Access Pacific Holdings Limited, a registered company, was launched on 14 Aug 2009. 9429032043297 is the number it was issued. "Timber wholesaling" (ANZSIC F333110) is how the company has been classified. This company has been supervised by 4 directors: Daniel Jon Gudsell - an active director whose contract started on 14 Aug 2009,
Nathan Phillip Gudsell - an active director whose contract started on 26 Jul 2023,
Noel Keith Gudsell - an inactive director whose contract started on 14 Aug 2009 and was terminated on 22 Feb 2023,
Denis Cecil Woods - an inactive director whose contract started on 14 Aug 2009 and was terminated on 30 Apr 2013.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: 62 Ascot Road, Mangere, Auckland, 2022 (registered address),
62 Ascot Road, Mangere, Auckland, 2022 (physical address),
62 Ascot Road, Mangere, Auckland, 2022 (service address),
Po Box 201136, Auckland Airport, Auckland, 2150 (postal address) among others.
Access Pacific Holdings Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address until 17 Mar 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 6 shares (6 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 94 shares (94 per cent).
Other active addresses
Address #4: 62 Ascot Road, Mangere, Auckland, 2022 New Zealand
Registered address used from 11 Feb 2021
Principal place of activity
62 Ascot Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical address used from 15 Feb 2017 to 17 Mar 2020
Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 15 Feb 2017 to 11 Feb 2021
Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Apr 2013 to 15 Feb 2017
Address #4: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 02 Mar 2010 to 09 Apr 2013
Address #5: Grant Thornton, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 06 Nov 2009 to 02 Mar 2010
Address #6: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 14 Aug 2009 to 06 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Other (Other) | Gudsell Family Investments Pty Limited |
Pottsville Nsw 2489 Australia |
28 Jun 2023 - |
Shares Allocation #2 Number of Shares: 94 | |||
Director | Gudsell, Daniel Jon |
Orakei Auckland 1071 New Zealand |
15 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Stephen Scott |
Cambridge 3434 New Zealand |
16 Oct 2019 - 28 Jun 2023 |
Individual | Waters, Stephen Scott |
Cambridge 3434 New Zealand |
16 Oct 2019 - 28 Jun 2023 |
Individual | Gudsell, Noel Keith |
Maxwell Whanganui 4574 New Zealand |
28 Mar 2013 - 28 Jun 2023 |
Individual | Gudsell, Noel Keith |
Maxwell Whanganui 4574 New Zealand |
28 Mar 2013 - 28 Jun 2023 |
Individual | Gudsell, Julie Ann |
Orakei Auckland 1071 New Zealand |
14 Aug 2009 - 28 Jun 2023 |
Individual | Gudsell, Julie Ann |
Orakei Auckland 1071 New Zealand |
14 Aug 2009 - 28 Jun 2023 |
Individual | Gudsell, Julie Ann |
Orakei Auckland 1071 New Zealand |
14 Aug 2009 - 28 Jun 2023 |
Individual | Gudsell, Julie Ann |
Orakei Auckland 1071 New Zealand |
14 Aug 2009 - 28 Jun 2023 |
Individual | Gudsell, Julie Ann |
Orakei Auckland 1071 New Zealand |
14 Aug 2009 - 28 Jun 2023 |
Individual | Gudsell, Noel Keith |
Level 1 86 Parnell Rise, Auckland 1052 |
14 Aug 2009 - 28 Mar 2013 |
Daniel Jon Gudsell - Director
Appointment date: 14 Aug 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 07 Feb 2017
Nathan Phillip Gudsell - Director
Appointment date: 26 Jul 2023
ASIC Name: Gudsell Sae Group Pty Ltd
Address: Pottsville, Nsw, 2489 Australia
Address used since 26 Jul 2023
Noel Keith Gudsell - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 22 Feb 2023
Address: Maxwell, Whanganui, 4574 New Zealand
Address used since 07 Feb 2017
Denis Cecil Woods - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 30 Apr 2013
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 01 Feb 2012
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
Abodo Wood Limited
Grant Thornton New Zealand Ltd
Cwr Tanatiu Limited
Level 4
D.k. New Zealand Forestry Limited
C/- Kensington Swan
Fernwood Products Nz Limited
Level 10 34 Shortland Street
Kauri Ruakaka Limited
4th Floor
Vega Corporation Limited
Level 24