Pacific Quality Lounges Warehouse Limited was incorporated on 05 Jul 2006 and issued a number of 9429034008102. The registered LTD company has been supervised by 3 directors: Matt Anderson - an inactive director whose contract started on 05 Jul 2006 and was terminated on 24 Jul 2015,
Thamir Mahdi - an inactive director whose contract started on 05 Jul 2006 and was terminated on 30 Jun 2009,
Leong Hui Er - an inactive director whose contract started on 05 Jul 2006 and was terminated on 13 Dec 2006.
As stated in our database (last updated on 14 Mar 2024), the company filed 1 address: 10 Fremlin Place, Avondale, Auckland, 1026 (category: physical, registered).
Up to 28 Jul 2015, Pacific Quality Lounges Warehouse Limited had been using 60A Rockfield Road, Penrose, Auckland as their registered address.
A total of 150 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mahdi, Amir (an individual) located at Avondale, Auckland postcode 1026.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 50 shares) and includes
Mahdi, Thamir - located at Avondale, Auckland.
The next share allotment (50 shares, 33.33%) belongs to 1 entity, namely:
Jabir, Zaleha, located at Avondale, Auckland (an individual). Pacific Quality Lounges Warehouse Limited is classified as "Computer wholesaling - including peripherals" (business classification F349210).
Principal place of activity
10 Fremlin Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address: 60a Rockfield Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 25 Jul 2011 to 28 Jul 2015
Address: 60a Greenpark Road, Penrose, Auckland, 1060 New Zealand
Registered & physical address used from 22 Jul 2011 to 25 Jul 2011
Address: 108 Penrose Road, Penrose -auckland New Zealand
Registered address used from 29 Feb 2008 to 22 Jul 2011
Address: 108 Penrose Road, Penrose, Auckland New Zealand
Physical address used from 18 Oct 2006 to 22 Jul 2011
Address: 1a, Marshall Laing Avenue, Mt. Roskill -auckland
Physical address used from 05 Jul 2006 to 18 Oct 2006
Address: 1a, Marshall Laing Avenue, Mt. Roskill -auckland
Registered address used from 05 Jul 2006 to 29 Feb 2008
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mahdi, Amir |
Avondale Auckland 1026 New Zealand |
04 Jun 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mahdi, Thamir |
Avondale Auckland 1026 New Zealand |
15 Jul 2009 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Jabir, Zaleha |
Avondale Auckland 1026 New Zealand |
16 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mahdi, Thamir |
Penrose -auckland |
05 Jul 2006 - 22 Feb 2008 |
Individual | Er, Leong Hui |
Semenyih Selangor -malaysia |
05 Jul 2006 - 27 Jun 2010 |
Individual | Anderson, Matt |
Woolston Christchurch 8083 New Zealand |
05 Jul 2006 - 24 Jul 2015 |
Individual | Anderson, Ross |
Woolston Christchurch 8083 New Zealand |
16 Feb 2010 - 24 Jul 2015 |
Matt Anderson - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 24 Jul 2015
Address: Woolston, Christchurch, New Zealand
Address used since 07 Jul 2011
Thamir Mahdi - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 30 Jun 2009
Address: Avondale, Auckland, 1026 New Zealand
Address used since 20 Jul 2015
Address: Penrose -auckland,
Address used since 22 Feb 2008
Leong Hui Er - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 13 Dec 2006
Address: Semenyih, Selangor -malaysia,
Address used since 05 Jul 2006
Carl Zeiss (n.z.) Limited
22 Fremlin Place
Dq International Limited
326 Rosebank Road
Buttweld Property Limited
5 Fremlin Place
Pauling Engineering Limited
3/348 Rosebank Road
Sheet Metal Solution Limited
23 Fremlin Place
Grogan New Zealand Pty Limited
334 Rosebank Road
Microbyte Systems Limited
8a Northland St
Seamark International Limited
210 Methuen Road
Tech Resale Nz Limited
Unit 1, 85 Owairaka Ave
Voran Limited
8 Russett Grove
Wholesale Ink And Toner Nz Limited
11c Woodfern Crescent
Zoween Group Limited
2/84 St Georges Road