Pacific Rim Geoscience Limited, a registered company, was launched on 05 Jun 2001. 9429036886104 is the NZ business identifier it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company was classified. The company has been managed by 2 directors: Peter James Nicolson - an active director whose contract began on 05 Jun 2001,
Kim Nicolson - an inactive director whose contract began on 20 May 2003 and was terminated on 17 Apr 2012.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 9 Red Deer Rise, Queenstown, 9300 (registered address),
9 Red Deer Rise, Queenstown, 9300 (physical address),
9 Red Deer Rise, Queenstown, 9300 (service address),
9 Red Deer Rise, Kelvin Heights, Queenstown, 9300 (office address) among others.
Pacific Rim Geoscience Limited had been using 9 Red Deer Rise, Kelvin Heights, Queenstown as their registered address until 16 Feb 2022.
Previous aliases for this company, as we identified at BizDb, included: from 20 May 2003 to 18 Mar 2010 they were called Signature Investment Holdings Limited, from 05 Jun 2001 to 20 May 2003 they were called Geoengineering Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
9 Red Deer Rise, Kelvin Heights, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 9 Red Deer Rise, Kelvin Heights, Queenstown, 9300 New Zealand
Registered & physical address used from 15 Feb 2022 to 16 Feb 2022
Address #2: 18 Gray Street, Frankton, Queenstown, 9300 New Zealand
Registered address used from 02 Mar 2021 to 15 Feb 2022
Address #3: 244 Ripponvale Road, Rd 2, Cromwell, 9384 New Zealand
Registered address used from 13 Feb 2018 to 02 Mar 2021
Address #4: 244 Ripponvale Road, Rd 2, Cromwell, 9384 New Zealand
Physical address used from 13 Feb 2018 to 15 Feb 2022
Address #5: 45 Olive Lane, Queenstown, 9371 New Zealand
Registered & physical address used from 11 Apr 2016 to 13 Feb 2018
Address #6: 45 Olive Lane, Queenstown, 9317 New Zealand
Registered & physical address used from 12 Feb 2014 to 11 Apr 2016
Address #7: 62 Oregon Drive, Queenstown New Zealand
Physical address used from 13 Nov 2006 to 12 Feb 2014
Address #8: 266 The Esplanade, Kaikoura
Physical address used from 13 Feb 2005 to 13 Nov 2006
Address #9: 62 Oregon Drive, Kelvin Heights, Queenstown
Physical address used from 26 Jan 2004 to 13 Feb 2005
Address #10: 62 Oregon Drive, Kelvin Heights, Queenstown New Zealand
Registered address used from 31 Jan 2003 to 12 Feb 2014
Address #11: 64 Oregon Drive, Kelvin Heights, Queenstown
Registered address used from 19 Feb 2002 to 31 Jan 2003
Address #12: 64 Oregon Drive, Kelvin Heights, Queenstown
Physical address used from 19 Feb 2002 to 26 Jan 2004
Address #13: 379 Littles Road, Dalefield, Queenstown
Registered & physical address used from 05 Jun 2001 to 19 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nicolson, Kim Narelle |
Kelvin Heights Queenstown 9300 New Zealand |
05 Jun 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nicolson, Peter James |
Kelvin Heights Queenstown 9300 New Zealand |
05 Jun 2001 - |
Peter James Nicolson - Director
Appointment date: 05 Jun 2001
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Feb 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 22 Feb 2021
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 13 Feb 2018
Address: Queenstown, 9371 New Zealand
Address used since 01 Apr 2016
Kim Nicolson - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 17 Apr 2012
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 24 Feb 2011
Central Concrete Placing Limited
118 Ord Road
Sales Results Limited
115 Ord Road
Alpine Green Limited
11 Alexander Place
Creation Green Limited
10 Tipperary Place
Diva Landscapes Limited
47 Mcdonnell Road
Pwwf Limited
7 Alexander Lane
Remarkable Landscapes Limited
109 Gibbston Back Road
The Groundsmen Limited
244 Ripponvale Road