Shortcuts

Pacific International Nutrition (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036230389
NZBN
1258619
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
Level 2, Woodward House
1 Woodward Street
Wellington 6140
New Zealand
Registered & physical & service address used since 31 Jan 2012

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.

Addresses

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

Contact info
64 9 4157303
17 Sep 2018 Phone
glen@pinnz.co.nz
Email
www.pinnz.co.nz
17 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Curd, Glen Mark Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Curd, Glen Mark Albany
Auckland
0632
New Zealand
Individual Curd, Glen Mark Rosedale
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Potter, Dianne June Rd 3
Silverdale
0993
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Lmb Limited
Shareholder NZBN: 9429042228851
Oamaru North
Oamaru
9400
New Zealand
Shares Allocation #5 Number of Shares: 15
Individual Carran, Christine Leonie Rd 6
Omaha
0986
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Curd, Sue Cheri Point Ridge, Albany
North Shore City

New Zealand
Individual Curd, Glen Mark Albany
Auckland
0632
New Zealand
Shares Allocation #7 Number of Shares: 20
Individual Flood, Geoffrey James Rd 4
Kaitaia
0484
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnett, Patrick Albany
Auckland
Individual Lawton, Kenneth George Albany
Auckland
0632
New Zealand
Individual Lawton, Kenneth George Albany
Auckland
0632
New Zealand
Individual Rax-johnson, Cristina Lydia Rd 2
Waimauku
0882
New Zealand
Individual Astuti, Indrawati Widi Albany
Auckland
Individual Johnson, Robert Harry Rd 2
Waimauku
0882
New Zealand
Directors

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

Nearby companies

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

Similar companies

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