Advance Pacific Limited, a registered company, was incorporated on 27 Aug 1997. 9429038027222 is the New Zealand Business Number it was issued. "Import documentation preparation servic" (business classification I529130) is how the company is classified. The company has been supervised by 2 directors: Derek Martin Andrew Lowe - an active director whose contract began on 27 Aug 1997,
Keith Lowe - an inactive director whose contract began on 27 Aug 1997 and was terminated on 16 Oct 1997.
Last updated on 08 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: 42B Meadowville Avenue, Spreydon, Christchurch, 8024 (office address),
42B Meadowville Avenue, Spreydon, Christchurch, 8024 (delivery address),
42B Meadowville Avenue, Spreydon, Christchurch, 8024 (registered address),
42B Meadowville Avenue, Spreydon, Christchurch, 8024 (physical address) among others.
Advance Pacific Limited had been using 55 Brashier Circle, Sunnyvale, Auckland as their physical address up to 15 Jun 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
42b Meadowville Avenue, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 55 Brashier Circle, Sunnyvale, Auckland, 0612 New Zealand
Physical & registered address used from 06 Jul 2018 to 15 Jun 2022
Address #2: 59 Brashier Circle, Sunnyvale, Auckland, 0612 New Zealand
Registered & physical address used from 16 Aug 2012 to 06 Jul 2018
Address #3: 11 Hutcheson Street, Sydenham, Christchurch 8023 New Zealand
Physical & registered address used from 11 Aug 2006 to 16 Aug 2012
Address #4: 5 Hobbs Street, Timaru
Registered address used from 11 Apr 2000 to 11 Aug 2006
Address #5: 5 Hobbs Street, Timaru
Physical address used from 21 Sep 1999 to 21 Sep 1999
Address #6: 5 Hobbs Street, Timaru
Registered address used from 21 Sep 1999 to 11 Apr 2000
Address #7: 11 Hutcheson Street, Sydenham, Christchurch
Physical address used from 21 Sep 1999 to 11 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cromarty, Jane |
C/- Aoraki Legal 153 Stafford Street, Timaru 7910 New Zealand |
27 Aug 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lowe, Derek Martin Andrew |
Spreydon Christchurch 8011 New Zealand |
27 Aug 1997 - |
Derek Martin Andrew Lowe - Director
Appointment date: 27 Aug 1997
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 07 Jul 2022
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 26 Jun 2018
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 08 Aug 2012
Keith Lowe - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 16 Oct 1997
Address: Timaru,
Address used since 27 Aug 1997
Armina Transport Limited
12 Charta Place
Create Of The Way Limited
40 Brashier Circle
Ghr Tech Limited
38 Brashier Circle
Jmk Communication Networks Limited
2 Apple Orchard Way
The Rebel Alliance Limited
33 Apple Orchard Way
Sunnyvale Sparky Limited
46 Seymour Road
B2b Agency Nz Limited
3 Batkin Road
Golden Harbor Cargo Solution Limited
76 C Edmonton Road
Harbin Kukai Commercial Trade Co., Limited
13 Syrah Crescent
Mebrom Nz Limited
65d Matipo Road
Mj16 Trading Limited
33 Riverstone Road
Parnell Imports Limited
9 Tui Street