Sino Pacific Holdings Limited was launched on 08 Mar 1999 and issued a New Zealand Business Number of 9429037641573. The registered LTD company has been run by 3 directors: Karl David Rusher - an active director whose contract began on 08 Mar 1999,
Morgan Young - an inactive director whose contract began on 01 Feb 2000 and was terminated on 20 Jan 2002,
He-Cheng Du - an inactive director whose contract began on 08 Mar 1999 and was terminated on 02 Aug 1999.
As stated in BizDb's data (last updated on 29 Mar 2024), the company registered 1 address: 451 Pah Hill Road, Rd 3, Wellsford, 0973 (type: physical, registered).
Up until 12 Aug 2022, Sino Pacific Holdings Limited had been using 6 Lagoon Way, Omaha as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Reed, Lynne Tudor (an individual) located at Birkdale, Auckland, Nz. Sino Pacific Holdings Limited was categorised as "Import documentation preparation service including goods handling" (business classification I529131).
Principal place of activity
6 Lagoon Way, Omaha, 0986 New Zealand
Previous addresses
Address: 6 Lagoon Way, Omaha, 0986 New Zealand
Registered & physical address used from 03 Sep 2018 to 12 Aug 2022
Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Registered address used from 31 Jul 2017 to 03 Sep 2018
Address: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Physical address used from 17 Jul 2017 to 03 Sep 2018
Address: 583 Woodcocks Road, Kaipara Flats, Warkworth, 0981 New Zealand
Registered address used from 04 Apr 2016 to 31 Jul 2017
Address: 583 Woodcocks Road, Kaipara Flats, Warkworth, 0981 New Zealand
Physical address used from 04 Apr 2016 to 17 Jul 2017
Address: 1120 Ararimu Road, Rd 3, Drury, 2579 New Zealand
Physical & registered address used from 17 Mar 2014 to 04 Apr 2016
Address: 5 Peach Parade, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 30 Jul 2012 to 17 Mar 2014
Address: 20 Grand View Rd, Remuera, 1050, Auckland New Zealand
Registered & physical address used from 11 Feb 2010 to 30 Jul 2012
Address: 15c Douglas Alexander Parade, Albany, Auckland
Registered & physical address used from 02 Mar 2006 to 11 Feb 2010
Address: 12 Ewen Alison Avenue, Devonport
Registered address used from 12 Jun 2000 to 02 Mar 2006
Address: 42f Porana Rd, Wairau Park, Glenfield, Auckland
Physical address used from 12 Jun 2000 to 02 Mar 2006
Address: 12 Ewen Alison Avenue, Devonport
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address: 12 Ewen Alison Avenue, Devonport
Registered address used from 12 Apr 2000 to 12 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Reed, Lynne Tudor |
Birkdale Auckland, Nz |
08 Mar 1999 - |
Karl David Rusher - Director
Appointment date: 08 Mar 1999
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 04 Aug 2022
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 01 Aug 2018
Address: Kaipara Flats, Warkworth, 0981 New Zealand
Address used since 23 Mar 2016
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 09 Jul 2017
Morgan Young - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 20 Jan 2002
Address: Otahuhu, Auckland,
Address used since 01 Feb 2000
He-cheng Du - Director (Inactive)
Appointment date: 08 Mar 1999
Termination date: 02 Aug 1999
Address: Takapuna,
Address used since 08 Mar 1999
Rural Pest Control 2014 Limited
303 Omaha Flats Road
L L K Futures Limited
31 Jones Road
Autohaus European (2014) Limited
31 Jones Road
Tierney Electrical Contractors Limited
61 Jones Road
Footings & Floors Limited
73 Jones Road
Omaha Blueberries Limited
89 Jones Road
Aq Trading & Service Limited
663 East Coast Road
I Trade New Zealand Limited
37 Everard Avenue
Kensington Lane Limited
255 Horseshoe Bush Road
Raptor Distributors Limited
1190 East Coast Road
Screwpile Solutions Limited
17 Lower Jeffs Road
Trade China Group Limited
325 Hibiscus Coast Highway