Pacific International Nutrition Limited, a removed company, was started on 05 Aug 1997. 9429038030390 is the NZBN it was issued. "Wholesale trade nec" (business classification F373970) is how the company is classified. This company has been run by 3 directors: Gene Sylvester Eagle-Oden - an active director whose contract began on 05 Aug 1997,
Gene Susan Eagle-Oden - an inactive director whose contract began on 16 Jan 2002 and was terminated on 06 Jun 2003,
Matthew Jamieson Oden - an inactive director whose contract began on 05 Aug 1997 and was terminated on 30 Apr 2001.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 58 College Hill, Freemans Bay, Auckland, 1011 (types include: office, delivery).
Pacific International Nutrition Limited had been using 58 College Hill, Ponsonby, Auckland as their physical address up to 04 Mar 2016.
A single entity owns all company shares (exactly 1000 shares) - Eagle-Oden, Gene Sylvester - located at 1011, Spi Golf Club, Laguna Vista / Texas.
Other active addresses
Address #4: 58 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Office & delivery address used from 01 Nov 2021
Principal place of activity
58 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 58 College Hill, Ponsonby, Auckland New Zealand
Physical & registered address used from 03 Dec 2009 to 04 Mar 2016
Address #2: 22 Paine Place, Mangere, Manukua City, New Zealand
Physical & registered address used from 02 Mar 2007 to 03 Dec 2009
Address #3: 22 Paine Place, Mangere, Manukau City
Registered & physical address used from 28 Nov 2005 to 02 Mar 2007
Address #4: 3/420 Beach Road, Mairangi Bay, North Shore City
Registered address used from 13 Jun 2003 to 28 Nov 2005
Address #5: 3/420 Beach Road, Mairaqngi Bay, North Shore City
Physical address used from 13 Jun 2003 to 28 Nov 2005
Address #6: 225/b Hinemoa Street, Birkenhead, Auckland
Physical address used from 18 Dec 2002 to 13 Jun 2003
Address #7: 62 Godden Cres, Mission Bay, Auckland
Physical address used from 25 Feb 2001 to 18 Dec 2002
Address #8: Apt 8b The Peaks, 117 Victoria St West, Auckland
Physical address used from 25 Feb 2001 to 25 Feb 2001
Address #9: Apt 8b The Peaks, 117 Victoria Street West, Auckland
Registered address used from 25 Feb 2001 to 13 Jun 2003
Address #10: 62 Godden Cres, Mission Bay, Auckland
Registered address used from 15 Feb 2001 to 25 Feb 2001
Address #11: 1/22 St Georges Bay Road, Parnell, Auckland
Registered address used from 11 Apr 2000 to 15 Feb 2001
Address #12: 1/22 St Georges Bay Road, Parnell, Auckland
Registered address used from 18 Dec 1998 to 11 Apr 2000
Address #13: 1/22 St Georges Bay Road, Parnell, Auckland
Physical address used from 18 Dec 1998 to 25 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Eagle-oden, Gene Sylvester |
Spi Golf Club Laguna Vista / Texas 78578 United States |
14 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eagle-oden, Gene Sylvester |
Cairns Queensland, Australia 4870 |
05 Aug 1997 - 14 Feb 2008 |
Individual | Eagle-oden, Gene Susan |
Santa Teresa New Mexico 88008-0011, Usa |
05 Aug 1997 - 28 Nov 2010 |
Gene Sylvester Eagle-oden - Director
Appointment date: 05 Aug 1997
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 25 Feb 2016
Gene Susan Eagle-oden - Director (Inactive)
Appointment date: 16 Jan 2002
Termination date: 06 Jun 2003
Address: Birkenhead, North Shore City 1310,
Address used since 16 Jan 2002
Matthew Jamieson Oden - Director (Inactive)
Appointment date: 05 Aug 1997
Termination date: 30 Apr 2001
Address: Mission Bay, Auckland,
Address used since 05 Aug 1997
Jo Sun Investments Limited
58 College Hill
Diver Services Limited
58 College Hill
Pronto Cuisine Limited
58 College Hill
Established Group Limited
58 College Hill
Islington Capital Limited
58 College Hill
Dunstan Securities Limited
58 College Hill
Asia Pacific Business Centre Limited
80 College Hill
Cellbridge Limited
C/-webster & Co Limited
Greenfuel Limited
100 College Hill
Q.c.d. Limited
28 Hargreaves Street
Style Canopies & Auto Accessories Limited
58 College Hill Road
The Outdoor Living Company Limited
58 College Hill