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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Jones, David Westlake |
Grey Lynn Auckland 1021 New Zealand |
31 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Catley, Penelope Jane |
Kelburn Wellington 6012 New Zealand |
31 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Timothy Graham |
Stonefields Auckland 1072 New Zealand |
31 Jul 2008 - 30 Apr 2018 |
Individual | Duckworth, Katherine Jane |
Northland Wellington New Zealand |
19 May 2010 - 27 Aug 2013 |
Entity | Clocktower Trustees Limited Shareholder NZBN: 9429032200492 Company Number: 2261867 |
Christchurch Central Christchurch 8011 New Zealand |
02 Sep 2014 - 26 Feb 2019 |
Entity | Pandac Law Limited Shareholder NZBN: 9429035269755 Company Number: 1537653 |
13 May 2011 - 27 Aug 2013 | |
Entity | Pandac Holdings Limited Shareholder NZBN: 9429038604294 Company Number: 648552 |
16 Aug 2004 - 31 Jul 2008 | |
Individual | Searle, Angela |
Rd 5 Rangiora 7475 New Zealand |
27 Aug 2013 - 26 Feb 2019 |
Individual | Wallis, Rosemary Margaret |
Devonport Auckland New Zealand |
31 Jul 2008 - 20 Jan 2015 |
Individual | Hamilton, Edwin Joseph |
Aro Valley Wellington New Zealand |
31 Jul 2008 - 27 Aug 2013 |
Individual | Ballance, Julie Anne |
Mount Victoria Wellington 6011 New Zealand |
31 Jul 2008 - 27 Aug 2013 |
Individual | Searle, Alan |
Rd 5 Rangiora 7475 New Zealand |
02 Sep 2014 - 26 Feb 2019 |
Entity | Pandac Holdings Limited Shareholder NZBN: 9429038604294 Company Number: 648552 |
16 Aug 2004 - 31 Jul 2008 | |
Entity | Pandac Law Limited Shareholder NZBN: 9429035269755 Company Number: 1537653 |
13 May 2011 - 27 Aug 2013 | |
Individual | Ironside, Susan Marie |
Forrest Hill Auckland New Zealand |
31 Jul 2008 - 26 Feb 2019 |
Entity | Clocktower Trustees Limited Shareholder NZBN: 9429032200492 Company Number: 2261867 |
Christchurch Central Christchurch 8011 New Zealand |
02 Sep 2014 - 26 Feb 2019 |
Individual | Hadley, Colin Lyell |
Khandallah Wellington |
31 Jul 2008 - 13 May 2011 |
Individual | Lynch, Gregory Paul |
Northland Wellington New Zealand |
31 Jul 2008 - 13 May 2011 |
Entity | Baldwins Law Limited Shareholder NZBN: 9429035269755 Company Number: 1537653 |
13 May 2011 - 27 Aug 2013 | |
Entity | Baldwin Holdings Limited Shareholder NZBN: 9429038604294 Company Number: 648552 |
16 Aug 2004 - 31 Jul 2008 | |
Individual | Searle, Alan |
Rd 5 Rangiora 7475 New Zealand |
02 Sep 2014 - 26 Feb 2019 |
Individual | Searle, Angela |
Rd 5 Rangiora 7475 New Zealand |
27 Aug 2013 - 26 Feb 2019 |
Entity | Baldwin Holdings Limited Shareholder NZBN: 9429038604294 Company Number: 648552 |
16 Aug 2004 - 31 Jul 2008 | |
Entity | Baldwins Law Limited Shareholder NZBN: 9429035269755 Company Number: 1537653 |
13 May 2011 - 27 Aug 2013 |
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
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
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