Pace Contracting Limited was incorporated on 03 Jul 2003 and issued a number of 9429035903420. The registered LTD company has been supervised by 3 directors: Deborah Joanne Day - an active director whose contract began on 03 Jul 2003,
Stephen Gregory Day - an active director whose contract began on 03 Jul 2003,
Callan Gregory Day - an active director whose contract began on 05 Aug 2011.
As stated in our database (last updated on 26 Mar 2024), the company uses 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (types include: physical, service).
Up to 09 Mar 2018, Pace Contracting Limited had been using 369 Devon Street East, New Plymouth as their physical address.
BizDb identified previous names used by the company: from 03 Jul 2003 to 03 Jul 2003 they were named Pace Equipment Limited, from 03 Jul 2003 to 03 Oct 2007 they were named Pace Equipment (Nz) Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Day, Callan Gregory (an individual) located at New Plymouth.
Then there is a group that consists of 2 shareholders, holds 96% shares (exactly 96 shares) and includes
Davies, Marilyn Joy - located at Bell Block, New Plymouth,
Day, Callan Gregory - located at New Plymouth.
Previous addresses
Address: 369 Devon Street East, New Plymouth New Zealand
Physical & registered address used from 05 Jul 2007 to 09 Mar 2018
Address: 9 Vivian Street, New Plymouth
Physical & registered address used from 03 Jul 2003 to 05 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Day, Callan Gregory |
New Plymouth New Zealand |
11 Oct 2007 - |
Shares Allocation #2 Number of Shares: 96 | |||
Individual | Davies, Marilyn Joy |
Bell Block New Plymouth 4312 New Zealand |
03 Jul 2003 - |
Individual | Day, Callan Gregory |
New Plymouth New Zealand |
11 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Deborah Joanne |
New Plymouth |
03 Jul 2003 - 26 Aug 2011 |
Individual | Day, Stephen Gregory |
New Plymouth |
03 Jul 2003 - 26 Aug 2011 |
Individual | Day, Stephen Gregory |
New Plymouth |
03 Jul 2003 - 26 Aug 2011 |
Individual | Young, Peter Joseph |
4 Buller Street New Plymouth New Zealand |
03 Jul 2003 - 26 Aug 2011 |
Individual | Day, Deborah Joanne |
New Plymouth |
03 Jul 2003 - 26 Aug 2011 |
Deborah Joanne Day - Director
Appointment date: 03 Jul 2003
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 07 Jul 2015
Stephen Gregory Day - Director
Appointment date: 03 Jul 2003
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 07 Jul 2015
Callan Gregory Day - Director
Appointment date: 05 Aug 2011
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 05 Aug 2011
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 26 Feb 2018
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street