Shortcuts

Pandac Law Limited

Type: NZ Limited Company (Ltd)
9429035269755
NZBN
1537653
Company Number
Registered
Company Status
091461455
GST Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
53 Aurora Terrace
Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 15 Apr 2021

Pandac Law Limited, a registered company, was launched on 16 Aug 2004. 9429035269755 is the NZ business identifier it was issued. "Legal service" (ANZSIC M693130) is how the company was classified. The company has been run by 12 directors: Penelope Jane Catley - an active director whose contract began on 30 Jul 2008,
David Westlake Jones - an active director whose contract began on 30 Jul 2008,
Susan Marie Ironside - an inactive director whose contract began on 30 Jul 2008 and was terminated on 31 Jan 2019,
Angela Aitchison Searle - an inactive director whose contract began on 01 Apr 2013 and was terminated on 31 Jan 2019,
Timothy Graham Jackson - an inactive director whose contract began on 30 Jul 2008 and was terminated on 31 Mar 2018.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 53 Aurora Terrace, Kelburn, Wellington, 6012 (type: registered, physical).
Pandac Law Limited had been using Level 36, Anz Centre, 23-29 Albert Street, Auckland as their registered address up to 15 Apr 2021.
Past names for the company, as we established at BizDb, included: from 25 Aug 2008 to 16 Oct 2020 they were named Baldwins Law Limited, from 16 Aug 2004 to 25 Aug 2008 they were named Baldwins Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (50%).

Addresses

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 Street, Auckland, 1010 New Zealand

Registered address used from 01 Jul 2015 to 15 Sep 2020

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 15, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 14 Dec 2012 to 01 Jul 2015

Address: Level 14, 342 Lambton Quay, Wellington New Zealand

Registered & physical address used from 16 Aug 2004 to 14 Dec 2012

Contact info
64 4 4721094
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Jones, David Westlake Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Catley, Penelope Jane Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Timothy Graham Stonefields
Auckland
1072
New Zealand
Individual Duckworth, Katherine Jane Northland
Wellington

New Zealand
Entity Clocktower Trustees Limited
Shareholder NZBN: 9429032200492
Company Number: 2261867
Christchurch Central
Christchurch
8011
New Zealand
Entity Pandac Law Limited
Shareholder NZBN: 9429035269755
Company Number: 1537653
Entity Pandac Holdings Limited
Shareholder NZBN: 9429038604294
Company Number: 648552
Individual Searle, Angela Rd 5
Rangiora
7475
New Zealand
Individual Wallis, Rosemary Margaret Devonport
Auckland

New Zealand
Individual Hamilton, Edwin Joseph Aro Valley
Wellington

New Zealand
Individual Ballance, Julie Anne Mount Victoria
Wellington
6011
New Zealand
Individual Searle, Alan Rd 5
Rangiora
7475
New Zealand
Entity Pandac Holdings Limited
Shareholder NZBN: 9429038604294
Company Number: 648552
Entity Pandac Law Limited
Shareholder NZBN: 9429035269755
Company Number: 1537653
Individual Ironside, Susan Marie Forrest Hill
Auckland

New Zealand
Entity Clocktower Trustees Limited
Shareholder NZBN: 9429032200492
Company Number: 2261867
Christchurch Central
Christchurch
8011
New Zealand
Individual Hadley, Colin Lyell Khandallah
Wellington
Individual Lynch, Gregory Paul Northland
Wellington

New Zealand
Entity Baldwins Law Limited
Shareholder NZBN: 9429035269755
Company Number: 1537653
Entity Baldwin Holdings Limited
Shareholder NZBN: 9429038604294
Company Number: 648552
Individual Searle, Alan Rd 5
Rangiora
7475
New Zealand
Individual Searle, Angela Rd 5
Rangiora
7475
New Zealand
Entity Baldwin Holdings Limited
Shareholder NZBN: 9429038604294
Company Number: 648552
Entity Baldwins Law Limited
Shareholder NZBN: 9429035269755
Company Number: 1537653
Directors

Penelope Jane Catley - Director

Appointment date: 30 Jul 2008

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Jul 2008

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 31 Jan 2019


David Westlake Jones - Director

Appointment date: 30 Jul 2008

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Jul 2008


Susan Marie Ironside - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 31 Jan 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 30 Jul 2008


Angela Aitchison Searle - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 31 Jan 2019

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Apr 2013


Timothy Graham Jackson - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 31 Mar 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 13 Nov 2014


Rosemary Margaret Wallis - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 31 Dec 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Jul 2008


Angela Searle - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Apr 2013

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Apr 2013


Edwin Joseph Hamilton - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 31 Mar 2013

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 14 Jul 2009


Katherine Jane Duckworth - Director (Inactive)

Appointment date: 27 Apr 2010

Termination date: 30 Nov 2012

Address: Northland, Wellington,

Address used since 27 Apr 2010


Julie Anne Ballance - Director (Inactive)

Appointment date: 16 Aug 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: 16 Aug 2004

Termination date: 31 Mar 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 Aug 2004


Gregory Paul Lynch - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 31 Jul 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 30 Jul 2008

Nearby companies

Wyndham Property Limited
Level 14, Hsbc House

Cal 107731 Limited
Level 14, Hsbc House

Telco Fourthmedia Limited
Level 10

Bolebrand New Zealand Limited
Level 14, Hsbc House

Lindon Harris Limited
Level 14, Hsbc House

The Pakiri Church Trust Board
Mcveagh Fleming

Similar companies

Christi Law Limited
Level 2, 43 High Street

Lawler & Co Limited
C/-level 14, 155 Queen Street

Lenihan-ikin Family Trust Limited
Level 2, 53 High Street

Pandac Holdings Limited
Level 15, Hsbc House

Pandac Services Limited
Level 15, Hsbc House

Pip Intellectual Property Limited
Floor 4, 152 Quay Street