Pateva Properties Limited (NZBN 9429031498241) was launched on 05 Jul 2010. 2 addresses are currently in use by the company: 1 Battersea Street, Sydenham, Christchurch, 8023 (type: registered, physical). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their physical address, until 07 Nov 2017. 600000 shares are allotted to 8 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 84105 shares (14.02 per cent of shares), namely:
Hodgen, Wendy Jane (an individual) located at Rd 1, Hawarden postcode 7385,
Hodgen, Daniel Joseph (an individual) located at Rd 1, Hawarden postcode 7385. When considering the second group, a total of 2 shareholders hold 35.98 per cent of all shares (215895 shares); it includes
Hodgen, Janet Katherine (an individual) - located at Rd 1, Hawarden,
Hodgen, Michael Robert (an individual) - located at Rd 1, Hawarden. Moving on to the third group of shareholders, share allocation (300000 shares, 50%) belongs to 4 entities, namely:
Brocket, Anna Penelope, located at Burnside, Christchurch (an individual),
Brocket, Timothy James, located at Strowan, Christchurch (an individual),
Brocket, Lynette Frances, located at Merivale, Christchurch (an individual). "Rental of commercial property" (business classification L671250) is the classification the ABS issued Pateva Properties Limited. Our database was last updated on 09 Feb 2024.
Current address | Type | Used since |
---|---|---|
1 Battersea Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 07 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Christopher Noel Brocket
Merivale, Christchurch, 8014
Address used since 20 Sep 2023
St Albans, Christchurch, 8014
Address used since 31 Oct 2022
Merivale, Christchurch, 8014
Address used since 05 Jul 2010 |
Director | 05 Jul 2010 - current |
Michael Robert Hodgen
Rd 1, Hawarden, 7385
Address used since 24 Jun 2011 |
Director | 24 Jun 2011 - current |
Previous address | Type | Period |
---|---|---|
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 16 Apr 2014 - 07 Nov 2017 |
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Registered & physical | 20 Apr 2012 - 16 Apr 2014 |
Taylor & Co, 154 Tuam Street, Christchurch, 8011 | Physical & registered | 05 Jul 2010 - 20 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hodgen, Wendy Jane Individual |
Rd 1 Hawarden 7385 |
15 Jul 2011 - current |
Hodgen, Daniel Joseph Individual |
Rd 1 Hawarden 7385 |
15 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodgen, Janet Katherine Individual |
Rd 1 Hawarden 7385 |
15 Jul 2011 - current |
Hodgen, Michael Robert Individual |
Rd 1 Hawarden 7385 |
15 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Brocket, Anna Penelope Individual |
Burnside Christchurch 8053 |
28 Sep 2021 - current |
Brocket, Timothy James Individual |
Strowan Christchurch 8052 |
28 Sep 2021 - current |
Brocket, Lynette Frances Individual |
Merivale Christchurch 8014 |
05 Jul 2010 - current |
Brocket, Christopher Noel Individual |
Merivale Christchurch 8014 |
05 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Bruce Cameron Individual |
Strowan Christchurch 8014 |
05 Jul 2010 - 28 Sep 2021 |
Global Culture Group Limited 1 Battersea Street |
|
Pateva Holdings Limited 1 Battersea Street |
|
Cambridge Finance Limited 1 Battersea Street |
|
City Central Car Sales Limited 88 Orbell Street |
|
F H S Roofing Limited 92 Orbell Street |
|
South New Zealand Conference Of Seventh Day Adventists Or Trust Board 7 Battersea Street |
Allan Leversedge Holdings Limited 37a Wordsworth Street |
Q A P Limited 94 Disraeli Street |
Cmh Properties Limited 94 Disraeli Street |
Edifice Corporation Limited Same As Registered Office |
Waytemore Investments Limited Same As Registered Office Address |
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |