Pac Resources Limited, a registered company, was registered on 29 May 2001. 9429036886258 is the NZ business number it was issued. This company has been supervised by 3 directors: Brenda Isabel Paul - an active director whose contract began on 29 May 2001,
Peter Puhirake Paul - an inactive director whose contract began on 29 May 2001 and was terminated on 20 Jan 2012,
Richard Thomas Salisbury - an inactive director whose contract began on 29 May 2001 and was terminated on 29 May 2001.
Updated on 15 May 2025, our database contains detailed information about 1 address: 4 Roberts Street, Taupo, Taupo, 3330 (category: registered, physical).
Pac Resources Limited had been using 12 Hawai Street, Two Mile Bay, Taupo as their physical address until 08 Sep 2022.
Former names used by the company, as we found at BizDb, included: from 30 May 2001 to 07 Feb 2005 they were called Kazbar and Casino Limited, from 29 May 2001 to 30 May 2001 they were called Cazbar and Casino Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 98 shares (98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (2%).
Previous addresses
Address #1: 12 Hawai Street, Two Mile Bay, Taupo, 3330 New Zealand
Physical address used from 16 Aug 2019 to 08 Sep 2022
Address #2: 12 Hawai Street, Two Mile Bay, Taupo, 3330 New Zealand
Registered address used from 27 Jun 2019 to 08 Sep 2022
Address #3: 10 Norfolk Road, Waipahihi, Taupo, 3330 New Zealand
Registered address used from 08 Sep 2015 to 27 Jun 2019
Address #4: 10 Norfolk Road, Waipahihi, Taupo, 3330 New Zealand
Physical address used from 08 Sep 2015 to 16 Aug 2019
Address #5: Unit 2, 108 Acacia Heights Drive, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 09 Jul 2012 to 08 Sep 2015
Address #6: 2/133 Mapara Road, Taupo New Zealand
Registered & physical address used from 22 Aug 2006 to 09 Jul 2012
Address #7: 36 Kahurangi Drive, Taupo
Registered & physical address used from 14 May 2003 to 22 Aug 2006
Address #8: Chapman & Britten, Chartered Accountants, 81 Horomatangi Street, Taupo
Physical & registered address used from 29 May 2001 to 14 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 18 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Paul Trustees Limited Shareholder NZBN: 9429034531396 |
106 Horomatangi Street Taupo |
20 Aug 2007 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Paul, Brenda Isabel |
Taupo Taupo 3330 New Zealand |
29 May 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Csl Trustee Co Limited Shareholder NZBN: 9429036022410 Company Number: 1293978 |
10 Aug 2004 - 27 Jun 2010 | |
| Individual | Paul, Peter Puhirake |
Taupo New Zealand |
29 May 2001 - 26 Jun 2012 |
| Entity | Csl Trustee Co Limited Shareholder NZBN: 9429036022410 Company Number: 1293978 |
10 Aug 2004 - 27 Jun 2010 |
Brenda Isabel Paul - Director
Appointment date: 29 May 2001
Address: Taupo, Taupo, 3330 New Zealand
Address used since 31 Aug 2022
Address: Two Mile Bay, Taupo, 3330 New Zealand
Address used since 19 Jun 2019
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 31 Aug 2015
Peter Puhirake Paul - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 20 Jan 2012
Address: Taupo,
Address used since 15 Aug 2006
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 29 May 2001
Address: Hamilton,
Address used since 29 May 2001
Exotic Assessments Limited
8 Norfolk Road
P & J Martin Limited
10 Korimako Road
Northern Linehaul Limited
22 Ingle Avenue
Lakeland Operator Services Limited
29b Korimako Road
Sarmat Investments Limited
11 Te Hepera Street
Mi Construction Limited
33 Boundary Road