Shortcuts

Pan Investments Limited

Type: NZ Limited Company (Ltd)
9429036660322
NZBN
1182527
Company Number
Registered
Company Status
Current address
Level 4/ 82 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 21 Nov 2022
Level 6/95 Customhouse Quay
Wellington Central
Wellington 6140
New Zealand
Registered & service address used since 20 Feb 2024

Pan Investments Limited, a registered company, was started on 11 Jan 2002. 9429036660322 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Spiridon Lillis - an active director whose contract started on 11 Jan 2002,
Celia Lillis - an active director whose contract started on 11 Jan 2002.
Updated on 08 Mar 2024, our database contains detailed information about 1 address: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 (type: registered, service).
Pan Investments Limited had been using Floor 3, Dominion Building, 78 Victoria Street, Wellington as their registered address up to 21 Nov 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Floor 3, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 05 Feb 2018 to 21 Nov 2022

Address #2: Floor 3, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 03 Jul 2014 to 05 Feb 2018

Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 11 Dec 2013 to 03 Jul 2014

Address #4: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 22 Jul 2013 to 03 Jul 2014

Address #5: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 02 Aug 2011 to 22 Jul 2013

Address #6: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 02 Aug 2011 to 11 Dec 2013

Address #7: Level 4, 203 Willis Street, Wellington New Zealand

Physical & registered address used from 11 Jul 2003 to 02 Aug 2011

Address #8: Level 4,, 203 Willis Street, Wellington

Registered address used from 22 Oct 2002 to 11 Jul 2003

Address #9: 24 Tacy Street, Kilbirnie, Wellington

Physical address used from 11 Jan 2002 to 11 Jul 2003

Address #10: 24 Tacy Street, Kilbirnie, Wellington

Registered address used from 11 Jan 2002 to 22 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lillis, Celia Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lillis, Spiridon Ngaio
Wellington
6035
New Zealand
Directors

Spiridon Lillis - Director

Appointment date: 11 Jan 2002

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 30 Jun 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 12 Jul 2013

Address: Wellington, 6011 New Zealand

Address used since 07 Jun 2019


Celia Lillis - Director

Appointment date: 11 Jan 2002

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 30 Jun 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 12 Jul 2013

Address: Wellington, 6011 New Zealand

Address used since 07 Jun 2019

Nearby companies

Utank - Pacific Engineering & Technology Limited
Floor 3, Dominion Building

Armstrong Creative Limited
Floor 3, Dominion Building

Capital City Pharmacy Limited
Level 3

Wellington Associated Pharmacists Limited
Floor 3, 78 Victoria Street

Pathway Foundation Limited
Floor 3, 78 Victoria Street

Isentia Limited
Level 4, The Dominion Building