Shortcuts

Pacflange Limited

Type: NZ Limited Company (Ltd)
9429037710330
NZBN
936391
Company Number
Registered
Company Status
103507367
GST Number
No Abn Number
Australian Business Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
Po Box 36031
Northcote
Auckland 0748
New Zealand
Postal address used since 06 Nov 2019
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Physical & service & registered address used since 24 Nov 2020
110 Sunnybrae Road
Hillcrest
Auckland 0627
New Zealand
Registered & service address used since 13 Nov 2023

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).

Addresses

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

Contact info
mark.power@henleygroup.co.nz
02 Nov 2018 Email
www.henleygroup.co.nz
02 Nov 2018 Website
Financial Data

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
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
Individual Power, Mark Birkenhead
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Power, Mark Birkenhead
Auckland 0626

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Power, Kathleen Birkenhead
Auckland
Individual Power, Kathleen Birkenhead
Auckland
Individual Power, Kathleen Birkenhead
Auckland
Individual Power, Kathleen Birkenhead
Auckland
Individual Gregory, Darryl Edward Birkenhead
Auckland

New Zealand
Directors

Mark Power - Director

Appointment date: 26 Nov 1998

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 Nov 1998

Similar companies

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