Pacific Trust and Nominee Company Limited was registered on 29 Jan 2007 and issued a number of 9429033670171. The registered LTD company has been supervised by 4 directors: Fiona Kirsten Saunders - an active director whose contract began on 18 Feb 2009,
Steven Michael Wallace - an active director whose contract began on 04 Jan 2019,
Christopher David Lind-Mitchell - an inactive director whose contract began on 01 May 2012 and was terminated on 01 Jun 2012,
Christopher David Lind-Mitchell - an inactive director whose contract began on 29 Jan 2007 and was terminated on 26 Apr 2011.
According to BizDb's database (last updated on 22 Feb 2024), the company uses 1 address: 47 A Taupiri Street, Te Kuiti, 3910 (category: office, physical).
Up to 09 Oct 2017, Pacific Trust and Nominee Company Limited had been using 13 Crown Street, Royal Oak, Auckland as their physical address.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Saunders, Fiona Kirsten (an individual) located at Silverdale, Silverdale postcode 0932.
Then there is a group that consists of 1 shareholder, holds 90 per cent shares (exactly 9 shares) and includes
Lind-Mitchell, Christopher David - located at 1 Bronberg Court, Gold Coast. Pacific Trust and Nominee Company Limited was classified as "Investment company operation" (business classification K624050).
Principal place of activity
47 A Taupiri Street, Te Kuiti, 3910 New Zealand
Previous addresses
Address #1: 13 Crown Street, Royal Oak, Auckland, 1023 New Zealand
Physical & registered address used from 30 May 2012 to 09 Oct 2017
Address #2: 576 Richardson Road, Mt Roskill, Auckland 1041 New Zealand
Physical & registered address used from 08 Feb 2008 to 30 May 2012
Address #3: C/-john Heard, Solicitor, 11a Pah Road, Epsom, Ausckland 1003
Registered & physical address used from 29 Jan 2007 to 08 Feb 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Saunders, Fiona Kirsten |
Silverdale Silverdale 0932 New Zealand |
21 Feb 2009 - |
Shares Allocation #2 Number of Shares: 9 | |||
Director | Lind-mitchell, Christopher David |
1 Bronberg Court Gold Coast 4215 Australia |
13 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lind-mitchell, Christopher David |
Chevron Island Queensland 4217, Australia |
29 Jan 2007 - 27 Jun 2010 |
Fiona Kirsten Saunders - Director
Appointment date: 18 Feb 2009
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Sep 2020
Address: Orewa, Auckland, 0931 New Zealand
Address used since 21 Oct 2016
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 17 Aug 2017
Steven Michael Wallace - Director
Appointment date: 04 Jan 2019
ASIC Name: Pavement Construction Pty Ltd
Address: Upper Coomera, Qld, 4209 Australia
Address used since 01 Jul 2021
Address: Broadbeach Waters, Qld, 4218 Australia
Address: Sydney, Nsw, 2001 Australia
Address: Pacific Pines, Qld, 4321 Australia
Address used since 04 Jan 2019
Christopher David Lind-mitchell - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 01 Jun 2012
ASIC Name: Pavement Construction Pty Ltd
Address: Labrador, Qld, 4215 Australia
Address: Labrador, Gold Coast, 4215 Australia
Address used since 01 Jul 2022
Address: 1 Bronberg Court, Gold Coast, 4215 Australia
Address used since 01 Oct 2016
Address: Broadbeach Waters, Qld, 4218 Australia
Address: Unit 7, Gold Coast, 4217 Australia
Address used since 01 May 2012
Address: Sydney, Nsw, 2000 Australia
Address: 1 Bronberg Court, Southport Qld, 4215 Australia
Address used since 01 Oct 2016
Address: Murwillumbah, Nsw, 2484 Australia
Address: Murwillumbah, Nsw, 2484 Australia
Christopher David Lind-mitchell - Director (Inactive)
Appointment date: 29 Jan 2007
Termination date: 26 Apr 2011
Address: Chevron Island, Queensland 4217, Australia,
Address used since 29 Jan 2007
Pavement Construction Limited
47 A Taupiri Street
Duracem Limited
47 A Taupiri Street
Polypave Limited
47 A Taupiri Street
St Andrews Housing Trust Board
C/o Lionel Smith & Associates Ltd
Pk Group Limited
47a Taupiri Street
Ahuahu Group Limited
49 Taupiri Street
A 3 N Enterprise Limited
169 Brotherhood Road
Holy Grail Holdings Limited
18 Maniapoto Street
Kr Properties 2011 Limited
70 Albert Park Drive
Permanent Capital Limited
18 Maniapoto Street
Piopio Charitable Trustees Limited
18 Maniapoto Street
West End Property Developments Limited
70 Albert Park Drive