Challenge Pacific Limited, a registered company, was started on 19 Dec 1997. 9429037938864 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 3 directors: Gary Gordon Mario Wood - an active director whose contract began on 22 Dec 1997,
Gary Wood - an active director whose contract began on 22 Dec 1997,
Jillian Margaret Lawry - an active director whose contract began on 17 Dec 2022.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (types include: registered, physical).
Challenge Pacific Limited had been using Level Five, F/82 Symonds Street Grafton, Auckland as their registered address until 03 Dec 2021.
One entity controls all company shares (exactly 1000 shares) - Wood, Gary Gordon Mario - located at 1050, Remuera, Auckland.
Previous addresses
Address #1: Level Five, F/82 Symonds Street Grafton, Auckland, 1010 New Zealand
Registered address used from 16 Aug 2021 to 03 Dec 2021
Address #2: Level Five, 82 Symonds Street Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2017 to 16 Aug 2021
Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 15 Dec 2014 to 08 Dec 2017
Address #4: 26tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 10 Jan 2014 to 15 Dec 2014
Address #5: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 05 Dec 2012 to 10 Jan 2014
Address #6: 128 Ellett Road, Rd 1, Papakura, 2580 New Zealand
Registered & physical address used from 25 Nov 2010 to 05 Dec 2012
Address #7: 26a Lovegrove Crescent, East Tamaki, Auckland New Zealand
Physical & registered address used from 16 May 2006 to 25 Nov 2010
Address #8: #1c Morrin Street, Ellerslie, Auckland 1005
Registered & physical address used from 27 Aug 2003 to 16 May 2006
Address #9: 5a Boardman Lane, Newton, Auckland 1030
Physical address used from 20 Sep 2001 to 27 Aug 2003
Address #10: 65 Wellpark Ave, Grey Lynn, Auckland
Registered address used from 20 Sep 2001 to 27 Aug 2003
Address #11: 65 Wellpark Ave, Grey Lynn, Auckland
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #12: C/- Messrs Miller & Bradley, 5 Domain Road, Panmure
Physical address used from 01 Sep 2000 to 20 Sep 2001
Address #13: 1/51 Seaton Road, Murrays Bay, Auckland
Registered address used from 01 Sep 2000 to 20 Sep 2001
Address #14: 1b/30 Randolph Street, Newton, Auckland
Registered address used from 20 May 2000 to 01 Sep 2000
Address #15: 2d/5 The Promedane, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 20 May 2000
Address #16: 2d/5 The Promedane, Takapuna, Auckland
Registered address used from 24 Sep 1999 to 12 Apr 2000
Address #17: 2d/5 The Promedane, Takapuna, Auckland
Physical address used from 11 Sep 1999 to 11 Sep 1999
Address #18: 18/30 Randolph Street, Newton, Auckland
Physical address used from 11 Sep 1999 to 01 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | South British Limited Shareholder NZBN: 9429038181641 Company Number: 838007 |
19 Dec 1997 - 27 Nov 2012 | |
Director | Wood, Gary |
Remuera Auckland 1050 New Zealand |
27 Nov 2012 - 06 Aug 2021 |
Entity | South British Limited Shareholder NZBN: 9429038181641 Company Number: 838007 |
19 Dec 1997 - 27 Nov 2012 |
Gary Gordon Mario Wood - Director
Appointment date: 22 Dec 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2021
Gary Wood - Director
Appointment date: 22 Dec 1997
Address: 82 Symonds Street Grafton, Auckland, 1010 New Zealand
Address used since 30 Nov 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 05 Dec 2014
Jillian Margaret Lawry - Director
Appointment date: 17 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Dec 2022
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Ab Initio Holdings No. 3 Limited
C/- Foley And Hughes
Fennton North Limited
Level Five
Highgate South Limited
Level Five
Highgate West Limited
Level Five
Isslington South Limited
Level Five
Russell South Limited
Level Five