Pak Pacific Limited was launched on 23 Jun 2004 and issued an NZ business identifier of 9429035360568. The registered LTD company has been managed by 7 directors: Robin Lindsay Prince - an active director whose contract began on 13 Jul 2009,
Jason Richard Stevens - an active director whose contract began on 01 Apr 2014 and was terminated on 10 May 2021,
Richard Kenneth Harris - an inactive director whose contract began on 21 Jul 2010 and was terminated on 01 Feb 2012,
Mark Barry Chenhall - an inactive director whose contract began on 21 Jul 2010 and was terminated on 01 Feb 2012,
Kevin Earle Bryans - an inactive director whose contract began on 16 Sep 2009 and was terminated on 21 Jul 2010.
As stated in BizDb's data (last updated on 27 Apr 2024), the company registered 1 address: 252 Boord Crescent, Rd 1, Kumeu, 0891 (type: registered, physical).
Until 18 Sep 2018, Pak Pacific Limited had been using 16 Denehurst Drive, Waimauku, Waimauku as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Prince, Sheila (an individual) located at Rd 1, Kumeu postcode 0891,
Prince, Robin Lindsay (an individual) located at Rd 1, Kumeu postcode 0891.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stevens, Jason Richard - located at Stonefields, Auckland.
Previous addresses
Address: 16 Denehurst Drive, Waimauku, Waimauku, 0812 New Zealand
Physical address used from 04 Apr 2014 to 18 Sep 2018
Address: 16 Denehurst Drive, Waimauku, Waimauku, 0812 New Zealand
Registered address used from 10 May 2011 to 18 Sep 2018
Address: Rust & Associates Limited, 172b Railside Ave, Henderson, Auckland New Zealand
Registered address used from 23 Sep 2008 to 10 May 2011
Address: 106 Henderson Valley Road, Henderson, Auckland New Zealand
Physical address used from 23 Jun 2004 to 04 Apr 2014
Address: Trotman Rust & Associates, 9b Cranwell Street, Henderson
Registered address used from 23 Jun 2004 to 23 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Prince, Sheila |
Rd 1 Kumeu 0891 New Zealand |
16 Sep 2009 - |
Individual | Prince, Robin Lindsay |
Rd 1 Kumeu 0891 New Zealand |
16 Sep 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stevens, Jason Richard |
Stonefields Auckland 1072 New Zealand |
11 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, John Colin |
Rd1 Kumeu 0891 New Zealand |
16 Sep 2009 - 10 May 2021 |
Individual | Mcintosh, John Colin |
Rd 1 Kumeu 0891 New Zealand |
16 Sep 2009 - 10 May 2021 |
Individual | Jason Richard Stevens |
Rd 3 Kaukapakapa 0873 New Zealand |
11 Apr 2014 - 10 May 2021 |
Entity | Sonoco New Zealand Limited Shareholder NZBN: 9429040686288 Company Number: 60455 |
16 Sep 2009 - 01 Feb 2012 | |
Individual | Prince, Daniel |
Henderson Auckland |
23 Jun 2004 - 27 Jun 2010 |
Entity | Sonoco New Zealand Limited Shareholder NZBN: 9429040686288 Company Number: 60455 |
16 Sep 2009 - 01 Feb 2012 |
Robin Lindsay Prince - Director
Appointment date: 13 Jul 2009
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Mar 2014
Jason Richard Stevens - Director
Appointment date: 01 Apr 2014
Termination date: 10 May 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 31 May 2023
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 01 Apr 2014
Richard Kenneth Harris - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 01 Feb 2012
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 21 Jul 2010
Mark Barry Chenhall - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 01 Feb 2012
Address: Greenvale, Victoria, 3059 Australia
Address used since 21 Jul 2010
Kevin Earle Bryans - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 21 Jul 2010
Address: Singapore 598329,
Address used since 16 Sep 2009
Murray Edwin Nigel Wiig - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 23 Jun 2010
Address: Ilam, Christchurch,
Address used since 16 Sep 2009
Daniel Prince - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 26 Jul 2009
Address: Henderson, Auckland,
Address used since 23 Jun 2004
Flexible Kiwis Limited
16 Denehurst Drive
Notec Prime Limited
15 Denehurst Drive
Icon Building Systems Limited
19 Denehurst Drive
Walltech Construction Limited
19 Denehurst Drive
Dawes Management Services Limited
19 Denehurst Drive
T Source Limited
8 Denehurst Drive