Shortcuts

Pandac Holdings Limited

Type: NZ Limited Company (Ltd)
9429038604294
NZBN
648552
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
53 Aurora Terrace
Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 15 Apr 2021

Pandac Holdings Limited, a registered company, was incorporated on 19 May 1995. 9429038604294 is the NZBN it was issued. "Legal service" (business classification M693130) is how the company has been categorised. The company has been run by 12 directors: David Westlake Jones - an active director whose contract started on 24 Sep 2007,
Penny Jane Catley - an active director whose contract started on 18 Jul 2018,
Andrew Locke-Fearon - an active director whose contract started on 18 Jul 2018,
Christian Dominic Adrian Way - an active director whose contract started on 18 Jul 2018,
Penelope Jane Catley - an active director whose contract started on 18 Jul 2018.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 53 Aurora Terrace, Kelburn, Wellington, 6012 (types include: registered, physical).
Pandac Holdings Limited had been using Level 36, Anz Centre, 23-29 Albert Street, Auckland as their registered address up to 15 Apr 2021.
Previous names used by this company, as we managed to find at BizDb, included: from 19 May 1995 to 16 Oct 2020 they were called Baldwin Holdings Limited.
A total of 170001 shares are issued to 7 shareholders (5 groups). The first group is comprised of 42500 shares (25%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 42500 shares (25%). Finally there is the next share allocation (42500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 36, Anz Centre, 23-29 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Sep 2020 to 15 Apr 2021

Address: Level 15, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand

Registered address used from 01 Jul 2015 to 15 Sep 2020

Address: Level 15, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand

Physical address used from 19 Jun 2015 to 15 Sep 2020

Address: Level 15, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 14 Dec 2012 to 01 Jul 2015

Address: Level 15, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand

Physical address used from 14 Dec 2012 to 19 Jun 2015

Address: Level 14 Baldwins Centre, 342 Lambton Quay, Wellington New Zealand

Registered & physical address used from 20 Mar 2007 to 14 Dec 2012

Address: Level 14, Ncr House, 342 Lambton Quay, Wellington

Registered address used from 22 Feb 2001 to 20 Mar 2007

Address: Level 14, At & T Centre, 342 Lambton Quay, Wellington

Registered address used from 12 Feb 1999 to 22 Feb 2001

Address: Level 14, At & T Centre, 342 Lambton Quay, Wellington

Physical address used from 19 May 1995 to 19 May 1995

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 170001

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42500
Entity (NZ Limited Company) Simon Peacocke Nominees Limited
Shareholder NZBN: 9429034588093
Auckland
1010
New Zealand
Individual Way, Christian Dominic Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 42500
Individual Catley, Penelope Jane Kelburn
Wellington
6012
New Zealand
Individual Catley, Douglas Hewdy Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 42500
Individual Locke-fearon, Andy Plimmerton
Porirua
5026
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Jones, David Westlake Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #5 Number of Shares: 42500
Individual Jones, David Westlake Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irwin, Shane Michael Forrest Hill
Auckland
0620
New Zealand
Individual Leamy, Elizabeth Ann Stonefields
Auckland
1072
New Zealand
Individual Jackson, Alexander Bruce Way 1032, House Number 2735
Qurum, Muscat

Oman
Individual Rowland, Shelley Anne Waterview
Auckland
1026
New Zealand
Individual Thoreau, Philip Aubyn Bertram Belmont
Auckland
0622
New Zealand
Individual Palmer, Helen Rosemary Eastbourne
Lower Hutt
5013
New Zealand
Individual Crowley, Grant John Karori
Wellington
Individual Hadley, Diane Frances Khandallah
Wellington

New Zealand
Individual Searle, Alan Rd 5
Rangiora
7475
New Zealand
Individual Rowland, Kaye Mellis Rd 2
Napier
4182
New Zealand
Individual O'brien, Philip Mortimer Island Bay
Wellington

New Zealand
Individual Maples, Graham John Devonport
Auckland
0624
New Zealand
Individual Thoreau, Julie Bronwyn Belmont
Auckland
0622
New Zealand
Individual Forlong, Anthony John Northland
Wellington
6012
New Zealand
Individual Ballance, Roger Khandallah
Wellington
6035
New Zealand
Individual Hadley, Colin Lyell Khandallah
Wellington

New Zealand
Other Stirling-calvert Family Trust
Individual Ironside, Susan Marie Forrest Hill
Auckland
0620
New Zealand
Individual Wallis, Gerald William Devonport
Auckland
0624
New Zealand
Individual Swan, Andrew Nicol Waiwhetu
Lower Hutt
5010
New Zealand
Individual Hamilton, Edwin Joseph Churton Park
Wellington
6037
New Zealand
Individual Fromow, Britta Kristen Waiwhetu
Lower Hutt
5010
New Zealand
Entity Clocktower Trustees Limited
Shareholder NZBN: 9429032200492
Company Number: 2261867
Christchurch Central
Christchurch
8011
New Zealand
Other P J Catley Family Trust
Other Jackson Leamy Trust
Individual Vukcevic, Michael Schnapper Rock
Auckland
0632
New Zealand
Individual Burrowes, Anthony John Khandallah
Wellington

