Pacific Property Management Limited, a registered company, was launched on 24 Mar 2006. 9429034219591 is the business number it was issued. "Real estate body corporate management service" (business classification L672030) is how the company has been categorised. The company has been managed by 2 directors: Shereen Sharmini Rees-Webbe - an active director whose contract began on 24 Mar 2006,
Edward Victor Rees-Webbe - an active director whose contract began on 24 Mar 2006.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 280 Great South Road, Greenlane, Auckland, 1051 (types include: physical, service).
Pacific Property Management Limited had been using 25 Lucerne Road, Remuera, Auckland as their physical address up until 05 May 2020.
Former names for the company, as we established at BizDb, included: from 24 Mar 2006 to 02 Jul 2009 they were named Great Foods Limited.
A total of 500 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 249 shares (49.8 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.2 per cent). Lastly there is the next share allocation (1 share 0.2 per cent) made up of 1 entity.
Principal place of activity
280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 25 Lucerne Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 31 Mar 2014 to 05 May 2020
Address #2: 26 Heywood Crescent, Epsom, Auckland, 1023 New Zealand
Physical address used from 30 Apr 2012 to 31 Mar 2014
Address #3: 13 Rewi Rd, Epsom, Auckland New Zealand
Registered address used from 27 Mar 2009 to 22 Mar 2011
Address #4: 13 Rewi Rd, Epsom, Auckland New Zealand
Physical address used from 27 Mar 2009 to 30 Apr 2012
Address #5: Middleton Holland & Associates Limited, 27c William Pickering Drive, Albany, North Shore
Registered address used from 11 Mar 2008 to 27 Mar 2009
Address #6: 27c William Pickering Drive, Albany, North Shore
Physical address used from 11 Mar 2008 to 27 Mar 2009
Address #7: Mike Wilson Limited, 45 Clyde Road, Browns Bay, Auckland
Registered & physical address used from 24 Mar 2006 to 11 Mar 2008
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Rees-webbe, Edward Victor |
Remuera Auckland 1050 New Zealand |
24 Mar 2006 - |
Individual | Rees-webbe, Shereen Sharmini |
Remuera Auckland 1050 New Zealand |
24 Mar 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rees-webbe, Edward Victor |
Remuera Auckland 1050 New Zealand |
24 Mar 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rees-webbe, Shereen Sharmini |
Remuera Auckland 1050 New Zealand |
24 Mar 2006 - |
Shereen Sharmini Rees-webbe - Director
Appointment date: 24 Mar 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jan 2014
Edward Victor Rees-webbe - Director
Appointment date: 24 Mar 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jan 2014
O'carroll Medical Services Limited
17 Heywood Crescent
Blackbird Design Limited
1/10 Coronation Road
Twins & More Limited
Flat 1, 10 Coronation Road
Eternity 2011 Limited
11 Heywood Crescent
Unicon Construction Limited
139 The Drive
Gentle Dental Care Limited
2 Coronation Road
About Body Corporates Limited
169 Manukau Road
Ireland Management Limited
6 Matai Road
Patras & Co Limited
586 Great South Road
Property Management Services (auckland) Limited
74 Balmoral Rd
Strictly Body Corporate Limited
Suite 2-13, 72 Dominion Road
Transparent Body Corporate Services Limited
Level 2, 24 Augustus Terrace