Pacifit Group Limited, a registered company, was incorporated on 28 Jul 2006. 9429033993027 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. This company has been run by 3 directors: Vernon Winitana - an active director whose contract started on 28 Jul 2006,
Te Hau Wairua O Panekire Winitana - an active director whose contract started on 05 Aug 2013,
Shaan Winiata Stevens - an inactive director whose contract started on 28 Jul 2006 and was terminated on 21 Apr 2010.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 64 Guthrie Street, Waterloo, Lower Hutt, 5010 (type: physical, registered).
Pacifit Group Limited had been using 64 Gutherie Street, Waterloo, Lower Hutt as their physical address up to 25 Jun 2013.
Past names used by the company, as we managed to find at BizDb, included: from 28 Jul 2006 to 02 Aug 2013 they were called Lukasser Nz Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 24 shares (24%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 51 shares (51%). Finally the next share allocation (25 shares 25%) made up of 1 entity.
Principal place of activity
64 Guthrie Street, Waterloo, Lower Hutt, 5010 New Zealand
Previous addresses
Address: 64 Gutherie Street, Waterloo, Lower Hutt, 5010 New Zealand
Physical & registered address used from 22 Feb 2012 to 25 Jun 2013
Address: Guinness Gallagher, Level 3, 11 Sovereign Point, Kaiwharawhara, Wellington New Zealand
Physical address used from 12 Feb 2010 to 22 Feb 2012
Address: Level 3, 11 Sovereign Point, Kaiwharawhara, Wellington New Zealand
Registered address used from 12 Feb 2010 to 22 Feb 2012
Address: Guinness Gallagher, Level 2, 70 The Terrace, Wellington, New Zealand
Physical address used from 28 Jul 2006 to 12 Feb 2010
Address: Guinness Gallagher, Level 2, 70 The Terrace,, Wellington, New Zealand
Registered address used from 28 Jul 2006 to 12 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Winitana, Te Rangi Marie |
Waiwhetu Lower Hutt 5010 New Zealand |
06 Aug 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Winitana, Te Hau Wairua O Panekire |
Waiwhetu Lower Hutt 5010 New Zealand |
06 Aug 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Winitana, Vernon |
Waiwhetu Lower Hutt 5010 New Zealand |
03 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winitana, Vernon |
Lower Hutt, New Zealand |
28 Jul 2006 - 02 Mar 2020 |
Individual | Stevens, Shaan Winiata |
Kaiwharawhara Wellington |
28 Jul 2006 - 29 May 2008 |
Individual | Winitana, Vernon |
Lower Hutt, New Zealand |
28 Jul 2006 - 02 Mar 2020 |
Vernon Winitana - Director
Appointment date: 28 Jul 2006
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 24 Jul 2013
Te Hau Wairua O Panekire Winitana - Director
Appointment date: 05 Aug 2013
Address: Lower Hutt, 5010 New Zealand
Address used since 05 Aug 2013
Shaan Winiata Stevens - Director (Inactive)
Appointment date: 28 Jul 2006
Termination date: 21 Apr 2010
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 23 Jun 2007
Hula Active Limited
64 Guthrie
Handball Nz Limited
64 Guthrie Street
Whakaruruhau Nga Mahi A Te Rehia Limited
64 Guthrie Street
Te Ra O Te Raukura Limited
61a Guthrie Street
Waiwhetu Papakainga Housing Limited
21 Puketapu Grove
Waiwhetu Te Kohanga Reo Charitable Trust
Waiwhetu Marae
Arrow Business Consultants Limited
16 Malone Road
Cliente Limited
23 Haig Street
Lassey Research & Education Limited
1st Floor, 1-5 Cambridge Terrace
My Money Mentor Limited
22a Galway Street
Proprius Limited
74a Cambridge Terrace
Susan Cox Consulting Limited
27 Cleary Street