issued an NZ business identifier of 9429041224984) was launched on 23 May 2014. 2 addresses are currently in use by the company: 77 Richard Pearse Drive, Mangere, Auckland, 2150 (type: physical, registered). 10000 shares are allotted to 10 shareholders who belong to 3 shareholder groups. The first group includes 4 entities and holds 3333 shares (33.33 per cent of shares), namely:
Ryder, Grant Barry (an individual) located at Remuera, Auckland postcode 1050,
Ryder, Maria Leigh (an individual) located at Parnell, Auckland postcode 1052,
Graham, Grant Robert (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 33.34 per cent of all shares (3334 shares); it includes
Thompson, Roger John (an individual) - located at Remuera, Auckland,
Sargent, Frances Elizabeth (an individual) - located at Remuera, Auckland,
Sargent, John Douglas (a director) - located at Remuera, Auckland. Moving on to the third group of shareholders, share allocation (3333 shares, 33.33%) belongs to 3 entities, namely:
Shumack, Dorothy Ann, located at Auckland (an individual),
Bramwell, Moira Elizabeth, located at Campbells Bay, Auckland (an individual),
Bramwell, Phillip Arthur, located at Campbells Bay, Auckland (a director). Businesscheck's database was last updated on 20 Mar 2024.

Current address Type Used since
77 Richard Pearse Drive, Mangere, Auckland, 2150 Physical & registered & service 23 May 2014
Directors
Name and Address Role Period
John Douglas Sargent
Remuera, Auckland, 1050
Address used since 23 May 2014
Director 23 May 2014 - current
Phillip Arthur Bramwell
Campbells Bay, Auckland, 0630
Address used since 23 May 2014
Director 23 May 2014 - current
Grant Barry Ryder
Remuera, Auckland, 1050
Address used since 23 May 2014
Director 23 May 2014 - 14 Dec 2023
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
14 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3333
Shareholder Name Address Period
Ryder, Grant Barry
Individual
Remuera
Auckland
1050
23 May 2014 - current
Ryder, Maria Leigh
Individual
Parnell
Auckland
1052
23 May 2014 - current
Graham, Grant Robert
Individual
Remuera
Auckland
1050
05 Jul 2016 - current
Ryder, Grant Barry
Director
Remuera
Auckland
1050
23 May 2014 - current
Shares Allocation #2 Number of Shares: 3334
Shareholder Name Address Period
Thompson, Roger John
Individual
Remuera
Auckland
1050
23 May 2014 - current
Sargent, Frances Elizabeth
Individual
Remuera
Auckland
1050
23 May 2014 - current
Sargent, John Douglas
Director
Remuera
Auckland
1050
23 May 2014 - current
Shares Allocation #3 Number of Shares: 3333
Shareholder Name Address Period
Shumack, Dorothy Ann
Individual
Auckland
0630
23 May 2014 - current
Bramwell, Moira Elizabeth
Individual
Campbells Bay
Auckland
0630
23 May 2014 - current
Bramwell, Phillip Arthur
Director
Campbells Bay
Auckland
0630
23 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Charles Bernard
Individual
Taradale
Napier
4112
23 May 2014 - 17 Jan 2023
Judge, Murray Eric
Individual
Forrest Hill
Auckland
0620
23 May 2014 - 30 Nov 2018
Taylor, Charles Bernard
Individual
Conifer Grove
Takanini
2112
23 May 2014 - 17 Jan 2023
Taylor, Charles Bernard
Individual
Conifer Grove
Takanini
2112
23 May 2014 - 17 Jan 2023
Taylor, Charles Bernard
Individual
Conifer Grove
Takanini
2112
23 May 2014 - 17 Jan 2023
Taylor, Charles Bernard
Individual
Taradale
Napier
4112
23 May 2014 - 17 Jan 2023
Hutson, Bryan Ronald
Individual
Forrest Hill
Auckland
0620
23 May 2014 - 30 Nov 2018
Thompson, Roger John
Individual
Remuera
Auckland
1050
23 May 2014 - 05 Jul 2016
Location
Companies nearby
Albatrans New Zealand Limited
77 Richard Pearse Drive
Global Motion New Zealand Limited
77 Richard Pearse Drive
Freight Properties Limited
77 Richard Pearse Drive
Mondiale Freight Services Limited
77 Richard Pearse Drive
Group Oaks Limited
77 Richard Pearse Drive
Bendon Retail Limited
8 Airpark Drive