Pacific Generator Services Limited, a registered company, was started on 03 Apr 2012. 9429030728325 is the number it was issued. "Electrical machinery, heavy, installation - on- site assembly" (ANZSIC E310920) is how the company is classified. The company has been managed by 3 directors: Bruce Thomas Pert - an active director whose contract began on 03 Apr 2012,
Cindy May Floyed - an active director whose contract began on 16 Jul 2014,
Stephen Bruce Pert - an inactive director whose contract began on 03 Apr 2012 and was terminated on 15 Jul 2014.
Updated on 18 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: 9 Pitt Road, Rd 2, Drury, 2578 (delivery address),
81 Waingaro Rd, Ngaruawahia, 3720 (registered address),
81 Waingaro Rd, Ngaruawahia, 3720 (physical address),
81 Waingaro Rd, Ngaruawahia, 3720 (service address) among others.
Pacific Generator Services Limited had been using 3 Southgate Place, Henderson, Auckland as their registered address until 18 Aug 2022.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
3 Southgate Place, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 3 Southgate Place, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 14 Jul 2020 to 18 Aug 2022
Address #2: 1/59a St. Leonards Road, Mt. Eden, Auckland, 1024 New Zealand
Registered & physical address used from 03 Apr 2012 to 14 Jul 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Floyed, Wayne Leslie Francis |
Ngaruawahia 3720 New Zealand |
01 Sep 2018 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Floyed, Cindy May |
Ngaruawahia 3720 New Zealand |
20 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Pert, Bruce Thomas |
Mount Roskill Auckland 1041 New Zealand |
03 Apr 2012 - 03 Nov 2021 |
Individual | Francis, Wayne Leslie Francis |
Henderson Auckland 0612 New Zealand |
20 Jun 2017 - 01 Sep 2018 |
Bruce Thomas Pert - Director
Appointment date: 03 Apr 2012
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 07 Aug 2020
Address: Mt. Eden, Auckland, 1024 New Zealand
Address used since 03 Apr 2012
Cindy May Floyed - Director
Appointment date: 16 Jul 2014
Address: Ngaruawahia, 3720 New Zealand
Address used since 10 Aug 2022
Address: Swanson, Auckland, 0614 New Zealand
Address used since 01 Aug 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jul 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 27 Aug 2015
Stephen Bruce Pert - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 15 Jul 2014
Address: Mt. Eden, Auckland, 1024 New Zealand
Address used since 03 Apr 2012
Priti Enterprises Limited
49a St Leonards Road
Consall Nominees Limited
49a St Leonards Road
Michael Powell Trustee Limited
59 St Leonards Road
Millen Homeware-hamilton Limited
57 St Leonards Road
Millen Bathroom Limited
57 St Leonards Road
Millen Christchurch Limited
57 St Leonards Road
Ab Controls Limited
72 Access Road
Energy Efficient Assessments Limited
4 Harrison Street
Generators Direct Limited
36 Tonkin Drive
Multivac New Zealand Limited
C/-pricewaterhousecoopers
Total Power Solutions Limited
5 Jenkins St