Shortcuts

Pacific Haulage Limited

Type: NZ Limited Company (Ltd)
9429039795045
NZBN
286954
Company Number
Registered
Company Status
Current address
57 Customhouse Street
Gisborne
Gisborne 4010
New Zealand
Other address (Address For Share Register) used since 27 Oct 2011
161 Tasman Quay
Mount Maunganui
Mount Maunganui 3116
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Apr 2021
161 Tasman Quay
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & service & registered address used since 30 Apr 2021

Pacific Haulage Limited, a registered company, was started on 14 Oct 1985. 9429039795045 is the NZBN it was issued. The company has been run by 7 directors: Michael Ventura Sousa - an active director whose contract started on 05 Jan 2021,
Paul John Cameron - an active director whose contract started on 05 Jan 2021,
Paul Joseph Digney - an active director whose contract started on 05 Jan 2021,
Calvin John Paddon - an inactive director whose contract started on 26 Apr 1989 and was terminated on 05 Jan 2021,
Warwick Kenneth Wilshier - an inactive director whose contract started on 30 Aug 2007 and was terminated on 05 Jan 2021.
Last updated on 25 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: 161 Tasman Quay, Mount Maunganui, Mount Maunganui, 3116 (physical address),
161 Tasman Quay, Mount Maunganui, Mount Maunganui, 3116 (service address),
161 Tasman Quay, Mount Maunganui, Mount Maunganui, 3116 (registered address),
161 Tasman Quay, Mount Maunganui, Mount Maunganui, 3116 (other address) among others.
Pacific Haulage Limited had been using 129 Tasman Quay, Mount Maunganui, Mount Maunganui as their registered address up to 30 Apr 2021.
One entity controls all company shares (exactly 90000 shares) - Qube Nz Limited - located at 3116, Mount Maunganui, Mount Maunganui.

Addresses

Previous addresses

Address #1: 129 Tasman Quay, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 03 Mar 2021 to 30 Apr 2021

Address #2: 107 Aerodrome Road, Matawhero, Gisborne, 4071 New Zealand

Physical & registered address used from 27 Feb 2017 to 03 Mar 2021

Address #3: 34 Banks Street, Gisborne, 4010 New Zealand

Registered address used from 07 Mar 2013 to 27 Feb 2017

Address #4: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand

Physical address used from 04 Nov 2011 to 27 Feb 2017

Address #5: 28 Banks Street, Gisborne 4010 New Zealand

Registered address used from 03 Dec 2009 to 07 Mar 2013

Address #6: 31 Banks Street, Gisborne 4010

Registered address used from 25 Feb 2008 to 03 Dec 2009

Address #7: 64 Lowe Street, Gisborne 4010 New Zealand

Physical address used from 25 Feb 2008 to 04 Nov 2011

Address #8: 57 Customhouse Street, Gisborne

Physical address used from 19 Apr 2004 to 25 Feb 2008

Address #9: C/- Bain & Sheppard, 57 Customhouse Street, Gisborne

Physical address used from 08 May 2003 to 19 Apr 2004

Address #10: 31 Banks Street, Gisborne

Registered address used from 29 Nov 2002 to 25 Feb 2008

Address #11: C/- Nairn Fisher Ltd, 1268 Arawa Street, Rotorua

Registered address used from 22 Apr 2002 to 29 Nov 2002

Address #12: Nairn Fisher, Chartered Accountant, 112 Arawa Street, Rotorua

Registered address used from 10 May 1998 to 22 Apr 2002

Address #13: 1268 Arawa Street, Rotorua

Physical address used from 10 May 1998 to 08 May 2003

Address #14: Same As The Registered Office

Physical address used from 10 May 1998 to 10 May 1998

Address #15: P O Box 1440, Rotorua

Physical address used from 10 May 1998 to 10 May 1998

Address #16: Nairn Fisher & Partners, Edwin East Building, Pukuatua Street, Rotorua

Registered address used from 11 Jun 1993 to 10 May 1998

Address #17: -

Physical address used from 19 Feb 1992 to 10 May 1998

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90000
Entity (NZ Limited Company) Qube Nz Limited
Shareholder NZBN: 9429041543535
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wipatre Properties Limited
Shareholder NZBN: 9429032509755
Company Number: 2183491
Individual Manson, Graham George Rotorua
Individual Treloar, Michael Rd 1
Gisborne
4071
New Zealand
Entity Wilshier Management Limited
Shareholder NZBN: 9429033242576
Company Number: 1966506
1248 Tutanekai Street
Rotorua
3010
New Zealand
Individual Paddon, Calvin John Rd 1
Gisborne
4071
New Zealand
Individual Paddon, Calvin John Rd 1
Gisborne
4071
New Zealand
Entity Wilshier Management Limited
Shareholder NZBN: 9429033242576
Company Number: 1966506
Rotorua
Rotorua
3010
New Zealand
Entity Wipatre Properties Limited
Shareholder NZBN: 9429032509755
Company Number: 2183491
Entity Wilshier Management Limited
Shareholder NZBN: 9429033242576
Company Number: 1966506
1248 Tutanekai Street
Rotorua
3010
New Zealand

Ultimate Holding Company

04 Jan 2021
Effective Date
Qube Holdings Limited
Name
Company
Type
AU
Country of origin
Level 27
45 Clarence Street,
Sydney, Nsw 2000
Australia
Address
Directors

Michael Ventura Sousa - Director

Appointment date: 05 Jan 2021

ASIC Name: Qube Bulk Pty Ltd

Address: Lane Cove, Nsw, 2066 Australia

Address used since 26 Oct 2023

Address: Land Cove, Nsw, 2066 Australia

Address used since 16 May 2022

Address: Kellyville, Nsw, 2155 Australia

Address used since 05 Jan 2021

Address: Sydney, Nsw, 2000 Australia


Paul John Cameron - Director

Appointment date: 05 Jan 2021

Address: Tauranga, 3171 New Zealand

Address used since 05 Jan 2021


Paul Joseph Digney - Director

Appointment date: 05 Jan 2021

ASIC Name: Qube Ports Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 05 Jan 2021


Calvin John Paddon - Director (Inactive)

Appointment date: 26 Apr 1989

Termination date: 05 Jan 2021

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 02 Aug 2012


Warwick Kenneth Wilshier - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 05 Jan 2021

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 27 Feb 2013


Michael Treloar - Director (Inactive)

Appointment date: 26 Apr 1989

Termination date: 08 Sep 2018

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 02 Aug 2012


Graham George Manson - Director (Inactive)

Appointment date: 26 Apr 1989

Termination date: 31 Mar 2000

Address: Rotorua,

Address used since 26 Apr 1989

Nearby companies

Rialestate Limited
11 Macdonald Road

Villa Maria Trust
635 Awapuni Road