Shortcuts

Pak Trading Limited

Type: NZ Limited Company (Ltd)
9429038667176
NZBN
634616
Company Number
Registered
Company Status
Current address
K P M G
11th Floor, Kpmg Centre
85 Alexandra Street, Hamilton New Zealand
Service & physical address used since 30 Jun 2001
K P M G
11th Floor, Kpmg Tower
85 Alexandra Street, Hamilton 3240
New Zealand
Other (Address for Records) & records address (Address for Records) used since 28 Feb 2012
Kpmg
10th Floor, Kpmg Centre
85 Alexandra Street, Hamilton 3420
New Zealand
Registered address used since 08 Mar 2021

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.

Addresses

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

Financial Data

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
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
Individual Pak, Stephanie Therese Frankton
Hamilton
3204
New Zealand
Individual Pak, John Francis Frankton
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Kenneth Andrew Hamilton
Directors

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

Nearby companies

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