Pam W Holdings Limited was registered on 13 Sep 1994 and issued an NZBN of 9429038605406. This registered LTD company has been run by 4 directors: Pamela Helen Williams - an active director whose contract started on 10 Jul 1996,
Paul Philip Dudfield - an inactive director whose contract started on 01 Apr 2002 and was terminated on 01 Apr 2008,
Paul Philip Dudfield - an inactive director whose contract started on 07 Mar 1996 and was terminated on 07 Feb 2001,
Ian Derek Morrison - an inactive director whose contract started on 13 Sep 1994 and was terminated on 07 Mar 1996.
According to BizDb's information (updated on 24 Apr 2024), the company uses 1 address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (type: registered, physical).
Until 27 Oct 2015, Pam W Holdings Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their registered address.
BizDb found other names for the company: from 04 Oct 1999 to 02 Sep 2008 they were called Absola Stone Limited, from 30 Jan 1996 to 04 Oct 1999 they were called Stone Tech Limited and from 13 Sep 1994 to 30 Jan 1996 they were called 4 Seasons Exterior Manicure Limited.
A total of 500 shares are allotted to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Williams, Pamela Helen (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 02 Jun 2011 to 27 Oct 2015
Address: 214-216 Marua Road, Ellerslie New Zealand
Registered & physical address used from 20 Jun 1999 to 02 Jun 2011
Address: 189 Marua Road, Ellerslie
Physical & registered address used from 20 Jun 1999 to 20 Jun 1999
Address: Tend-u-services Limited, 16 Ball Place, Mt Roskill
Registered address used from 01 Jul 1998 to 20 Jun 1999
Address: 2/149 Ladies Mile, Ellerslie, Auckland
Physical address used from 01 Jul 1998 to 20 Jun 1999
Address: 2/149 Ladies Mile, Ellerslie, Auckland
Registered address used from 02 Apr 1996 to 01 Jul 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Williams, Pamela Helen |
Remuera Auckland 1050 New Zealand |
13 Sep 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dudfield, Paul Philip |
Parnell Auckland |
18 May 2004 - 01 Apr 2008 |
Pamela Helen Williams - Director
Appointment date: 10 Jul 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2017
Paul Philip Dudfield - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 01 Apr 2008
Address: Parnell, Auckland,
Address used since 01 Apr 2008
Paul Philip Dudfield - Director (Inactive)
Appointment date: 07 Mar 1996
Termination date: 07 Feb 2001
Address: Remuera, Auckland,
Address used since 07 Mar 1996
Ian Derek Morrison - Director (Inactive)
Appointment date: 13 Sep 1994
Termination date: 07 Mar 1996
Address: Ellerslie, Auckland,
Address used since 13 Sep 1994
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace