Charcuterie Du Pacifique Sud Limited was incorporated on 17 Aug 2006 and issued an NZ business number of 9429033926698. The registered LTD company has been supervised by 4 directors: Philippe Jean-Marc Arregui - an active director whose contract began on 24 Oct 2013,
Wade Gary Lewis - an active director whose contract began on 17 May 2016,
Guillaume Sebastien Desmurs - an inactive director whose contract began on 17 Aug 2006 and was terminated on 31 Mar 2020,
Philippe Jean-Marc Arregui - an inactive director whose contract began on 21 Mar 2012 and was terminated on 08 May 2012.
According to our database (last updated on 24 May 2025), the company uses 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Up until 29 Apr 2015, Charcuterie Du Pacifique Sud Limited had been using 92 Eastdale Road, Avondale, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Lewis, Lisa Anne (an individual) located at Westmere, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Lewis, Wade Gary - located at Westmere, Auckland.
The 3rd share allocation (20 shares, 20%) belongs to 1 entity, namely:
Arregui, Philippe Jean-Marc, located at Freemans Bay, Auckland (an individual).
Previous addresses
Address: 92 Eastdale Road, Avondale, Auckland New Zealand
Registered & physical address used from 12 Sep 2008 to 29 Apr 2015
Address: C/-queen City Law, Level 8, 203 Queen Street, Auckland
Registered & physical address used from 17 Aug 2006 to 12 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lewis, Lisa Anne |
Westmere Auckland 1022 New Zealand |
31 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lewis, Wade Gary |
Westmere Auckland 1022 New Zealand |
31 Jul 2020 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Arregui, Philippe Jean-marc |
Freemans Bay Auckland 1011 New Zealand |
01 Aug 2011 - |
Shares Allocation #4 Number of Shares: 78 | |||
Entity (NZ Limited Company) | W L Investments Limited Shareholder NZBN: 9429037288952 |
Westmere Auckland 1022 New Zealand |
31 Jul 2020 - |
Entity (NZ Limited Company) | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 |
Newmarket Auckland 1023 New Zealand |
06 Aug 2015 - |
Entity (NZ Limited Company) | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 |
Blockhouse Bay Auckland Null New Zealand |
06 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Epouse Arregui, Carole Robert |
Birkenhead Auckland 0626 New Zealand |
24 Oct 2014 - 31 Jul 2020 |
Entity | Wl Investments Limited Shareholder NZBN: 9429030865839 Company Number: 3674634 |
Henderson Auckland Null 0612 New Zealand |
06 Aug 2015 - 31 Jul 2020 |
Individual | Desmurs, Guillaume Sebastien |
Stanley Point North Shore City 0624 New Zealand |
17 Aug 2006 - 31 Jul 2020 |
Entity | Wl Investments Limited Shareholder NZBN: 9429030865839 Company Number: 3674634 |
Swanson Auckland 0612 New Zealand |
06 Aug 2015 - 31 Jul 2020 |
Individual | Desmurs, Guillaume Sebastien |
Stanley Point North Shore City 0624 New Zealand |
17 Aug 2006 - 31 Jul 2020 |
Individual | Epouse Arregui, Carole Robert |
Birkenhead Auckland 0626 New Zealand |
24 Oct 2014 - 31 Jul 2020 |
Philippe Jean-marc Arregui - Director
Appointment date: 24 Oct 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Oct 2013
Wade Gary Lewis - Director
Appointment date: 17 May 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 17 May 2016
Guillaume Sebastien Desmurs - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 31 Mar 2020
Address: Stanley Point, North Shore City, 0624 New Zealand
Address used since 11 Aug 2010
Philippe Jean-marc Arregui - Director (Inactive)
Appointment date: 21 Mar 2012
Termination date: 08 May 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Mar 2012
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road
Smart Park Limited
300 Richmond Road