Pandac Intellectual Property Limited, a registered company, was incorporated on 09 Dec 2004. 9429035066774 is the number it was issued. "Patent Attorney" (ANZSIC M693140) is how the company has been classified. This company has been supervised by 4 directors: David Westlake Jones - an active director whose contract began on 31 Jan 2019,
Susan Marie Ironside - an inactive director whose contract began on 31 Aug 2012 and was terminated on 31 Jan 2019,
Julie Anne Ballance - an inactive director whose contract began on 09 Dec 2004 and was terminated on 31 Aug 2012,
Colin Lyell Hadley - an inactive director whose contract began on 09 Dec 2004 and was terminated on 01 Apr 2011.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 53 Aurora Terrace, Kelburn, Wellington, 6012 (type: physical, registered).
Pandac Intellectual Property Limited had been using Level 36, Anz Centre, 23-29 Albert Street, Auckland as their registered address until 15 Apr 2021.
Previous aliases used by this company, as we managed to find at BizDb, included: from 09 Dec 2004 to 16 Oct 2020 they were named Baldwins Intellectual Property Limited.
A single entity owns all company shares (exactly 100 shares) - Pandac Holdings Limited - located at 6012, Kelburn, Wellington.
Previous addresses
Address: Level 36, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2020 to 15 Apr 2021
Address: Level 20, Dimension Data House, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 04 Sep 2017 to 15 Sep 2020
Address: Level 15, Hsbc House, 1 Queen St, Auckland, 1010 New Zealand
Registered address used from 07 Sep 2015 to 15 Sep 2020
Address: Level 15, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 14 Dec 2012 to 07 Sep 2015
Address: Level 15, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 14 Dec 2012 to 04 Sep 2017
Address: Level 14, 342 Lambton Quay, Wellington New Zealand
Physical & registered address used from 09 Dec 2004 to 14 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pandac Holdings Limited Shareholder NZBN: 9429038604294 |
Kelburn Wellington 6012 New Zealand |
09 Dec 2004 - |
Ultimate Holding Company
David Westlake Jones - Director
Appointment date: 31 Jan 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Jan 2019
Susan Marie Ironside - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 31 Jan 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 31 Aug 2012
Julie Anne Ballance - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 31 Aug 2012
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Jul 2011
Colin Lyell Hadley - Director (Inactive)
Appointment date: 09 Dec 2004
Termination date: 01 Apr 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Dec 2004
Bmc Software (new Zealand) Limited
Level 16, Vodafone On The Quay
Risk Management And Safety Systems Nz Limited
157 Lambton Quay
Ibarra Investments Limited
Level 14
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Arris 17 Limited
901 / 131 Brougham Street
Et Patents Limited
L12, 1 Willeston Street
Ipiphany Limited
61 Treeton Place
P.l. Berry & Associates Publications Limited
P. L. Berry & Associates
P.l.berry & Associates Limited
Unit 3b, 303 Blenheim Road
Zone Law Limited
Level 14