Shortcuts

P A C T Limited

Type: NZ Limited Company (Ltd)
9429038693410
NZBN
628579
Company Number
Registered
Company Status
63513199
GST Number
M696250
Industry classification code
Management Training Service
Industry classification description
Current address
485 Waitarere Beach Road
Rd 4
Levin 5574
New Zealand
Registered & physical & service address used since 11 Sep 2013
1172 Mapara Road 3385
Rd 5
Taupo 5574
New Zealand
Registered & service address used since 03 Jul 2023
1172 Mapara Road
Rd5
Taupo 3385
New Zealand
Registered & service address used since 17 Aug 2023

P A C T Limited, a registered company, was launched on 20 Sep 1994. 9429038693410 is the number it was issued. "Management training service" (business classification M696250) is how the company was classified. The company has been run by 12 directors: Mary Anne Evans-Scott - an active director whose contract began on 20 Sep 1994,
Timothy Nicklin Warner - an active director whose contract began on 20 Sep 1994,
Jonathan David Everest - an active director whose contract began on 12 May 2021,
Linda Mary Kilday - an inactive director whose contract began on 05 Aug 2002 and was terminated on 30 Sep 2004,
Juanita Steyn - an inactive director whose contract began on 16 May 2003 and was terminated on 30 Sep 2004.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 1172 Mapara Road, Rd5, Taupo, 3385 (category: registered, service).
P A C T Limited had been using 83 Messines Road, Karori, Wellington as their physical address up to 13 Oct 1999.
All shares (450 shares exactly) are under control of a single group consisting of 2 entities, namely:
Evans-Scott, Mary Anne (an individual) located at Rd 5, Taupo postcode 3385,
Warner, Timothy Nicklin (an individual) located at Rd 5, Taupo postcode 3385.

Addresses

Previous addresses

Address #1: 83 Messines Road, Karori, Wellington

Physical address used from 13 Oct 1999 to 13 Oct 1999

Address #2: 32 Mcdonald Road, R D 1, Levin New Zealand

Physical address used from 13 Oct 1999 to 11 Sep 2013

Address #3: 83 Messines Road, Karori, Wellington

Registered address used from 09 Oct 1998 to 09 Oct 1998

Address #4: 32 Mcdonald Road, R D 1, Levin New Zealand

Registered address used from 09 Oct 1998 to 11 Sep 2013

Contact info
64 6 3688425
Phone
tim@pact.co.nz
24 Sep 2018 Email
www.pact.co.nz
24 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 450
Individual Evans-scott, Mary Anne Rd 5
Taupo
3385
New Zealand
Individual Warner, Timothy Nicklin Rd 5
Taupo
3385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kilday, Linda Mary Wellington
Individual Pickering, Judith Emily Wellington
Directors

Mary Anne Evans-scott - Director

Appointment date: 20 Sep 1994

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 09 Aug 2023

Address: Rd 4, Levin, 5574 New Zealand

Address used since 03 Sep 2013


Timothy Nicklin Warner - Director

Appointment date: 20 Sep 1994

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 09 Aug 2023

Address: Rd 4, Levin, 5574 New Zealand

Address used since 03 Sep 2013


Jonathan David Everest - Director

Appointment date: 12 May 2021

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 09 Aug 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 May 2021


Linda Mary Kilday - Director (Inactive)

Appointment date: 05 Aug 2002

Termination date: 30 Sep 2004

Address: Mt Victoria, Wellington,

Address used since 05 Aug 2002


Juanita Steyn - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 30 Sep 2004

Address: Rothesay Bay, Auckland,

Address used since 16 May 2003


Judith Emily Pickering - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 20 Jun 2004

Address: Wellington,

Address used since 20 Sep 1994


Edreen Iola Sheath - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 15 Jul 2002

Address: Ramarama,

Address used since 20 Sep 1994


Jeanette Winifred Brunton - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 15 Jul 2002

Address: Wellington,

Address used since 20 Sep 1994


Anthony Carlo Stella - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 30 Jun 2002

Address: Wellington,

Address used since 20 Sep 1994


Evelynne Janette Lynch - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 31 Aug 1996

Address: Karori, Wellington,

Address used since 20 Sep 1994


Julie Eve Barron - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 31 Aug 1996

Address: Wellington,

Address used since 20 Sep 1994


James Robert Lynch - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 31 Aug 1996

Address: Karori, Wellington,

Address used since 20 Sep 1994

Similar companies

Activating Potential Limited
14 Grande View Tce

Bruce Taylor & Associates Limited
18 Koromiko Road

Feasible Limited
33 Palm Avenue

Neo Leaders Limited
67 Rimu Street

Real Action Limited
20 Dudley Street

Towards Tomorrow Limited
23b Tui Crescent