Pacey Log Transport Limited, a registered company, was launched on 10 Aug 2000. 9429037168841 is the NZ business identifier it was issued. The company has been managed by 3 directors: Robert Shaun Pacey - an active director whose contract started on 10 Aug 2000,
Sheree Ann Morgan - an active director whose contract started on 23 Mar 2018,
Tanya Suzanne Drummond - an inactive director whose contract started on 10 Aug 2000 and was terminated on 10 Aug 2000.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 7 addresses this company registered, specifically: 9 Shirley Road, Mairehau, Christchurch, 8013 (registered address),
9 Shirley Road, Mairehau, Christchurch, 8013 (service address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (registered address),
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 (service address) among others.
Pacey Log Transport Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 14 Oct 2022.
Past names for this company, as we established at BizDb, included: from 10 Aug 2000 to 23 Mar 2018 they were named R.s. Pacey Limited.
A single entity controls all company shares (exactly 1000 shares) - Pacey, Robert Shaun - located at 8013, Ruakaka, Ruakaka.
Other active addresses
Address #4: 44 Kihi Pl, Ruakaka, 0116 New Zealand
Physical address used from 19 Jul 2022
Address #5: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 14 Oct 2022
Address #6: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 25 Nov 2022
Address #7: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand
Registered & service address used from 24 May 2023
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 19 Jul 2022 to 14 Oct 2022
Address #2: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jun 2021 to 19 Jul 2022
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 17 Jun 2021
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Oct 2018 to 04 Apr 2019
Address #5: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Nov 2015 to 09 Oct 2018
Address #6: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Nov 2014 to 04 Nov 2015
Address #7: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Oct 2014 to 06 Nov 2014
Address #8: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 28 Feb 2014 to 31 Oct 2014
Address #9: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Oct 2011 to 28 Feb 2014
Address #10: 24 Rapaki Road, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 18 Oct 2010 to 20 Oct 2011
Address #11: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand
Physical & registered address used from 06 Jan 2009 to 18 Oct 2010
Address #12: 369 High Street, Rangiora
Registered & physical address used from 30 Apr 2002 to 06 Jan 2009
Address #13: C/- Phillip Wood & Co Ltd, 12 Main Rd, Woodend
Registered address used from 06 Sep 2001 to 30 Apr 2002
Address #14: C/- Phillip Wood & Co Ltd, 12 Main Rd, Woodend
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #15: Unit 5, 130 Percival Street, Rangiora
Physical address used from 06 Sep 2001 to 30 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Pacey, Robert Shaun |
Ruakaka Ruakaka 0116 New Zealand |
10 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pacey, Kay |
Springbank R D 1 Rangiora |
10 Aug 2000 - 15 May 2007 |
Robert Shaun Pacey - Director
Appointment date: 10 Aug 2000
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 18 Oct 2010
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 08 Oct 2019
Sheree Ann Morgan - Director
Appointment date: 23 Mar 2018
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 08 Oct 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Mar 2018
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 10 Aug 2000
Address: Rolleston Park, Christchurch,
Address used since 10 Aug 2000
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road