Pacific Rendezvous Limited, a registered company, was launched on 21 Apr 1987. 9429039641021 is the NZ business number it was issued. "Motel operation" (business classification H440045) is how the company has been categorised. This company has been run by 11 directors: Ian Donald Malcolm - an active director whose contract began on 01 Nov 2012,
Philippa Cucksey - an active director whose contract began on 16 Sep 2021,
Craig Tudor Brewer - an inactive director whose contract began on 28 Jul 2014 and was terminated on 03 Jun 2016,
Simon Damerell - an inactive director whose contract began on 27 Oct 2009 and was terminated on 28 Jul 2014,
Glenn Harry Kwok - an inactive director whose contract began on 16 Jun 2012 and was terminated on 01 Nov 2012.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Pacific Rendezvous Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address up to 07 Sep 2018.
Previous aliases used by this company, as we established at BizDb, included: from 21 Apr 1987 to 16 Sep 2021 they were called Pacific Rendezvous (1987) Limited.
One entity owns all company shares (exactly 300 shares) - Malcolm, Ian Donald - located at 1052, Freemans Bay, Auckland.
Principal place of activity
73 Motel Road, Rd 3, Tutukaka, Whangarei, 0173 New Zealand
Previous addresses
Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 05 Mar 2013 to 07 Sep 2018
Address #2: Level 4, Shortland Chambers,, 70 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Nov 2012 to 05 Mar 2013
Address #3: 7th Floor, Southern Cross Building, 61 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2012 to 09 Nov 2012
Address #4: 4 Vinery Lane, Whangarei New Zealand
Physical & registered address used from 01 Jul 1997 to 24 Jul 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Malcolm, Ian Donald |
Freemans Bay Auckland 1011 New Zealand |
01 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Craig John |
R.d.4 Whangarei New Zealand |
08 Oct 2008 - 16 Jul 2012 |
Individual | Watson, Jenine Anzelda |
Whangarei |
21 Apr 1987 - 13 Sep 2007 |
Individual | Damerell, Simon |
Ponsonby New Zealand |
09 Sep 2009 - 28 Jul 2014 |
Individual | Kwok, Glenn Harry |
Auckland 1010 New Zealand |
16 Jul 2012 - 01 Nov 2012 |
Individual | Brewer, Craig Tudor |
Maraetai Auckland 2018 New Zealand |
28 Jul 2014 - 08 Jun 2016 |
Individual | Bathgate, Perry David |
R.d. 1 Warkworth 0981 |
21 Apr 1987 - 08 Oct 2008 |
Ian Donald Malcolm - Director
Appointment date: 01 Nov 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Jun 2016
Philippa Cucksey - Director
Appointment date: 16 Sep 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 16 Sep 2021
Craig Tudor Brewer - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 03 Jun 2016
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 28 Jul 2014
Simon Damerell - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 28 Jul 2014
Address: Ponsonby,
Address used since 27 Oct 2009
Glenn Harry Kwok - Director (Inactive)
Appointment date: 16 Jun 2012
Termination date: 01 Nov 2012
Address: 3 Ambrico Place, Auckland, 1060 New Zealand
Address used since 01 Oct 2012
Craig John Wells - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 16 Jun 2012
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 06 Oct 2009
Perry David Bathgate - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 09 Sep 2009
Address: R.d. 1, Warkworth, 0981 New Zealand
Address used since 13 Sep 2007
Jenine Anzelda Watson - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 30 Sep 2008
Address: Whangarei,
Address used since 04 Sep 2002
Ronald James Holbrook - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 23 Jul 2003
Address: Takapuna,
Address used since 04 Sep 2002
Wendy Frances Goodwin - Director (Inactive)
Appointment date: 21 Apr 1987
Termination date: 04 Sep 2002
Address: Pyes Pa, R D 3, Tauranga,
Address used since 21 Apr 1987
Richard Glen Sumpter - Director (Inactive)
Appointment date: 21 Apr 1987
Termination date: 04 Sep 2002
Address: Whangarei,
Address used since 21 Apr 1987
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Accommodation Management Limited
Level 1, 14 Vulcan Lane
Bice Travel & Accommodation Limited
420/135 Hobson Street
Greenmounts Holiday Management Limited
2 Chancery Street Level 4
Lake Paringa Heritage Resort Limited
Level 4, 53 Fort Street
Optimum 2001 Limited
Level 1
Shack-out-back Limited
Level 8, 44 Wellesley Street