Shortcuts

Pacific Hvac Engineering Pty Ltd

Type: Overseas Asic Company (Asic)
9429037528096
NZBN
970462
Company Number
Registered
Company Status
087430715
Australian Company Number
Current address
52d Arrenway Drive
North Harbour
Auckland 0632
New Zealand
Registered address used since 11 Mar 2014

Pacific Hvac Engineering Pty Ltd, a registered company, was incorporated on 22 Jul 1999. 9429037528096 is the NZ business number it was issued. This company has been supervised by 12 directors: Shane Timothy Wallis - an active director whose contract began on 28 Sep 2001,
Sudevan Nallathamby - an active director whose contract began on 31 Jul 2007,
Mark Turney - an active person authorised for service,
Mark Turney person authorised for service,
Hakan L. - an inactive director whose contract began on 10 Aug 2018 and was terminated on 26 Jun 2019.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 52D Arrenway Drive, North Harbour, Auckland, 0632 (type: registered.
Pacific Hvac Engineering Pty Ltd had been using Fans Direct, 4C Piermark Drive, North Harbour, Auckland, New Zealand as their registered address until 05 Aug 2004.
Old names used by this company, as we managed to find at BizDb, included: from 02 Nov 2005 to 08 Feb 2013 they were called Fans Direct Pty Ltd, from 22 Jul 1999 to 02 Nov 2005 they were called Nuaire Pty Limited.

Addresses

Previous addresses

Address: Fans Direct, 4c Piermark Drive, North Harbour, Auckland, New Zealand New Zealand

Registered address used from 05 Aug 2004 to 05 Aug 2004

Address: Twelth Floor, 92-96 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 05 Aug 2004

Address: Twelth Floor, 92-96 Albert Street, Auckland

Registered address used from 09 Sep 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 03 Mar 2019

Country of origin: AU

Directors

Shane Timothy Wallis - Director

Appointment date: 28 Sep 2001

Address: Hughesdale, Vic, 3166 Australia

Address used since 02 Nov 2005

Address: Caulfield South, Vic, 3162 Australia

Address used since 02 Nov 2005


Sudevan Nallathamby - Director

Appointment date: 31 Jul 2007

Address: Dandenong, Vic 3175, Australia

Address used since 31 Jul 2007


Mark Turney - Person Authorised for Service

Address: North Harbour, Auckland, 0632 New Zealand

Address used since 23 Feb 2009


Mark Turney - Person Authorised For Service

Address: North Harbour, Auckland, 0632 New Zealand

Address used since 23 Feb 2009


Hakan L. - Director (Inactive)

Appointment date: 10 Aug 2018

Termination date: 26 Jun 2019


Ian Robert Bakos - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 10 Aug 2018

Address: Yarraville, Vic, 3013 Australia

Address used since 31 Jul 2007


Charles William Mckenzie - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 25 Sep 2012

Address: Tarragindi, Qld 4121, Australia

Address used since 31 Jul 2007


Andrew Israel - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 31 Jul 2007

Address: Elwood, Victoria 3184, Australia,

Address used since 22 Jul 1999


David James Gaunt - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 31 Jul 2007

Address: Como, Western Australia 6152, Australia,

Address used since 28 Sep 2001


Robert John Parry - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 28 Sep 2001

Address: Cyncoed, Cardiff Cf23 Pw, United Kingdom,

Address used since 22 Jul 1999


David Henry Willcox - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 28 Sep 2001

Address: Rhydowen, Ceredigion Sa44 4qa, United Kingdom,

Address used since 22 Jul 1999


Colin Biggs - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 28 Sep 2001

Address: Blackwood Np2 1ff, United Kingdom,

Address used since 22 Jul 1999

Nearby companies

Youth Development Trust Waitakere
6 Triton Drive

Jumpoline North Shore Limited
48 Arrenway Drive

Nlk Tours Co. Limited
Unit H, 6 Rosedale Road

Navico Australia Pty Limited
44 Arrenway Drive

Simpson Strong-tie (new Zealand) Limited
52 Arrenway Drive

Ks Wairau Limited
33b Triton Drive