Shortcuts

Pac Tranz Limited

Type: NZ Limited Company (Ltd)
9429034988183
NZBN
1594816
Company Number
Registered
Company Status
089760712
GST Number
No Abn Number
Australian Business Number
Current address
42 Forge Road
Silverdale
Silverdale 0932
New Zealand
Registered & physical & service address used since 03 Jun 2020
42 Forge Road
Silverdale
Silverdale 0932
New Zealand
Office & delivery address used since 03 Jul 2020
Po Box 146
Silverdale
Silverdale 0944
New Zealand
Postal address used since 03 Jul 2020

Pac Tranz Limited, a registered company, was launched on 19 Jan 2005. 9429034988183 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Mark Anthony Cole - an active director whose contract began on 25 Oct 2019,
Ernst Daniel Hohneck - an active director whose contract began on 01 Jan 2025,
Graham Darlow - an active director whose contract began on 01 Jan 2025,
Thomas George Gaddum - an active director whose contract began on 01 Jan 2025,
Carol Anne Campbell - an active director whose contract began on 01 Jan 2025.
Last updated on 07 May 2025, the BizDb database contains detailed information about 1 address: 42 Forge Road, Silverdale, Silverdale, 0932 (category: office, delivery).
Pac Tranz Limited had been using Unit B2, 18 Oteha Valley Road Extension, Albany, Auckland as their physical address up until 03 Jun 2020.
Former names for this company, as we established at BizDb, included: from 19 Jan 2005 to 03 Jul 2009 they were called Hibiscus Topsoil Limited.
One entity owns all company shares (exactly 100 shares) - Hick Bros Holdings Limited - located at 0932, Silverdale, Silverdale.

Addresses

Principal place of activity

42 Forge Road, Silverdale, Silverdale, 0932 New Zealand


Previous addresses

Address #1: Unit B2, 18 Oteha Valley Road Extension, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 09 Jul 2019 to 03 Jun 2020

Address #2: Poptop, Unit G2, 59 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 07 Jul 2017 to 09 Jul 2019

Address #3: 5/36 William Pickering Drive, Albany New Zealand

Physical & registered address used from 11 Oct 2006 to 07 Jul 2017

Address #4: 16a Mayfair Crescent, Mairangi Bay, Auckland, 1310

Physical & registered address used from 19 Jan 2005 to 11 Oct 2006

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 30 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hick Bros Holdings Limited
Shareholder NZBN: 9429031359566
Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Philip Raymond Rd 3
Warkworth
0983
New Zealand
Individual Anderson, Philip Raymond Rd 3
Warkworth
0983
New Zealand
Individual Anderson, Leslee Jane Rd 3
Warkworth
0983
New Zealand
Individual Anderson, Leslee Jane Rd 3
Warkworth
0983
New Zealand
Directors

Mark Anthony Cole - Director

Appointment date: 25 Oct 2019

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 01 Jul 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 25 Oct 2019


Ernst Daniel Hohneck - Director

Appointment date: 01 Jan 2025

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 01 Jan 2025


Graham Darlow - Director

Appointment date: 01 Jan 2025

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Jan 2025


Thomas George Gaddum - Director

Appointment date: 01 Jan 2025

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 01 Jan 2025


Carol Anne Campbell - Director

Appointment date: 01 Jan 2025

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jan 2025


Philip Raymond Anderson - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 25 Nov 2021

Address: Warkworth, 0983 New Zealand

Address used since 01 Jul 2020

Address: Orewa, Orewa, 0931 New Zealand

Address used since 29 Jun 2017

Address: Rd 4, Albany, 0794 New Zealand

Address used since 14 Jul 2014


Leslee Jane Anderson - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 23 Oct 2019

Address: Orewa, Orewa, 0931 New Zealand

Address used since 29 Jun 2017

Address: Rd 4, Albany, 0794 New Zealand

Address used since 14 Jul 2014

Nearby companies

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive

Utility Mapping Limited
5/36 William Pickering Drive

Nesti Chartered Accountants Limited
5/36 William Pickering Drive