Shortcuts

Sino Pacific Holdings Limited

Type: NZ Limited Company (Ltd)
9429037641573
NZBN
949052
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529131
Industry classification code
Import Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
451 Pah Hill Road
Rd 3
Wellsford 0973
New Zealand
Physical & registered & service address used since 12 Aug 2022

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).

Addresses

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

Contact info
jrusher63@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Reed, Lynne Tudor Birkdale
Auckland, Nz
Directors

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

Nearby companies
Similar companies

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