Shortcuts

Pauaco Lfr Limited

Type: NZ Limited Company (Ltd)
9429030944312
NZBN
3554372
Company Number
Registered
Company Status
Current address
Level 6, 276 Lambton Quay
Wellington 6011
New Zealand
Service & physical address used since 06 Jul 2018
172 Ruru Road
Bromley
Christchurch 8062
New Zealand
Registered address used since 05 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pauaco Limited
Shareholder NZBN: 9429030546899
Bromley
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kaikoura Abalone Co Limited
Shareholder NZBN: 9429031432818
Company Number: 3053445
Entity Kaikoura Abalone Co Limited
Shareholder NZBN: 9429031432818
Company Number: 3053445
Directors

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

Nearby companies