Pharma Pac Equipment Limited was registered on 06 Jun 2000 and issued an NZBN of 9429037310028. The registered LTD company has been managed by 3 directors: Lance Arthur Hopwood - an active director whose contract began on 06 Jun 2000,
Brett Hopwood - an active director whose contract began on 17 Jul 2015,
Gillian Frances Hopwood - an inactive director whose contract began on 06 Jun 2000 and was terminated on 13 Nov 2001.
According to the BizDb information (last updated on 23 Feb 2024), this company uses 5 addresess: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (registered address),
Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (service address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (registered address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (service address) among others.
Up until 24 Feb 2023, Pharma Pac Equipment Limited had been using 101 Wairau Rd, Takapuna as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 333 shares are held by 1 entity, namely:
Asco Legal Trustees (Hpd) Limited (an entity) located at Mellons Bay, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 33.4% shares (exactly 334 shares) and includes
Gillian Hopwood - located at Wairau Valley, Auckland.
The third share allocation (333 shares, 33.3%) belongs to 1 entity, namely:
Hopwood, Lance Arthur, located at Wairau Valley, Auckland (a director).
Other active addresses
Address #4: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 24 Feb 2023
Address #5: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 20 Nov 2023
Principal place of activity
Buchanan Mcdonald, 101 Wairau Rd, Takapuna, 0627 New Zealand
Previous addresses
Address #1: 101 Wairau Rd, Takapuna New Zealand
Registered & service address used from 06 Oct 2005 to 24 Feb 2023
Address #2: 441 Lake Road, Takapuna, Auckland
Physical & registered address used from 05 Mar 2004 to 06 Oct 2005
Address #3: The Offices Of Buchanan & Associates, 441 Lake Road, Takapuna
Registered & physical address used from 06 Jun 2000 to 05 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Asco Legal Trustees (hpd) Limited Shareholder NZBN: 9429041086926 |
Mellons Bay Auckland 2014 New Zealand |
21 Oct 2019 - |
Shares Allocation #2 Number of Shares: 334 | |||
Other (Other) | Gillian Hopwood |
Wairau Valley Auckland 0627 New Zealand |
21 Oct 2019 - |
Shares Allocation #3 Number of Shares: 333 | |||
Director | Hopwood, Lance Arthur |
Wairau Valley Auckland 0627 New Zealand |
21 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hopwood Holdings Limited Shareholder NZBN: 9429040731407 Company Number: 48160 |
52 Swanson Street Auckland 1010 New Zealand |
06 Jun 2000 - 21 Oct 2019 |
Entity | Hopwood Holdings Limited Shareholder NZBN: 9429040731407 Company Number: 48160 |
52 Swanson Street Auckland 1010 New Zealand |
06 Jun 2000 - 21 Oct 2019 |
Lance Arthur Hopwood - Director
Appointment date: 06 Jun 2000
Address: Milford, North Shore City, Auckland, 0620 New Zealand
Address used since 27 Feb 2004
Brett Hopwood - Director
Appointment date: 17 Jul 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Feb 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 17 Jul 2015
Gillian Frances Hopwood - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 13 Nov 2001
Address: Takapuna, Auckland,
Address used since 06 Jun 2000
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road