Seven To Go Limited (issued an NZ business identifier of 9429041620571) was started on 25 Feb 2015. 4 addresses are in use by the company: 98 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 (type: registered, service). 27 Hopper Street, Mount Cook, Wellington had been their registered address, up until 16 Jul 2018. 100 shares are issued to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 70 shares (70% of shares), namely:
Temperton, Trevor Rex (an individual) located at Otaki, Otaki postcode 5512,
Cullinane, Christopher Reginald (an individual) located at Nikau Valley, Paraparaumu postcode 5032,
Pauling, Jeanne Alison (a director) located at Nikau Valley, Paraparaumu postcode 5032. In the second group, a total of 3 shareholders hold 30% of all shares (30 shares); it includes
Cullinane, Christopher Reginald (an individual) - located at Nikau Valley, Paraparaumu,
Temperton, Trevor Rex (an individual) - located at Otaki, Otaki,
Pauling, Jeanne Alison (a director) - located at Nikau Valley, Paraparaumu. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Seven To Go Limited. Businesscheck's information was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 117 Nevay Road, Miramar, Wellington, 6022 | Physical & service & registered | 16 Jul 2018 |
| 98 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 | Registered & service | 27 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeanne Alison Pauling
Nikau Valley, Paraparaumu, 5032
Address used since 17 Feb 2023
Miramar, Wellington, 6022
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - current |
|
Christopher Reginald Cullinane
Nikau Valley, Paraparaumu, 5032
Address used since 17 Feb 2023
Miramar, Wellington, 6022
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| 27 Hopper Street, Mount Cook, Wellington, 6011 | Registered & physical | 25 Feb 2015 - 16 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Temperton, Trevor Rex Individual |
Otaki Otaki 5512 |
25 Feb 2015 - current |
|
Cullinane, Christopher Reginald Individual |
Nikau Valley Paraparaumu 5032 |
25 Feb 2015 - current |
|
Pauling, Jeanne Alison Director |
Nikau Valley Paraparaumu 5032 |
25 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cullinane, Christopher Reginald Individual |
Nikau Valley Paraparaumu 5032 |
25 Feb 2015 - current |
|
Temperton, Trevor Rex Individual |
Otaki Otaki 5512 |
25 Feb 2015 - current |
|
Pauling, Jeanne Alison Director |
Nikau Valley Paraparaumu 5032 |
25 Feb 2015 - current |
![]() |
Digitronic Industries Limited L1, 25 Hopper St |
![]() |
Inkling Limited 25 Hopper Street |
![]() |
Central City Labels And Print (1999) Limited 23 Hopper Street |
![]() |
Dillon Family Holdings Limited 31-35 Hopper Street |
![]() |
Coffee Supreme Limited 31-35 Hopper Street |
![]() |
Coffee Supreme International Limited 31 - 35 Hopper Street |
|
Arthur St Limited 19 Arthur Street Unit 1 |
|
Austin Street Consulting Limited 297 Cuba Street |
|
L 2 Company Limited Level 2, 39-41 Ghuznee Street |
|
Adlam Properties Wellington (2012) Limited 39 Haining Street |
|
Gsquared Properties Limited Suite 8, 6 Belfast Street |
|
Srp Limited Te Aro |