Pace Project Management Northern Limited, a registered company, was incorporated on 16 Dec 2005. 9429034375723 is the NZ business identifier it was issued. The company has been run by 3 directors: Andrew Robert Christian - an active director whose contract began on 16 Dec 2005,
Bruce Daniel Boyle - an active director whose contract began on 16 Dec 2005,
Stephen John Brownie - an inactive director whose contract began on 16 Dec 2005 and was terminated on 04 Feb 2010.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Pace Project Management Northern Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 02 Sep 2021.
A total of 300 shares are allocated to 4 shareholders (2 groups). The first group includes 150 shares (50%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 150 shares (50%).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 02 Sep 2021
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Sep 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Oct 2011 to 30 Sep 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 27 Sep 2010 to 07 Oct 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 09 Sep 2008 to 27 Sep 2010
Address: Crichton Horne & Associates, Chartered Accountants, 109 Cambridge Terrace, Christchurch
Registered & physical address used from 16 Dec 2005 to 09 Sep 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Boyle, Bruce Daniel |
Tauranga New Zealand |
16 Dec 2005 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Wethey, Teresa Mary |
Christchurch New Zealand |
16 Dec 2005 - |
Individual | Christian, Andrew Robert |
St Albans Christchurch 8052 New Zealand |
16 Dec 2005 - |
Individual | Christian, Jane Marie Frances |
St Albans Christchurch 8052 New Zealand |
16 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyle, Jennifer Catherine |
Tauranga New Zealand |
25 Sep 2006 - 18 Feb 2022 |
Individual | Boyle, Bruce Daniel |
Tauranga |
25 Sep 2006 - 18 Feb 2022 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
525 Cameron Road Tauranga 3110 New Zealand |
25 Sep 2006 - 18 Feb 2022 |
Individual | Boyle, Jennifer Catherine |
Tauranga New Zealand |
25 Sep 2006 - 18 Feb 2022 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
525 Cameron Road Tauranga 3110 New Zealand |
25 Sep 2006 - 18 Feb 2022 |
Individual | Boyle, Bruce Daniel |
Tauranga |
25 Sep 2006 - 18 Feb 2022 |
Individual | Clarke, Pamela Jayne |
Christchurch |
16 Dec 2005 - 21 Aug 2007 |
Individual | Brownie, Andrea Margaret |
Rd 1 Rangiora |
16 Dec 2005 - 17 Sep 2009 |
Individual | Brownie, Stephen John |
Rd 1 Rangiora |
16 Dec 2005 - 17 Sep 2009 |
Andrew Robert Christian - Director
Appointment date: 16 Dec 2005
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 14 Mar 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Aug 2007
Bruce Daniel Boyle - Director
Appointment date: 16 Dec 2005
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 15 Sep 2015
Stephen John Brownie - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 04 Feb 2010
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 17 Sep 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street