Pacific Auto Carrier (Nz) Limited was started on 30 May 2012 and issued a number of 9429030652286. The registered LTD company has been run by 6 directors: Renata Immanuel Kahuroa - an active director whose contract began on 30 May 2012,
Michael Pearson - an active director whose contract began on 24 Oct 2019,
Christopher Rowland - an active director whose contract began on 24 Oct 2019,
Melanie Eleanor L. Latumbo - an inactive director whose contract began on 30 Jan 2013 and was terminated on 31 Oct 2014,
Jane Solon - an inactive director whose contract began on 30 May 2012 and was terminated on 30 Jan 2013.
According to our database (last updated on 22 Mar 2024), the company uses 1 address: Po Box 15452, Dinsdale, Hamilton, 3243 (category: postal, office).
Up until 24 May 2017, Pacific Auto Carrier (Nz) Limited had been using 62B Dromara Drive, Rd 9, Hamilton as their registered address.
BizDb identified other names for the company: from 23 May 2012 to 05 Jun 2012 they were named Pacific Carrier Line (Nz) Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Autoterminal International (an other) located at Tortola. Pacific Auto Carrier (Nz) Limited was classified as "Shipping agency service (excluding handling of goods)" (business classification I529140).
Principal place of activity
124 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous address
Address #1: 62b Dromara Drive, Rd 9, Hamilton, 3289 New Zealand
Registered & physical address used from 30 May 2012 to 24 May 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Autoterminal International |
Tortola British Virgin Islands |
30 May 2012 - |
Ultimate Holding Company
Renata Immanuel Kahuroa - Director
Appointment date: 30 May 2012
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 18 Jun 2015
Michael Pearson - Director
Appointment date: 24 Oct 2019
Address: West Bay, Grand Cayman, Cayman Islands
Address used since 24 Oct 2019
Christopher Rowland - Director
Appointment date: 24 Oct 2019
Address: George Town, Grand Cayman, Cayman Islands
Address used since 24 Oct 2019
Melanie Eleanor L. Latumbo - Director (Inactive)
Appointment date: 30 Jan 2013
Termination date: 31 Oct 2014
Address: I. Villa Street, Cebu I.t. Park, Cebu City, 6000 Philippines
Address used since 30 Jan 2013
Jane Solon - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 30 Jan 2013
Address: I. Villa Street, Cebu I.t. Park,, Cebu City, 6000 Philippines
Address used since 30 May 2012
Mary Eileen Lizares - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 30 Jan 2013
Address: I. Villa Street, Cebu I.t. Park, Cebu City, 6000 Philippines
Address used since 30 May 2012
Kma (nz) Limited
124 Alexandra Street
Maitland Trustee Limited
Suit 6, 124 Alexandra Street
Mataura Properties Limited
Suite 6, 124 Alexandra Street
Lofa Trustee Limited
124 Alexandra Street
In Reel Life Limited
124 Alexandra Street
Holt Publishing (nz) Limited
11f Garden Place
Aranui Shipping Limited
45 Te Otinga Place
Norfolk Island Shipping Nz Limited
45 Te Otinga Place
Pacific Shipping Services Limited
63a Grange Road
Radio Surveys New Zealand Limited
38 Pembroke Drive
Triland Trading Limited
14a Barnaby Road
Wsg Global Freight Limited
3 Caro Street