Pak Trading Limited, a registered company, was registered on 03 Jun 1994. 9429038667176 is the NZBN it was issued. This company has been supervised by 5 directors: Stephanie Therese Pak - an active director whose contract began on 02 Mar 2007,
John Francis Pak - an inactive director whose contract began on 14 Aug 1997 and was terminated on 02 Mar 2007,
Henryk Pak - an inactive director whose contract began on 20 Jan 1995 and was terminated on 14 Aug 1997,
Sophia Pak - an inactive director whose contract began on 20 Jan 1995 and was terminated on 14 Aug 1997,
Moya Salisbury - an inactive director whose contract began on 03 Jun 1994 and was terminated on 20 Jan 1995.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (category: registered, service).
Pak Trading Limited had been using K P M G Peat Marwick, 11Th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton as their physical address until 30 Jun 2001.
Other names for the company, as we found at BizDb, included: from 03 Jun 1994 to 14 Feb 1995 they were called Standard 219 Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
J W Trustees No.2 Limited (an entity) located at Whitiora, Hamilton, Null postcode 3200,
Pak, Stephanie Therese (an individual) located at Frankton, Hamilton postcode 3204,
Pak, John Francis (an individual) located at Frankton, Hamilton postcode 3204.
Other active addresses
Address #4: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 15 Sep 2023
Previous addresses
Address #1: K P M G Peat Marwick, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical & registered address used from 30 Jun 2001 to 30 Jun 2001
Address #2: K P M G, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand
Registered address used from 30 Jun 2001 to 08 Mar 2021
Address #3: K P M G Peat Marwick, 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 22 Jun 1998 to 30 Jun 2001
Address #4: K P M G Peat Marwick, 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton
Physical address used from 01 Jul 1997 to 30 Jun 2001
Address #5: 22 Shelley Beach Road, Waiheke Island
Registered address used from 12 Jul 1995 to 22 Jun 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | J W Trustees No.2 Limited Shareholder NZBN: 9429031283830 |
Whitiora Hamilton Null 3200 New Zealand |
10 Feb 2014 - |
Individual | Pak, Stephanie Therese |
Frankton Hamilton 3204 New Zealand |
03 Jun 1994 - |
Individual | Pak, John Francis |
Frankton Hamilton 3204 New Zealand |
03 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Kenneth Andrew |
Hamilton |
03 Jun 1994 - 12 Feb 2015 |
Stephanie Therese Pak - Director
Appointment date: 02 Mar 2007
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 28 Feb 2012
John Francis Pak - Director (Inactive)
Appointment date: 14 Aug 1997
Termination date: 02 Mar 2007
Address: Hamilton,
Address used since 28 May 2003
Henryk Pak - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 14 Aug 1997
Address: Papatoetoe, Auckland,
Address used since 20 Jan 1995
Sophia Pak - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 14 Aug 1997
Address: Papatoetoe, Auckland,
Address used since 20 Jan 1995
Moya Salisbury - Director (Inactive)
Appointment date: 03 Jun 1994
Termination date: 20 Jan 1995
Address: Waiheke Island,
Address used since 03 Jun 1994
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street