New Zealand
Individual Ironside, Steven Alexander Glenfield
Auckland
0629
New Zealand
Entity Independent Trust Company (2011) Limited
Shareholder NZBN: 9429031341455
Company Number: 3172725
Individual Jackson, Timothy Graham Stonefields
Auckland
1072
New Zealand
Individual Allen, Julian Andrew Paparangi
Wellington
6037
New Zealand
Entity Clocktower Trustees Limited
Shareholder NZBN: 9429032200492
Company Number: 2261867
Christchurch Central
Christchurch
8011
New Zealand
Individual Searle, Angela Aitchison Rd 5
Rangiora
7475
New Zealand
Individual Searle, Angela Aitchison Rd 5
Rangiora
7475
New Zealand
Individual Ironside, Susan Marie Forrest Hill
Auckland
0620
New Zealand
Individual Atkinson, John Beith Northland
Wellington
6012
New Zealand
Other The Julie Ballance Family Trust
Individual Wallis, Rosemary Margaret Devonport
Auckland
0624
New Zealand
Individual Jurriss, Diona Northland
Wellington

New Zealand
Other The Full And Bye Family Trust
Other Lynch-juriss Trust
Other Wallis Family Trust
Other Beckenham And Pegasus Trusts
Individual Lynch, Gregory Paul Northland
Wellington
Individual Searle, Alan Rd 5
Rangiora
7475
New Zealand
Entity Independent Trust Company (2010) Limited
Shareholder NZBN: 9429032310962
Company Number: 2228042
Individual Duckworth, Katherine Jane Northland
Wellington
6012
New Zealand
Entity Independent Trust Company (2010) Limited
Shareholder NZBN: 9429032310962
Company Number: 2228042
Other Null - The Full And Bye Family Trust
Other Null - Stirling-calvert Family Trust
Other Null - Jackson Leamy Trust
Other Null - P J Catley Family Trust
Other Null - Smi Family Trust
Other Null - Beckenham And Pegasus Trusts
Other Null - Wallis Family Trust
Other Null - Lynch-juriss Trust
Other Null - The Julie Ballance Family Trust
Entity Independent Trust Company (2011) Limited
Shareholder NZBN: 9429031341455
Company Number: 3172725
Other Smi Family Trust
Individual Ballance, Julie Anne Mount Victoria
Wellington
6011
New Zealand
Directors

David Westlake Jones - Director

Appointment date: 24 Sep 2007

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Sep 2007


Penny Jane Catley - Director

Appointment date: 18 Jul 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 Jul 2018


Andrew Locke-fearon - Director

Appointment date: 18 Jul 2018

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 18 Jul 2018


Christian Dominic Adrian Way - Director

Appointment date: 18 Jul 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 19 Aug 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 18 Jul 2018


Penelope Jane Catley - Director

Appointment date: 18 Jul 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 Jul 2018


Susan Marie Ironside - Director (Inactive)

Appointment date: 05 Oct 2005

Termination date: 31 Jan 2019

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 26 Feb 2010


Angela Aitchison Searle - Director (Inactive)

Appointment date: 18 Jul 2018

Termination date: 31 Jan 2019

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 18 Jul 2018


Julie Anne Ballance - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 31 Aug 2012

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 23 Aug 2011


Gregory Paul Lynch - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 31 Jul 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 May 2008


Julie Anne Ballance - Director (Inactive)

Appointment date: 19 May 1995

Termination date: 01 May 2008

Address: Khandallah, Wellington,

Address used since 01 Mar 2004


Colin Lyell Hadley - Director (Inactive)

Appointment date: 19 May 1995

Termination date: 01 May 2008

Address: Khandallah, Wellington,

Address used since 19 May 1995


Edwin Joseph Hamilton - Director (Inactive)

Appointment date: 05 Oct 2005

Termination date: 01 May 2008

Address: Churton Park, Wellington,

Address used since 05 Oct 2005

Nearby companies

Wyndham Property Limited
Level 14, Hsbc House

Cal 107731 Limited
Level 14, Hsbc House

Telco Fourthmedia Limited
Level 10

Bolebrand New Zealand Limited
Level 14, Hsbc House

Lindon Harris Limited
Level 14, Hsbc House

The Pakiri Church Trust Board
Mcveagh Fleming

Similar companies

Christi Law Limited
Level 2, 43 High Street

Lawler & Co Limited
C/-level 14, 155 Queen Street

Lenihan-ikin Family Trust Limited
Level 2, 53 High Street

Pandac Law Limited
Level 15, Hsbc House

Pandac Services Limited
Level 15, Hsbc House

Pip Intellectual Property Limited
Floor 4, 152 Quay Street