Shortcuts

Concord Pacific Limited

Type: NZ Limited Company (Ltd)
9429039036841
NZBN
529460
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G431040
Industry classification code
Direct Selling Nec
Industry classification description
Current address
10 Villa Grove
Paraparaumu
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 02 Jul 2018

Concord Pacific Limited, a registered company, was incorporated on 01 Nov 1991. 9429039036841 is the NZBN it was issued. "Direct selling nec" (ANZSIC G431040) is how the company is classified. This company has been run by 4 directors: Helen Glenys Hancox - an active director whose contract began on 01 Nov 1991,
Carolyn Anne Lane - an inactive director whose contract began on 01 Nov 1991 and was terminated on 27 Oct 2006,
Victoria Webb - an inactive director whose contract began on 08 Jul 1999 and was terminated on 31 Mar 2005,
Mary Singleton - an inactive director whose contract began on 01 Nov 1991 and was terminated on 26 Sep 1993.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 10 Villa Grove, Paraparaumu, Paraparaumu, 5032 (category: physical, registered).
Concord Pacific Limited had been using 250 The Esplanade, Island Bay, Wellington as their physical address up to 02 Jul 2018.
A single entity owns all company shares (exactly 6500 shares) - Hancox, Helen Glenys - located at 5032, Paraparaumu.

Addresses

Principal place of activity

10 Villa Grove, Paraparaumu, Paraparaumu, 5032 New Zealand


Previous addresses

Address: 250 The Esplanade, Island Bay, Wellington, 6023 New Zealand

Physical & registered address used from 30 Nov 2000 to 02 Jul 2018

Address: 79 Mills Road, Brooklyn, Wellington

Registered address used from 30 Nov 2000 to 30 Nov 2000

Address: 79 Mills Road, Wellington 6002

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address: 50 Roseneath Tce, Roseneath, Wellington

Physical address used from 02 Nov 1999 to 30 Nov 2000

Address: 50 Roseneath Terrace, Roseneath, Wellington

Registered address used from 02 Aug 1999 to 30 Nov 2000

Address: 50 Roseneath Terrace, Roseneath, Wellington

Registered address used from 06 Dec 1996 to 02 Aug 1999

Address: 42 Vivan Street, Wellington

Registered address used from 20 Oct 1992 to 06 Dec 1996

Address: -

Physical address used from 21 Feb 1992 to 02 Nov 1999

Contact info
64 27 4389312
Phone
helen@seasaw.nz
Email
Helen@erich.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6500

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6500
Individual Hancox, Helen Glenys Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lane, Carolyn Anne Kapiti Villagemetlife Care
Paraparaumu

New Zealand
Individual Gibbons, Noela Margaret Takapuna 0622

New Zealand
Individual Lane, Carolyn Anne Miramar Heights
Wellington
Individual Webb, Victoria Island Bay
Wellington
Individual Hancox, Helen Glenys Island Bay
Wellington
Individual Hancox, Helen Glenys Island Bay
Wellington
Individual Northover, Christopher Karori
Wellington
Individual Lane, Carolyn Anne Wellington
Directors

Helen Glenys Hancox - Director

Appointment date: 01 Nov 1991

Address: Paraparaumu, 5032 New Zealand

Address used since 02 Jun 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 19 Oct 2015


Carolyn Anne Lane - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 27 Oct 2006

Address: Wellington,

Address used since 01 Nov 1991


Victoria Webb - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 31 Mar 2005

Address: Island Bay, Wellington,

Address used since 08 Jul 1999


Mary Singleton - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 26 Sep 1993

Address: Karori, Wellington,

Address used since 01 Nov 1991

Nearby companies

Taro Foundation Charitable Trust
7a Trent St

Archbold Holdings Limited
25 Trent Street

Brighton 39 Limited
39 Brighton Street

Townclock Limited
40 Brighton Street

Bella Rosa Villas Limited
236 The Esplanade

Whopper Chopper Trust
230 The Esplanade

Similar companies

Enchante Design Limited
24d Elizabeth Street

Ferret Bookshop Limited.
4th Floor

Kelly Property Investment Co. Limited
L 5, 76-86 Manners St

Nobridge Limited
Level 1, Crowe Horwath House

The Bow Company Limited
8 Antico Street

The Myjazz Club Limited
2/34 Wilberforce Street