Pacific Advisory and Management Limited was started on 28 May 1986 and issued a business number of 9429039742964. This registered LTD company has been supervised by 2 directors: Christopher Ian Minty - an active director whose contract began on 28 Oct 1987,
Margaret Wyn - an inactive director whose contract began on 28 Oct 1987 and was terminated on 25 Nov 1999.
As stated in our information (updated on 18 Apr 2024), the company registered 1 address: Po Box 9457, Greerton, Tauranga, 3142 (type: postal, office).
Until 24 Feb 2015, Pacific Advisory and Management Limited had been using Level 2,, 6 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb found previous aliases used by the company: from 07 Nov 2005 to 02 May 2011 they were named Platypus Group Limited, from 01 Apr 2003 to 07 Nov 2005 they were named Platypus New Zealand Limited and from 12 Aug 1993 to 01 Apr 2003 they were named Doyen Group Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Minty, Christopher Ian (an individual) located at Pyes Pa, Tauranga postcode 3112.
Another group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Cimit Limited - located at Pyes Pa, Tauranga. Pacific Advisory and Management Limited has been classified as "Non-residential property development (excluding construction)" (ANZSIC L671237).
Principal place of activity
738 Cameron Road, Tauranga South, Tauranga, 3112 New Zealand
Previous addresses
Address #1: Level 2,, 6 Viaduct Harbour Avenue, Auckland, 1141 New Zealand
Registered & physical address used from 01 Aug 2012 to 24 Feb 2015
Address #2: Level 2, Shed 19, Princes Wharf, 139 Quay Street, Auckland New Zealand
Registered address used from 27 Apr 2006 to 01 Aug 2012
Address #3: Level 2, Shed 19, 139 Quay Street, Auckland New Zealand
Physical address used from 27 Apr 2006 to 01 Aug 2012
Address #4: Level 2, 104 Customs Street West, Auckland
Physical & registered address used from 15 Nov 2005 to 27 Apr 2006
Address #5: Level 6, 2 Kitchener Street, Auckland
Physical & registered address used from 10 Oct 2003 to 15 Nov 2005
Address #6: 318c Upper Harbour Drive, Greenhithe, Auckland
Physical address used from 02 Nov 2000 to 02 Nov 2000
Address #7: 12 Cecil Road, Milford, Auckland
Physical address used from 02 Nov 2000 to 10 Oct 2003
Address #8: 318c Upper Harbour Drive, Greenhithe, Auckland
Registered address used from 05 Jul 1999 to 10 Oct 2003
Address #9: 3/14 Marama Street, Castor Bay, Auckland 10
Registered address used from 16 Jan 1992 to 05 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Minty, Christopher Ian |
Pyes Pa Tauranga 3112 New Zealand |
03 Oct 2003 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Cimit Limited Shareholder NZBN: 9429034449462 |
Pyes Pa Tauranga 3112 New Zealand |
19 Apr 2006 - |
Ultimate Holding Company
Christopher Ian Minty - Director
Appointment date: 28 Oct 1987
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 16 Feb 2015
Margaret Wyn - Director (Inactive)
Appointment date: 28 Oct 1987
Termination date: 25 Nov 1999
Address: Greenhithe, Auckland,
Address used since 28 Oct 1987
Neuhaus Developments Limited
94 Freeburn Road
R & R Phillips Limited
21a Bradley Avenue
Equipoise Property Limited
86 Freeburn Road
Equipoise Investments Limited
86 Freeburn Road
Last500 Nz Limited
111 Freeburn Road
Listerfour Limited
53 Bathurst Crescent
Camspring Holdings Limited
61 Westmorland Rise
Focus On Property Group Limited
104 Spring Street
Future Developments Nz Limited
51 Glenlyon Avenue
Select Property Limited
16 La Colina Place
The Takhar's Estate Ocean And Hill Views Developments Limited
30 Cameron Road
Veros Property Services (rotorua) Limited
247 Cameron Road