Pacificezy Limited, a registered company, was launched on 06 Sep 2005. 9429034568507 is the business number it was issued. "Money changing service (non-bank)" (business classification K641925) is how the company was categorised. This company has been managed by 3 directors: Winonah Stowers - an active director whose contract began on 06 Sep 2005,
Allan Stowers - an active director whose contract began on 19 Jun 2010,
Paul Meredith - an inactive director whose contract began on 06 Sep 2005 and was terminated on 19 Jun 2010.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 6 addresses the company registered, namely: Suite 2, 11 Mason Avenue, Otahuhu, Auckland, 1062 (office address),
Po Box 22479, Otahuhu, Auckland, 1640 (postal address),
Suite 2, 11 Mason Avenue, Otahuhu, Auckland, 1062 (delivery address),
Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (registered address) among others.
Pacificezy Limited had been using 2/11 Mason Ave, Otahuhu, Auckland as their registered address until 05 Dec 2019.
More names for the company, as we established at BizDb, included: from 06 Sep 2005 to 11 Jun 2021 they were called Pacific Ezymoney Transfer Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Po Box 22479, Otahuhu, Auckland, 1640 New Zealand
Postal address used from 17 Jun 2022
Address #5: Suite 2, 11 Mason Avenue, Otahuhu, Auckland, 1062 New Zealand
Delivery address used from 17 Jun 2022
Principal place of activity
Suite 2, 11 Mason Avenue, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 2/11 Mason Ave, Otahuhu, Auckland New Zealand
Registered address used from 28 May 2008 to 05 Dec 2019
Address #2: Suite 4, Great South Rd, Otahuhu, Auckland
Registered address used from 25 Sep 2006 to 28 May 2008
Address #3: Suite 4, 214 Great South Rd, Otahuhu, Auckland
Physical address used from 25 Sep 2006 to 18 Jul 2007
Address #4: 27 Bernleigh Terrace, West Harbour, West Auckland
Registered & physical address used from 06 Sep 2005 to 25 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stowers, Allan |
Whitford Whitford 2019 New Zealand |
28 Jun 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stowers, Winonah |
Whitford Whitford 2019 New Zealand |
06 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meredith, Paul |
Apia Samoa |
06 Sep 2005 - 28 Jun 2010 |
Winonah Stowers - Director
Appointment date: 06 Sep 2005
Address: Whitford, Whitford, 2019 New Zealand
Address used since 17 Jun 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 11 Jan 2008
Allan Stowers - Director
Appointment date: 19 Jun 2010
Address: Whitford, Whitford, 2019 New Zealand
Address used since 17 Jun 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Jun 2016
Paul Meredith - Director (Inactive)
Appointment date: 06 Sep 2005
Termination date: 19 Jun 2010
Address: Apia, Samoa,
Address used since 06 Sep 2005
Allonah Investments Limited
2/11 Mason Ave
P B Food Services Limited
Shop 11 15mason Avenue
Mbs (nz) Limited
Suite 8, 15 Mason Avenue
Rehal Limited
Suite 1, 7 Mason Avenue
New Zealand National Council Of Niuean Women Of Aotearoa
2/7 Mason Avenue
Holy Trinity (otahuhu) Parish Trust Board
C/- Alison Jacob
Cloud Payment Limited
61 Hugo Johnston Drive
Kapruka New Zealand Limited
22 B Cotswold Lane
Manatu Ofa Limited
17 Queen Street
Patiala Holding Limited
12 H Puhinui Road Paptoetoe
The Ink Patch Money Transfer Limited
Suite 3, 22 Station Road
Travelex Financial Services Nz Limited
Level 14 Brookfield House