Shortcuts

Pacey Log Transport Limited

Type: NZ Limited Company (Ltd)
9429037168841
NZBN
1057470
Company Number
Registered
Company Status
Current address
14b Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 29 Oct 2014
Ground Floor, 14b Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Other address (Address for Records) used since 27 Oct 2015
16a Hamilton Avenue
Ilam
Christchurch 8041
New Zealand
Other address (Address For Share Register) used since 11 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Pacey, Robert Shaun Ruakaka
Ruakaka
0116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pacey, Kay Springbank R D 1
Rangiora
Directors

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

Nearby companies