Pasifika Ece Alliance Limited was registered on 10 Jun 2008 and issued a New Zealand Business Number of 9429032702675. The registered LTD company has been managed by 2 directors: Ron Hiku Viviani - an active director whose contract started on 10 Jun 2008,
Melinda Viviani - an active director whose contract started on 27 Mar 2015.
As stated in our data (last updated on 22 Mar 2024), this company registered 4 addresses: 68 David Avenue, Manurewa, Auckland, 2102 (registered address),
68 David Avenue, Manurewa, Auckland, 2102 (physical address),
68 David Avenue, Manurewa, Auckland, 2102 (service address),
68 David Avenue, Manurewa, Auckland, 2102 (other address) among others.
Up to 09 Sep 2020, Pasifika Ece Alliance Limited had been using 68 David Ave, Manurewa, Auckland as their registered address.
BizDb identified former names used by this company: from 10 Jun 2008 to 26 May 2014 they were named Pacific Guardian Childcare Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Viviani, Melinda (an individual) located at Manurewa, Auckland postcode 2102.
The 2nd group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Viviani, Ron Hiku - located at Manurewa, Auckland. Pasifika Ece Alliance Limited has been classified as "Kindergarten, pre-school operation - except child minding centre" (ANZSIC P801010).
Other active addresses
Address #4: 68 David Avenue, Manurewa, Auckland, 2102 New Zealand
Registered & physical & service address used from 09 Sep 2020
Principal place of activity
19c Ronwood Avenue, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 68 David Ave, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 02 Sep 2020 to 09 Sep 2020
Address #2: 70 David Avenue, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 04 Sep 2019 to 02 Sep 2020
Address #3: 19b Ronwood Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 20 Sep 2017 to 04 Sep 2019
Address #4: 19c Ronwood Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 30 Sep 2015 to 20 Sep 2017
Address #5: 70 David Ave, Manurewa, Auckland New Zealand
Registered & physical address used from 10 Jun 2008 to 30 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Viviani, Melinda |
Manurewa Auckland 2102 New Zealand |
09 Jan 2015 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Viviani, Ron Hiku |
Manurewa Auckland 2102 New Zealand |
12 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Viviani, Ron |
Manurewa Auckland 2102 New Zealand |
10 Jun 2008 - 12 Apr 2016 |
Ron Hiku Viviani - Director
Appointment date: 10 Jun 2008
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 25 Aug 2020
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 10 Jun 2008
Melinda Viviani - Director
Appointment date: 27 Mar 2015
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 25 Aug 2020
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 27 Mar 2015
Premium Financial Solutions Limited
19a Ronwood Avenue
Spotless Services Nz Limited
19 A Ronwood Avenue
Soul Talk Auckland Limited
19b Ronwood Avenue
Domayne Holdings Limited
Cnr Ronwood Avenue & Lambie Drive
Hardly Normal Limited
Cnr Ronwood Avenue & Lambie Drive
Harvey Norman Leasing (n.z.) Limited
Cnr Ronwood Avenue & Lambie Drive
Anderson Group (2020) Limited
5/65, Cavendish Drive
Api Fakakoloa Educational Services Limited
66 Lovegrove Crescent
Endeavour Educare Limited
34 Derrimore Heights
Enriching Pasifika Whanau Limited
66 Lovegrove Crescent
Little Bo Peep Early Education Limited
34 Sunnyside Crescent
Long Time International Limited
82 Mclean Avenue