Shortcuts

Pace Contracting Limited

Type: NZ Limited Company (Ltd)
9429035903420
NZBN
1340812
Company Number
Registered
Company Status
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Physical & service & registered address used since 09 Mar 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Day, Callan Gregory New Plymouth

New Zealand
Shares Allocation #2 Number of Shares: 96
Individual Davies, Marilyn Joy Bell Block
New Plymouth
4312
New Zealand
Individual Day, Callan Gregory New Plymouth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Day, Deborah Joanne New Plymouth
Individual Day, Stephen Gregory New Plymouth
Individual Day, Stephen Gregory New Plymouth
Individual Young, Peter Joseph 4 Buller Street
New Plymouth

New Zealand
Individual Day, Deborah Joanne New Plymouth
Directors

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

Nearby companies

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