Etu Pasifika Limited, a registered company, was registered on 26 Sep 2016. 9429043335015 is the New Zealand Business Number it was issued. "Social assistance or welfare services nec" (business classification Q879073) is how the company is classified. This company has been managed by 8 directors: Nicholas John Giblin - an active director whose contract began on 26 Sep 2016,
Patele Paulo Filoailii - an active director whose contract began on 04 Oct 2016,
Apisalome Sikaidoka Talemaitoga - an active director whose contract began on 21 Feb 2018,
Tule Fanakava Misa - an active director whose contract began on 06 Apr 2021,
Karoline Esther Lalahi-Jermyn - an active director whose contract began on 27 Apr 2022.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 31Tuam Street, Christchurch Central, Christchurch, 8011 (types include: office, physical).
A single entity owns all company shares (exactly 100 shares) - Pasifika Medical Association Limited - located at 8011, 195 Main Highway, Ellerslie, Auckland.
Principal place of activity
31tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pasifika Medical Association Limited Shareholder NZBN: 9429046320933 |
195 Main Highway, Ellerslie Auckland 1542 New Zealand |
10 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pasifika Medical Association Incorporated Company Number: 1553274 |
Papatoetoe Auckland 2025 New Zealand |
26 Sep 2016 - 10 Apr 2018 |
Ultimate Holding Company
Nicholas John Giblin - Director
Appointment date: 26 Sep 2016
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 26 Sep 2016
Patele Paulo Filoailii - Director
Appointment date: 04 Oct 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 04 Oct 2016
Apisalome Sikaidoka Talemaitoga - Director
Appointment date: 21 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Feb 2018
Tule Fanakava Misa - Director
Appointment date: 06 Apr 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 06 Apr 2021
Karoline Esther Lalahi-jermyn - Director
Appointment date: 27 Apr 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 27 Apr 2022
Staverton Konrad Kautoke - Director (Inactive)
Appointment date: 26 Sep 2016
Termination date: 15 Mar 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 15 Dec 2016
Terepai O Ngamata Cowan Rave - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 30 Jun 2021
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 04 Oct 2016
Jitoko Kelepi Cama - Director (Inactive)
Appointment date: 26 Sep 2016
Termination date: 07 Jan 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 26 Sep 2016
Franchise Management Limited
37 Wilkinson Road
Pc Flooring Limited
13 Wilkinson Road
Me2 Limited
195 Main Highway
Haydon 2 Limited
Building 2 Level 1
Bruce Scott Stevens Trustee Company 2010 Limited
Level 1,building 4
Bruce Scott Stevens Trustee Company 2009 Limited
Level 1 Building 4
Habitat For Humanity New Zealand Limited
646 Great South Road
Mind And Body Consultants Limited
395a Manukau Road
Pasifika Futures Limited
Building 4, 195 Main Highway
Pasifika Medical Association Members Limited
Level 1, Building 4
Sinulog Nz Limited
228 Penrose Road
Southpoint Family Doctors Limited
Level 3, 135 Broadway