Panfan Marketing Limited, a registered company, was started on 06 May 2009. 9429032268140 is the business number it was issued. "Bathroom and toilet fittings - wholesaling" (ANZSIC F333210) is how the company was classified. This company has been supervised by 3 directors: Stephen James Mickleson - an active director whose contract began on 06 May 2009,
Gary Curtis - an active director whose contract began on 01 Apr 2018,
Gary Ian Curtis - an inactive director whose contract began on 06 May 2009 and was terminated on 01 Jun 2009.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 136 Carmichael Road, Bethlehem, Tauranga, 3110 (types include: registered, physical).
Panfan Marketing Limited had been using 17 Rushton Avenue, Otumoetai, Tauranga as their registered address until 29 Apr 2016.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: 17 Rushton Avenue, Otumoetai, Tauranga, 3110 New Zealand
Registered & physical address used from 22 Apr 2015 to 29 Apr 2016
Address: 27 Tarata St, Tauranga New Zealand
Physical & registered address used from 17 May 2010 to 22 Apr 2015
Address: 4/21 Maunganui Rd, Mt Maunganui
Physical & registered address used from 06 May 2009 to 17 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 |
Te Puke 3119 New Zealand |
06 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mickleson, Stephen James |
Bethlehem Tauranga 3110 New Zealand |
06 May 2009 - |
Individual | Mickleson, Christine Jane |
Bethlehem Tauranga 3110 New Zealand |
06 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Desirae |
Mt Maunganui |
06 May 2009 - 27 Jun 2010 |
Individual | Curtis, Gary |
Mt Maunganui |
06 May 2009 - 27 Jun 2010 |
Stephen James Mickleson - Director
Appointment date: 06 May 2009
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 20 Apr 2016
Gary Curtis - Director
Appointment date: 01 Apr 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2018
Gary Ian Curtis - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 01 Jun 2009
Address: Mt Maunganui, New Zealand
Address used since 06 May 2009
Clean-air Products Limited
136 Carmichael Road
Dairywise Limited
136 Carmichael Road
Maintenance And Support Services Limited
135 Carmichael Road
Wkb Limited
10 Meadowbank Rise
Cohe Enterprises Limited
10 Meadowbank Rise
Liquid Rubber Solutionz Limited
10 Meadowbank Rise
Defender Properties Limited
247 Cameron Road
Gmb Bathrooms Limited
7 Fendalton Drive
Hamilton Interiors Limited
21 Somerset Street
Ibathroom Pro Limited
18 Caversham Drive
Joe Comins Plumbing Limited
27 Addison Street
Showerdome Limited
L B Dawson & Associates Limited