Pauaco Lfr Limited was started on 13 Oct 2011 and issued an NZ business number of 9429030944312. This registered LTD company has been run by 9 directors: Craig Mathew Barrett - an active director whose contract started on 29 Nov 2022,
Craig Amery Erasmus - an active director whose contract started on 04 Apr 2023,
Geoffrey William Pacey - an inactive director whose contract started on 13 Oct 2011 and was terminated on 03 Nov 2023,
David Quintin Hogg - an inactive director whose contract started on 17 May 2013 and was terminated on 04 Apr 2023,
William John Kelsall - an inactive director whose contract started on 17 May 2013 and was terminated on 01 Feb 2016.
As stated in our database (updated on 18 Mar 2024), the company uses 1 address: 172 Ruru Road, Bromley, Christchurch, 8062 (category: registered, physical).
Up until 05 Jan 2024, Pauaco Lfr Limited had been using Level 6, 276 Lambton Quay, Wellington as their registered address.
BizDb identified more names used by the company: from 16 Sep 2011 to 22 May 2013 they were called Kaikoura Abalone (Lfr) Co Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Pauaco Limited (an entity) located at Bromley, Christchurch postcode 8062.
Previous addresses
Address #1: Level 6, 276 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 06 Jul 2018 to 05 Jan 2024
Address #2: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 23 Feb 2015 to 06 Jul 2018
Address #3: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 25 Feb 2014 to 06 Jul 2018
Address #4: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 30 May 2013 to 25 Feb 2014
Address #5: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 30 May 2013 to 23 Feb 2015
Address #6: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 13 Oct 2011 to 30 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pauaco Limited Shareholder NZBN: 9429030546899 |
Bromley Christchurch 8062 New Zealand |
15 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kaikoura Abalone Co Limited Shareholder NZBN: 9429031432818 Company Number: 3053445 |
13 Oct 2011 - 15 Nov 2012 | |
Entity | Kaikoura Abalone Co Limited Shareholder NZBN: 9429031432818 Company Number: 3053445 |
13 Oct 2011 - 15 Nov 2012 |
Craig Mathew Barrett - Director
Appointment date: 29 Nov 2022
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 29 Nov 2022
Craig Amery Erasmus - Director
Appointment date: 04 Apr 2023
Address: Queenstown, 9371 New Zealand
Address used since 04 Apr 2023
Geoffrey William Pacey - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 03 Nov 2023
Address: Kaikoura, 7371 New Zealand
Address used since 20 May 2021
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 13 Oct 2011
David Quintin Hogg - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 04 Apr 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 09 Feb 2018
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 17 May 2013
William John Kelsall - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 01 Feb 2016
Address: Prahran, Australia
Address used since 17 May 2013
Justin Solomon - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 27 Jun 2013
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 13 Oct 2011
Phillip John Richardson - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 12 Jun 2013
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 13 Oct 2011
Richard William Cook - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 07 Jun 2013
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 13 Oct 2011
Geoffrey Charles Harmon - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 10 May 2013
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 13 Oct 2011
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street