Shortcuts

Pacific Resources Limited

Type: NZ Limited Company (Ltd)
9429038561702
NZBN
658156
Company Number
Registered
Company Status
Current address
Level 1, 120 Eleventh Avenue
Tauranga South
Tauranga 3112
New Zealand
Physical & registered address used since 03 Apr 2017
919 Cameron Road
Gate Pa
Tauranga 3112
New Zealand
Registered & service address used since 29 Nov 2022

Pacific Resources Limited, a registered company, was started on 27 Sep 1995. 9429038561702 is the number it was issued. The company has been supervised by 6 directors: Barry Wayne Sinclair - an active director whose contract started on 27 Sep 1995,
Luzviminda Emocling Morgan - an active director whose contract started on 12 May 2016,
Chris John Stanbridge - an inactive director whose contract started on 01 Sep 2006 and was terminated on 28 Jan 2011,
Lesley Anne Sinclair - an inactive director whose contract started on 27 Sep 1995 and was terminated on 01 Sep 2006,
Brian William Stanbridge - an inactive director whose contract started on 27 Sep 1995 and was terminated on 18 Sep 1997.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 919 Cameron Road, Gate Pa, Tauranga, 3112 (types include: registered, service).
Pacific Resources Limited had been using 590 Cameron Road, Tauranga South, Tauranga as their registered address until 03 Apr 2017.
Previous names used by the company, as we identified at BizDb, included: from 27 Sep 1995 to 02 Jun 2016 they were named Pacific Tuna Limited.
A single entity controls all company shares (exactly 1000 shares) - Sinclair, Barry Wayne - located at 3112, Tihiotonga, Rotorua.

Addresses

Previous addresses

Address #1: 590 Cameron Road, Tauranga South, Tauranga, 3112 New Zealand

Registered & physical address used from 28 Apr 2016 to 03 Apr 2017

Address #2: 486 Alexandra Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 28 May 2012 to 28 Apr 2016

Address #3: Waipa Networks Building, 486 Alexandra St, Te Awamutu New Zealand

Physical address used from 17 Jul 2005 to 28 May 2012

Address #4: Waipa Networks Building, 486 Alexandra St, Te Awamutu New Zealand

Registered address used from 24 Jun 2004 to 28 May 2012

Address #5: Sharp & Cookson, 96 Waioweka Road, Opotiki

Physical address used from 19 Jan 2000 to 19 Jan 2000

Address #6: 40 Eleventh Ave, Tauranga

Physical address used from 19 Jan 2000 to 17 Jul 2005

Address #7: Sharp & Cookson, 96 Waioweka Road, Opotiki

Registered address used from 16 Jun 1999 to 24 Jun 2004

Address #8: 19 Union Street, Opotiki

Physical address used from 30 Jun 1998 to 19 Jan 2000

Address #9: 128 Church Street, Opotiki

Registered address used from 14 Jun 1998 to 16 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sinclair, Barry Wayne Tihiotonga
Rotorua
3015
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanbridge, Chris John Block 28, #23-09 Hillview Regency
Singapore 659920
Individual Sinclair, Lesley Anne Tauranga
Directors

Barry Wayne Sinclair - Director

Appointment date: 27 Sep 1995

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 28 Jan 2011


Luzviminda Emocling Morgan - Director

Appointment date: 12 May 2016

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 12 May 2016


Chris John Stanbridge - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 28 Jan 2011

Address: Block 28 #23-09, Hillview Regency, Singapore 659920,

Address used since 01 Sep 2006


Lesley Anne Sinclair - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 01 Sep 2006

Address: Tauranga,

Address used since 30 Jun 2005


Brian William Stanbridge - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 18 Sep 1997

Address: Opotiki,

Address used since 27 Sep 1995


Lana Kaye Morgan - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 01 May 1997

Address: Opotiki,

Address used since 27 Sep 1995

Nearby companies

Cloud 4 Limited
Level 1, 120 Eleventh Avenue

East Coast Paddler Limited
Level 1 120 Eleventh Avenue

Alba Independant Holdings Limited
Level 1 120 Eleventh Avenue

Devon James Investments Limited
Level 1, 120 Eleventh Avenue

Ramsay-davitt Limited
Level , 120 Eleventh Avenue

Number One Painters Limited
19 Kowhai Street