Pacrite Industries Limited, a registered company, was registered on 01 Jun 1983. 9429032033090 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Brent Charles Mackway-Jones - an active director whose contract began on 20 Jan 1990,
Gary Prendiville - an inactive director whose contract began on 24 Jan 1990 and was terminated on 08 Jul 2002.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Pacrite Industries Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their registered address up to 29 Nov 2013.
A total of 5000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 495 shares (9.9%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 4005 shares (80.1%). Lastly the 3rd share allotment (500 shares 10%) made up of 1 entity.
Previous addresses
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 19 Nov 2009 to 29 Nov 2013
Address: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical & registered address used from 20 Jun 2003 to 19 Nov 2009
Address: 12 Maidstone Street, Grey Lynn
Registered address used from 15 Feb 1999 to 20 Jun 2003
Address: 220 Bush Road, North Harbour Industrial Estate, Albany, Auckland 1310
Physical address used from 15 Feb 1999 to 20 Jun 2003
Address: 12 Maidstone Street, Grey Lynn
Physical address used from 15 Feb 1999 to 15 Feb 1999
Address: 8 Rangawai Road, Titirangi
Registered address used from 18 Oct 1993 to 15 Feb 1999
Address: Suite 5 1st Floor Renault Hse, 22-26 New North Rd Eden Tce, Auckland
Registered address used from 29 Mar 1993 to 18 Oct 1993
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 495 | |||
Individual | Mackway-jones, Brent Charles |
Parnell Auckland 1052 New Zealand |
01 Jun 1983 - |
Shares Allocation #2 Number of Shares: 4005 | |||
Entity (NZ Limited Company) | Crummer Trustees No.118 Limited Shareholder NZBN: 9429030424418 |
Grey Lynn Auckland 1021 New Zealand |
10 Feb 2016 - |
Individual | Mackway-jones, Brent Charles |
Parnell Auckland 1052 New Zealand |
01 Jun 1983 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Dickinson, Victoria Claire |
Muriwai 0881 New Zealand |
21 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Southern Pacific Marketing Ltd | 01 Jun 1983 - 19 Oct 2011 | |
Individual | Judd, Jennifer Ann |
Warkworth Warkworth 0910 New Zealand |
19 Oct 2011 - 17 Apr 2019 |
Individual | Judd, Bryant Moore |
Warkworth New Zealand |
12 May 2006 - 17 Apr 2019 |
Individual | Whyte, Melinda Susan |
Warkworth Warkworth 0910 New Zealand |
19 Oct 2011 - 17 Apr 2019 |
Individual | Mackway-jones, Christine Joy |
C/- 239 Wright Road Rd 4, Albany, Auckland 0794 New Zealand |
01 Jun 1983 - 11 Feb 2019 |
Individual | Lord, Christopher Norman |
C/- 239 Wright Road Rd 4, Albany, Auckland 0794 New Zealand |
01 Jun 1983 - 10 Feb 2016 |
Individual | Cleaver, Donald Keith |
26 Crummer Road Grey Lynn, Auckland |
01 Jun 1983 - 20 Jul 2004 |
Other | Null - Southern Pacific Marketing Ltd | 01 Jun 1983 - 19 Oct 2011 | |
Individual | Mackway-jones, Christine Joy |
Rd 4 Albany 0794 New Zealand |
01 Jun 1983 - 11 Feb 2019 |
Individual | Mackway-jones, Christine Joy |
C/- 239 Wright Road Rd 4, Albany, Auckland 0794 New Zealand |
01 Jun 1983 - 11 Feb 2019 |
Brent Charles Mackway-jones - Director
Appointment date: 20 Jan 1990
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Nov 2021
Address: Rd 4, Albany, 0794 New Zealand
Address used since 23 Feb 2015
Gary Prendiville - Director (Inactive)
Appointment date: 24 Jan 1990
Termination date: 08 Jul 2002
Address: St Heliers, Auckland,
Address used since 24 Jan 1990
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road