Ww Pacific Limited, a removed company, was incorporated on 25 Sep 1998. 9429037760106 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Peter Morris Wood - an active director whose contract began on 25 Sep 1998,
Andrew Rutherford George Walton - an inactive director whose contract began on 25 Sep 1998 and was terminated on 17 Aug 2017,
Tracy Leanne Rea - an inactive director whose contract began on 01 Apr 2008 and was terminated on 12 Jun 2015,
Neville Clifford Watkins - an inactive director whose contract began on 13 Dec 2004 and was terminated on 31 Jan 2013.
Updated on 12 Mar 2024, our data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: registered, physical).
Ww Pacific Limited had been using 1St Floor, 510 Cameron Road, Tauranga as their registered address up until 24 Dec 2001.
Previous aliases used by the company, as we managed to find at BizDb, included: from 16 Oct 2019 to 18 Oct 2019 they were called Wwca Limited, from 17 Apr 2001 to 16 Oct 2019 they were called Wood Walton Chartered Accountants Limited and from 25 Sep 1998 to 17 Apr 2001 they were called Sinclair & Wood Limited.
A total of 100000 shares are allocated to 4 shareholders (3 groups). The first group includes 49567 shares (49.57%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 50000 shares (50%). Finally the 3rd share allocation (433 shares 0.43%) made up of 1 entity.
Previous addresses
Address: 1st Floor, 510 Cameron Road, Tauranga
Registered & physical address used from 24 Dec 2001 to 24 Dec 2001
Address: Wood Walton Chartered Accountants Ltd, 55 Eighth Ave, Tauranga New Zealand
Physical & registered address used from 24 Dec 2001 to 06 Nov 2013
Address: 1st Floor, 510 Cameron Road, Tauranga
Registered address used from 12 Apr 2000 to 24 Dec 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 19 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49567 | |||
Individual | Walton, Gabrielle |
Rd 5 Tauranga 3175 New Zealand |
25 Sep 1998 - |
Individual | Blackley, Clodagh |
Rd 5 Tauranga 3175 New Zealand |
25 Sep 1998 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Wood, Peter Morris |
Hillcrest Auckland 0627 New Zealand |
03 Oct 2003 - |
Shares Allocation #3 Number of Shares: 433 | |||
Individual | Walton, Andrew Rutherford George |
Rd 5 Tauranga 3175 New Zealand |
25 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rea, Tracy Leanne |
Dte Puna Tauranga |
09 Jun 2008 - 21 Sep 2016 |
Individual | Watkins, Neville Clifford |
9 La Cumbre Close Bethlehem, Tauranga New Zealand |
16 Aug 2005 - 30 Apr 2013 |
Individual | Watkins, Neville Clifford |
9 La Cumbre Close Bethlehem, Tauranga New Zealand |
16 Aug 2005 - 30 Apr 2013 |
Individual | Watkins, Lee Margaret |
9 La Cumbre Close Bethlehem, Tauranga New Zealand |
16 Aug 2005 - 30 Apr 2013 |
Entity | Cerise Holdings Limited Shareholder NZBN: 9429039549037 Company Number: 363035 |
25 Sep 1998 - 04 Jun 2015 | |
Entity | Cerise Holdings Limited Shareholder NZBN: 9429039549037 Company Number: 363035 |
25 Sep 1998 - 04 Jun 2015 |
Peter Morris Wood - Director
Appointment date: 25 Sep 1998
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 20 Mar 2019
Address: Auckland, 0630 New Zealand
Address used since 01 Jun 2013
Andrew Rutherford George Walton - Director (Inactive)
Appointment date: 25 Sep 1998
Termination date: 17 Aug 2017
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 29 May 2012
Tracy Leanne Rea - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 12 Jun 2015
Address: Te Puna, Tauranga 3172, New Zealand
Address used since 28 Aug 2009
Neville Clifford Watkins - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 31 Jan 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 13 Dec 2004
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street