Pace Investments Limited was launched on 26 Apr 2002 and issued an NZ business identifier of 9429036548040. The registered LTD company has been managed by 4 directors: Charmaine Clair Horton - an active director whose contract began on 01 Apr 2003,
Jonathan Brett Horton - an active director whose contract began on 01 Apr 2003,
Barry Hilton Morgan - an inactive director whose contract began on 13 May 2002 and was terminated on 01 Apr 2003,
Jonathan Brett Horton - an inactive director whose contract began on 26 Apr 2002 and was terminated on 13 May 2002.
According to BizDb's data (last updated on 18 Apr 2024), the company uses 1 address: 7 Kapuka Street, Papamoa Beach, Papamoa, 3118 (category: registered, physical).
Until 12 Sep 2018, Pace Investments Limited had been using 114 Osprey Drive, Welcome Bay, Tauranga as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Horton, Jonathan Brett (an individual) located at Papamoa Beach, Papamoa postcode 3118.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Horton, Charmaine Clair - located at Papamoa Beach, Papamoa. Pace Investments Limited has been classified as "Window tinting service - buildings" (business classification E323960).
Principal place of activity
Manukau, Auckland, 2014 New Zealand
Previous addresses
Address: 114 Osprey Drive, Welcome Bay, Tauranga, 3112 New Zealand
Physical & registered address used from 13 Sep 2017 to 12 Sep 2018
Address: 17d Ben Lomond Cres, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 09 Sep 2015 to 13 Sep 2017
Address: 12 Freyberg Place, Howick, Auckland New Zealand
Registered & physical address used from 02 Nov 2009 to 09 Sep 2015
Address: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland
Physical & registered address used from 16 Nov 2006 to 02 Nov 2009
Address: 261b Bleakhouse Road, Howick, Auckland
Registered & physical address used from 28 Apr 2004 to 16 Nov 2006
Address: Level 6 Lj Hooker House, 57 Symonds Street, Auckland
Registered address used from 21 Nov 2003 to 28 Apr 2004
Address: First Floor, Westfield Towers, Pakuranga Shopping Centre, Pakuranga
Registered address used from 11 Aug 2003 to 21 Nov 2003
Address: 10c Morrow Avenue, Bucklands Beach, Auckland
Registered address used from 06 Jul 2003 to 11 Aug 2003
Address: Level 6 L J Hooker House, 57 Symonds Street, Auckland
Registered address used from 13 Jun 2003 to 06 Jul 2003
Address: Level 6 L J Hooker House, 57 Symonds Street, Auckland
Physical address used from 13 Jun 2003 to 28 Apr 2004
Address: 10c Morrow Avenue, Buckland Beach
Registered address used from 01 May 2003 to 13 Jun 2003
Address: 11 Balla Place, Dannemora, Howick
Registered address used from 26 Apr 2002 to 01 May 2003
Address: 11 Balla Place, Dannemora, Howick
Physical address used from 26 Apr 2002 to 13 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Horton, Jonathan Brett |
Papamoa Beach Papamoa 3118 New Zealand |
24 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Horton, Charmaine Clair |
Papamoa Beach Papamoa 3118 New Zealand |
24 Nov 2003 - |
Charmaine Clair Horton - Director
Appointment date: 01 Apr 2003
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Sep 2007
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 05 Sep 2017
Jonathan Brett Horton - Director
Appointment date: 01 Apr 2003
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Sep 2007
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 05 Sep 2017
Barry Hilton Morgan - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 01 Apr 2003
Address: Alfriston, Auckland,
Address used since 13 May 2002
Jonathan Brett Horton - Director (Inactive)
Appointment date: 26 Apr 2002
Termination date: 13 May 2002
Address: Dannemora, Howick,
Address used since 26 Apr 2002
Suter Enterprises Limited
112 Osprey Drive
Promac Holdings Limited
112 Osprey Drive
Sue's Unlimited Limited
112 Osprey Drive
Redcat Financial Limited
6 Bateleur Close
Home & Yard (nz) Limited
98 Osprey Drive
Chandler Marine And Technical Limited
98 Osprey Drive
Blackrose Solutions Limited
109 Main Road
East Coast Soundz And Auto Electrix Limited
174 Doncaster Drive
Film Biz Limited
13 Bradley Street
I Tint Windows Limited
34 English Street
Just Tints Limited
36 Andrew Place
Mulai Baru Limited
30 Cameron Road