Pacific International Nutrition (New Zealand) Limited, a registered company, was started on 22 Nov 2002. 9429036230389 is the number it was issued. "Health food wholesaling" (ANZSIC F360925) is how the company has been classified. This company has been run by 9 directors: Glen Mark Curd - an active director whose contract started on 22 Nov 2002,
Lynette Maree Taylor - an active director whose contract started on 01 Nov 2021,
Stuart Vaughan - an active director whose contract started on 01 Nov 2021,
Christine Leonie Carran - an inactive director whose contract started on 28 Jan 2006 and was terminated on 31 Mar 2020,
Cristina Lydia Rax-Johnson - an inactive director whose contract started on 01 Apr 2011 and was terminated on 28 Apr 2016.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 (types include: registered, physical).
Pacific International Nutrition (New Zealand) Limited had been using 26/18 Airborne Rd, Albany, Auckland as their registered address up to 31 Jan 2012.
A total of 100 shares are allotted to 9 shareholders (7 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 20 shares (20%). Finally we have the third share allocation (5 shares 5%) made up of 1 entity.
Previous addresses
Address: 26/18 Airborne Rd, Albany, Auckland New Zealand
Registered & physical address used from 01 Nov 2004 to 31 Jan 2012
Address: 61 Potter Rd, Albany, Rd2, Auckland
Registered & physical address used from 01 Sep 2003 to 01 Nov 2004
Address: 55a James Evans Drive, Northcote, Auckland
Registered & physical address used from 22 Nov 2002 to 01 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Curd, Glen Mark |
Albany Auckland 0632 New Zealand |
23 Dec 2020 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Curd, Glen Mark |
Albany Auckland 0632 New Zealand |
22 Nov 2002 - |
Individual | Curd, Glen Mark |
Rosedale Auckland 0632 New Zealand |
23 Dec 2020 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Potter, Dianne June |
Rd 3 Silverdale 0993 New Zealand |
01 Nov 2006 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Lmb Limited Shareholder NZBN: 9429042228851 |
Oamaru North Oamaru 9400 New Zealand |
28 Apr 2017 - |
Shares Allocation #5 Number of Shares: 15 | |||
Individual | Carran, Christine Leonie |
Rd 6 Omaha 0986 New Zealand |
01 Nov 2006 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Curd, Sue Cheri |
Point Ridge, Albany North Shore City New Zealand |
22 Nov 2002 - |
Individual | Curd, Glen Mark |
Albany Auckland 0632 New Zealand |
22 Nov 2002 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Flood, Geoffrey James |
Rd 4 Kaitaia 0484 New Zealand |
19 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnett, Patrick |
Albany Auckland |
25 Oct 2004 - 01 Nov 2006 |
Individual | Lawton, Kenneth George |
Albany Auckland 0632 New Zealand |
21 Apr 2020 - 31 Oct 2023 |
Individual | Lawton, Kenneth George |
Albany Auckland 0632 New Zealand |
21 Apr 2020 - 31 Oct 2023 |
Individual | Rax-johnson, Cristina Lydia |
Rd 2 Waimauku 0882 New Zealand |
26 Oct 2011 - 31 Oct 2016 |
Individual | Astuti, Indrawati Widi |
Albany Auckland |
22 Nov 2002 - 25 Oct 2004 |
Individual | Johnson, Robert Harry |
Rd 2 Waimauku 0882 New Zealand |
26 Oct 2011 - 31 Oct 2016 |
Glen Mark Curd - Director
Appointment date: 22 Nov 2002
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 31 Oct 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Nov 2021
Address: Albany Heights, North Shore City, 0632 New Zealand
Address used since 13 Oct 2009
Lynette Maree Taylor - Director
Appointment date: 01 Nov 2021
Address: Oamaru North, Oamaru, 9400 New Zealand
Address used since 01 Nov 2021
Stuart Vaughan - Director
Appointment date: 01 Nov 2021
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 01 Aug 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Nov 2021
Christine Leonie Carran - Director (Inactive)
Appointment date: 28 Jan 2006
Termination date: 31 Mar 2020
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 06 Oct 2010
Cristina Lydia Rax-johnson - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 28 Apr 2016
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 20 Sep 2012
Patrick Terence Barnett - Director (Inactive)
Appointment date: 28 Jan 2006
Termination date: 21 Aug 2007
Address: Browns Bay, Auckland,
Address used since 28 Jan 2006
Dianne June Potter - Director (Inactive)
Appointment date: 28 Jan 2006
Termination date: 14 Aug 2007
Address: Campbells Bay, North Shore City,
Address used since 28 Jan 2006
Indrawati Wadi Astuti - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 28 Jan 2006
Address: Albany, Auckland,
Address used since 25 Oct 2004
Sue Cheri Curd - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 12 Feb 2003
Address: Northcote, Auckland,
Address used since 22 Nov 2002
Michael Bradley Photography Limited
Level 2, Woodward House
Redvespa Consultants Limited
Woodward House, Level 4
Redvespa Limited
Woodward House, Level 4
Jontk Investments Limited
Level 2, Woodward House
Angel Hq Incorporated
C/-avid.legal
Sushi Bi Limited
2 Woodward St
Croissants And Co (nz) Limited
262 Thorndon Quay
Fix And Fogg Limited
Level 7, 44 Victoria Street
Go Link Nz Limited
43a Courtenay Place
Health Plus Limited
Tory Street
Honey And Co Nutraceuticals Limited
262 Thorndon Quay
New Zealand Forests Trading Limited
22/9 Ebor Street