Pan Pacific Auto Electronics Limited, a registered company, was started on 16 May 1984. 9429039958556 is the NZ business number it was issued. This company has been run by 5 directors: Heather Gay Cunningham - an active director whose contract started on 08 Aug 1991,
John Lindsay Cunningham - an active director whose contract started on 08 Aug 1991,
David John Edward Cunningham - an active director whose contract started on 31 Mar 2005,
Veronica June Inglis - an inactive director whose contract started on 08 Aug 1991 and was terminated on 23 Dec 2003,
Roland Danny Inglis - an inactive director whose contract started on 08 Aug 1991 and was terminated on 23 Dec 2003.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Pan Pacific Auto Electronics Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up to 05 May 2016.
Former names for the company, as we identified at BizDb, included: from 16 May 1984 to 31 Mar 2005 they were called Operations Consultants Limited.
A total of 26200 shares are issued to 13 shareholders (9 groups). The first group is comprised of 11820 shares (45.11%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 4470 shares (17.06%). Finally we have the third share allocation (4470 shares 17.06%) made up of 2 entities.
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 21 Oct 2013 to 05 May 2016
Address #2: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand
Physical & registered address used from 24 Feb 2004 to 21 Oct 2013
Address #3: Kpmg Peat Marwick, Level 11, Kpmg Centre, 9 Princess Street, Auckland
Physical address used from 12 Aug 2001 to 12 Aug 2001
Address #4: Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 12 Aug 2001 to 24 Feb 2004
Address #5: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 12 Aug 2001 to 24 Feb 2004
Address #6: -
Physical address used from 08 Aug 1997 to 12 Aug 2001
Address #7: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1
Registered address used from 19 Feb 1992 to 12 Aug 2001
Basic Financial info
Total number of Shares: 26200
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11820 | |||
Individual | Cunningham, David John Edward |
Epsom Auckland 1023 New Zealand |
17 Dec 2007 - |
Individual | Comer, Andrew Richard |
Epsom Auckland 1023 New Zealand |
28 Mar 2014 - |
Shares Allocation #2 Number of Shares: 4470 | |||
Individual | Kayes, Terence John |
Epsom Auckland 1023 New Zealand |
30 Oct 2006 - |
Individual | Cunningham, John Lindsay |
Arkles Bay Whangaparaoa 0932 New Zealand |
16 May 1984 - |
Shares Allocation #3 Number of Shares: 4470 | |||
Individual | Kayes, Terence John |
Epsom Auckland 1023 New Zealand |
30 Oct 2006 - |
Individual | Cunningham, Heather Gay |
Arkles Bay Whangaparaoa 0932 New Zealand |
16 May 1984 - |
Shares Allocation #4 Number of Shares: 1310 | |||
Individual | Cunningham, David John Edward |
Epsom Auckland 1023 New Zealand |
17 Dec 2007 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Cunningham, John Lindsay |
Arkles Bay Whangaparaoa 0932 New Zealand |
16 May 1984 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Cunningham, Heather Gay |
Arkles Bay Whangaparaoa 0932 New Zealand |
16 May 1984 - |
Shares Allocation #7 Number of Shares: 1310 | |||
Individual | Barclay, Graeme Leslie |
Titirangi Auckland 0604 New Zealand |
17 Dec 2007 - |
Shares Allocation #8 Number of Shares: 1310 | |||
Individual | Moir, Luke Jon |
Glen Eden Auckland 0602 New Zealand |
25 May 2016 - |
Shares Allocation #9 Number of Shares: 1310 | |||
Individual | Dobby, Aaron Garry |
Greenhithe Auckland 0632 New Zealand |
28 Mar 2014 - |
Individual | Cunningham, Michael John Alexander |
Greenhithe Auckland 0632 New Zealand |
28 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Bruce Alexander |
Arkles Bay Whangaparaoa 0932 New Zealand |
18 Oct 2012 - 15 Jun 2020 |
Individual | Palmer, Norman Dennis |
Riverhead Auckland |
16 May 1984 - 26 Oct 2004 |
Individual | Edwards, Bruce Alexander |
Arkles Bay Whangaparaoa 0932 New Zealand |
18 Oct 2012 - 15 Jun 2020 |
Individual | Harvey, Bruce James |
Epsom Auckland New Zealand |
08 Oct 2003 - 18 Oct 2012 |
Individual | Duffy, Allan Richard |
Remuera Auckland |
16 May 1984 - 18 Oct 2005 |
Individual | Inglis, Veronica June |
West Harbour Auckland |
08 Oct 2003 - 27 Jun 2010 |
Individual | Edwards, Bruce Alexander |
Arkles Bay Whangaparaoa 0932 New Zealand |
18 Oct 2012 - 15 Jun 2020 |
Individual | Edwards, Bruce Alexander |
Arkles Bay Whangaparaoa 0932 New Zealand |
18 Oct 2012 - 15 Jun 2020 |
Individual | Edwards, Bruce Alexander |
Arkles Bay Whangaparaoa 0932 New Zealand |
18 Oct 2012 - 15 Jun 2020 |
Individual | Edwards, Bruce Alexander |
Arkles Bay Whangaparaoa 0932 New Zealand |
18 Oct 2012 - 15 Jun 2020 |
Individual | Inglis, Roland Danny |
West Harbour Auckland |
08 Oct 2003 - 27 Jun 2010 |
Heather Gay Cunningham - Director
Appointment date: 08 Aug 1991
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Oct 2012
John Lindsay Cunningham - Director
Appointment date: 08 Aug 1991
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Oct 2012
David John Edward Cunningham - Director
Appointment date: 31 Mar 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Dec 2007
Veronica June Inglis - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 23 Dec 2003
Address: West Harbour, Auckland,
Address used since 08 Aug 1991
Roland Danny Inglis - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 23 Dec 2003
Address: West Harbour, Auckland,
Address used since 08 Aug 1991
Signature Rugs Limited
Level 2 Bdo House, 116 Harris Road
Claasen Corporate Trustee Limited
Bdo Auckland, Level 2, 116 Harris Road
Hr Cement Limited
Level 2, Bdo House, 116 Harris Rd
Aqualawn Landscapers Limited
Level 1, 320 Ti Rakau Drive
Buckingham Industries Limited
Level 1, 320 Ti Rakau Drive
New Zealand Ocean Technology Limited
Level 2, 116 Harris Road