Pakihi Island Limited, a registered company, was registered on 22 Sep 2000. 9429037127640 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Carrick Robert Zachary Mccallum - an active director whose contract started on 22 Sep 2000,
William Fraser Mccallum - an inactive director whose contract started on 22 Sep 2000 and was terminated on 15 Jan 2017,
John Mccallum - an inactive director whose contract started on 22 Sep 2000 and was terminated on 17 Feb 2012.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: 66 Stanaway Street, Hillcrest, Auckland, 0627 (category: office, delivery).
Pakihi Island Limited had been using 747 Rosebank Rd, Avondale, Auckland as their registered address until 05 Mar 2015.
A total of 2450000 shares are allocated to 6 shareholders (3 groups). The first group includes 816667 shares (33.33 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 816667 shares (33.33 per cent). Lastly the 3rd share allotment (816666 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
66 Stanaway Street, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 747 Rosebank Rd, Avondale, Auckland New Zealand
Registered address used from 05 Mar 2010 to 05 Mar 2015
Address #2: 747 Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 05 Mar 2010 to 05 Mar 2015
Address #3: Corbett Carter Limited, Level 1, Building 5, 15 Accent Drive, East Tamaki
Physical & registered address used from 17 Sep 2009 to 05 Mar 2010
Address #4: 23 Empire Street, Cambridge
Physical address used from 15 Feb 2001 to 17 Sep 2009
Address #5: C/- G W Scott And Associates Limited, Chartered Accountants, 22-24 Victoria Str, Cambridge, Waikato
Physical address used from 15 Feb 2001 to 15 Feb 2001
Address #6: C/- G W Scott And Associates Limited, Chartered Accountants, 22-24 Victoria Str, Cambridge, Waikato
Registered address used from 15 Feb 2001 to 17 Sep 2009
Basic Financial info
Total number of Shares: 2450000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 816667 | |||
Individual | Mccallum, John |
Hillcrest, Auckland 0627 New Zealand |
29 Jan 2013 - |
Individual | Scott, Graham William |
Cambridge New Zealand |
19 Sep 2005 - |
Individual | Mccallum, Callum Fraser |
Clevedon Auckland 2248 New Zealand |
29 Jan 2013 - |
Shares Allocation #2 Number of Shares: 816667 | |||
Individual | Bassett, Samuel Michael |
Parnell Auckland 1052 New Zealand |
07 Jan 2022 - |
Individual | Mccallum, John |
Hillcrest, Auckland 0627 New Zealand |
29 Jan 2013 - |
Shares Allocation #3 Number of Shares: 816666 | |||
Individual | Mccallum, Carrick Robert Zachary |
Papakura Auckland New Zealand |
22 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccallum, William Fraser |
Howick Auckland |
22 Sep 2000 - 27 Jan 2017 |
Entity | Mccallum Independent Trustees Limited Shareholder NZBN: 9429047533226 Company Number: 7559081 |
12 Jul 2019 - 07 Jan 2022 | |
Entity | Mccallum Independent Trustees Limited Shareholder NZBN: 9429047533226 Company Number: 7559081 |
Newmarket Auckland 1023 New Zealand |
12 Jul 2019 - 07 Jan 2022 |
Individual | Mccallum, John |
R D 5 Papakura, Auckland New Zealand |
19 Sep 2005 - 29 Jan 2013 |
Individual | Mccallum, John |
Clevedon |
22 Sep 2000 - 19 Sep 2005 |
Carrick Robert Zachary Mccallum - Director
Appointment date: 22 Sep 2000
Address: Papakura, Auckland, 2110 New Zealand
Address used since 14 Feb 2016
William Fraser Mccallum - Director (Inactive)
Appointment date: 22 Sep 2000
Termination date: 15 Jan 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 22 Sep 2000
John Mccallum - Director (Inactive)
Appointment date: 22 Sep 2000
Termination date: 17 Feb 2012
Address: Hillcrest, North Shore, 0627 New Zealand
Address used since 25 Feb 2015
Address: Clevedon,
Address used since 22 Sep 2000
Dinky Dinky Limited
66a Stanaway Street
Networks Design Limited
58 Stanaway Street
Joeun Tour Coach Limited
43 Lynden Avenue
New Chen Limited
1 Linley Place
Bizinsure Limited
78 Stanaway Street
Take It Once Pty Limited
6 Munstead Place