Pacflange Limited, a registered company, was registered on 26 Nov 1998. 9429037710330 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company is categorised. The company has been managed by 1 director, named Mark Power - an active director whose contract began on 26 Nov 1998.
Updated on 24 Feb 2024, our database contains detailed information about 3 addresses this company uses, namely: 110 Sunnybrae Road, Hillcrest, Auckland, 0627 (registered address),
110 Sunnybrae Road, Hillcrest, Auckland, 0627 (service address),
1 Ihumata Road, Milford, Auckland, 0620 (physical address),
1 Ihumata Road, Milford, Auckland, 0620 (service address) among others.
Pacflange Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address until 24 Nov 2020.
Previous names for this company, as we identified at BizDb, included: from 19 May 2016 to 31 Aug 2017 they were named Hybrid New Zealand Limited, from 21 Sep 2009 to 19 May 2016 they were named Kiwi Shaft Seal Limited and from 26 Nov 1998 to 21 Sep 2009 they were named Jade Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 9999 shares (99.99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01 per cent).
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 24 Nov 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 02 Jul 2015 to 26 Nov 2019
Address #3: C/-withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 09 Jul 2004 to 02 Jul 2015
Address #4: 146b Rangitira Road, Birkenhead, Auckland
Registered address used from 17 Apr 2000 to 09 Jul 2004
Address #5: 4th Floor, Smith & Caughey Bldg, 253 Queen Street, Auckland
Registered address used from 14 Apr 2000 to 17 Apr 2000
Address #6: 4th Floor, Smith & Caughey Bldg, 253 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 14 Apr 2000
Address #7: Henleys Propellers And Marine Limited, 110 Sunnybrae Road, Glenfield
Physical address used from 27 Nov 1998 to 09 Jul 2004
Address #8: 110 Sunnybrae Avenue, Glenfield, Auckland
Physical address used from 27 Nov 1998 to 27 Nov 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Jr Trustees (power Family Trust) Limited Shareholder NZBN: 9429041222034 |
Auckland Central Auckland 1140 New Zealand |
10 Jun 2014 - |
Individual | Power, Mark |
Birkenhead Auckland |
26 Nov 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Power, Mark |
Birkenhead Auckland 0626 |
21 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Power, Kathleen |
Birkenhead Auckland |
26 Nov 1998 - 21 Oct 2009 |
Individual | Power, Kathleen |
Birkenhead Auckland |
26 Nov 1998 - 21 Oct 2009 |
Individual | Power, Kathleen |
Birkenhead Auckland |
26 Nov 1998 - 21 Oct 2009 |
Individual | Power, Kathleen |
Birkenhead Auckland |
26 Nov 1998 - 21 Oct 2009 |
Individual | Gregory, Darryl Edward |
Birkenhead Auckland New Zealand |
21 Oct 2009 - 10 Jun 2014 |
Mark Power - Director
Appointment date: 26 Nov 1998
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Nov 1998
0442 Holdings Limited
5 Puckey Avenue
2-stroke Diesels Limited
14 Glenbrae Place
24/7 Contracting Limited
184 Greens Road
2j Engineering Limited
168 Broadway Avenue
335 Limited
Level 3, 104 The Terrace
3rdpi Limited
2 Chapmans Road