General information

Pajama Management Holdings Limited

Type: NZ Limited Company (Ltd)
9429031252782
New Zealand Business Number
3240228
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

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
Directors
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
Financial Data
Financial info
3000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1750
Shareholder Name Address Period
Moore, Shirley Anne
Individual
Rd 2
Ohoka
7692
12 Jun 2023 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Scott, Michael Richard
Director
Titirangi
Waitakere
0604
19 Jan 2011 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Green, Johnathan Ralph
Director
Farm Cove
Manukau
2012
19 Jan 2011 - current
Shares Allocation #4 Number of Shares: 500
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

Historic shareholders

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
Location
Companies nearby