Shortcuts

Pacific Coast Marine & Diesel Limited

Type: NZ Limited Company (Ltd)
9429036735785
NZBN
1168730
Company Number
Registered
Company Status
G424550
Industry classification code
Marine Equipment Retailing
Industry classification description
Current address
5 Moewai Road
Whitianga 3510
New Zealand
Registered & physical & service address used since 30 Aug 2021
5 Moewai Road
Whitianga 3510
New Zealand
Office & delivery address used since 05 Oct 2021

Pacific Coast Marine & Diesel Limited, a registered company, was launched on 30 Oct 2001. 9429036735785 is the New Zealand Business Number it was issued. "Marine equipment retailing" (business classification G424550) is how the company has been categorised. The company has been run by 2 directors: John Booker - an active director whose contract began on 30 Oct 2001,
Christine Marie Reilly - an active director whose contract began on 30 Nov 2018.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Moewai Road, Whitianga, 3510 (category: office, delivery).
Pacific Coast Marine & Diesel Limited had been using 29 Bryce Street, Whitianga, Whitianga as their registered address up to 30 Aug 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

5 Moewai Road, Whitianga, 3510 New Zealand


Previous addresses

Address #1: 29 Bryce Street, Whitianga, Whitianga, 3510 New Zealand

Registered address used from 08 Nov 2016 to 30 Aug 2021

Address #2: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 09 Oct 2014 to 08 Nov 2016

Address #3: 29 Bryce Street, Whitianga, Whitianga, 3510 New Zealand

Physical address used from 18 Oct 2012 to 30 Aug 2021

Address #4: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand

Registered address used from 10 Nov 2008 to 09 Oct 2014

Address #5: 241 South Highway, Whitianga

Registered address used from 14 Nov 2003 to 10 Nov 2008

Address #6: 241 South Highway, Whitianga New Zealand

Physical address used from 14 Nov 2003 to 18 Oct 2012

Address #7: 6 Pumpkin Flats Road, Kuaotunu, Rd2, Whitianga

Registered & physical address used from 30 Oct 2001 to 14 Nov 2003

Contact info
64 7 8660551
04 Dec 2018 Phone
admin@pcmarine.co.nz
04 Dec 2018 Email
www.pcmarine.co.nz
04 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Midas Trust Company Limited
Shareholder NZBN: 9429051647360
Huntly
Huntly
3700
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reilly, Christine Marie Rd 2
Whitianga
3592
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Booker, John Rd 2
Whitianga
3592
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lamb Trust Services Limited
Shareholder NZBN: 9429037418410
Company Number: 1004508
Te Kuiti
3910
New Zealand
Directors

John Booker - Director

Appointment date: 30 Oct 2001

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 01 Oct 2023

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 10 Oct 2012


Christine Marie Reilly - Director

Appointment date: 30 Nov 2018

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 01 Oct 2023

Address: Rd2, Whitianga, 3592 New Zealand

Address used since 30 Nov 2018

Nearby companies
Similar companies

Bensemann Boating Centre Limited
1/28 Uxbridge Road

Marine Contracting Limited
448 Mcnicol Road

Marine Distributors Limited
78 Westerham Drive

Marine Engineering Limited
69 Ridge Road

Peninsula Marine Limited
C/-barrie Price & Associates Ltd

Total Marine Auckland Limited
65a The Esplanade