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 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 3000 shares (100 per cent of shares), namely:
Gawith, Richard Henry (an individual) located at Mount Cook, Wellington postcode 6011,
Moore, Barbara (an individual) located at Korokoro, Lower Hutt postcode 5012,
Moore, Alan Lance (a director) located at Korokoro, Lower Hutt postcode 5012. "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued Pajama Management Holdings Limited. The Businesscheck information was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 99 Webb Street, Mount Cook, Wellington, 6011 | Physical & service & registered | 19 Jan 2011 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gawith, Richard Henry Individual |
Mount Cook Wellington 6011 |
19 Jan 2011 - current |
|
Moore, Barbara Individual |
Korokoro Lower Hutt 5012 |
19 Jan 2011 - current |
|
Moore, Alan Lance Director |
Korokoro Lower Hutt 5012 |
19 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green, Johnathan Ralph Director |
Farm Cove Manukau 2012 |
19 Jan 2011 - 13 Aug 2024 |
|
Scott, Michael Richard Director |
Titirangi Waitakere 0604 |
19 Jan 2011 - 13 Aug 2024 |
|
Moore, Shirley Anne Individual |
Rd 2 Ohoka 7692 |
12 Jun 2023 - 11 Apr 2024 |
|
Moore, Shirley Anne Individual |
Rd 2 Ohoka 7692 |
12 Jun 2023 - 11 Apr 2024 |
|
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 |
![]() |
Dundas Street Limited 99 Webb Street |
![]() |
Valuation Consultants Limited 99 Webb Street |
![]() |
Cryogenic Products Limited 99 Webb Street |
![]() |
Ahuriri Rentals Limited 99 Webb St |
![]() |
Villa Estate Management Limited 99 Webb St |
![]() |
Coyote Rentals Limited 99 Webb St |
|
Victoria Court Wellington Limited 201 Victoria Street |
|
La Felicita Enterprises (new Zealand) Limited 45 D Bidwill Street |
|
Cmc Workplace Savings Scheme Trustee Limited 57 Courtenay Place |
|
William Mae George Limited 54 -56 Kent Terrace |
|
Mana Capital Holdings Limited 5 Market Lane |
|
Morrison Leasing Limited 5 Market Lane |