Pak-Line Limited, a registered company, was started on 17 Dec 1993. 9429038791376 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Andrew Lawrence Smith - an active director whose contract began on 04 Feb 1994,
Roderick Hugh Miller - an active director whose contract began on 22 Nov 2000,
Deborah Jayne Smith - an inactive director whose contract began on 04 Feb 1994 and was terminated on 22 Nov 2000,
Angela Susan Miller - an inactive director whose contract began on 04 Feb 1994 and was terminated on 22 Nov 2000,
Garth Osmond Melville - an inactive director whose contract began on 26 Apr 1994 and was terminated on 06 May 1994.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 960 Omahu Road, Stortford Lodge, Hastings (category: physical, service).
Pak-Line Limited had been using 44 Tirimaona Road, Glendene, Auckland as their registered address until 28 Aug 2003.
Old names used by this company, as we identified at BizDb, included: from 17 Dec 1993 to 20 Oct 1998 they were named Zeal Holdings Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally the next share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 44 Tirimaona Road, Glendene, Auckland
Registered address used from 21 Dec 1999 to 28 Aug 2003
Address #2: 44 Tirimaona Road, Glendene, Auckland
Physical address used from 21 Dec 1999 to 21 Dec 1999
Address #3: 129 Maraekakaho Road, Stortford Lodge, Hastings
Physical address used from 21 Dec 1999 to 07 Nov 2003
Address #4: 17b Septimus Place,, Auckland
Registered address used from 20 Oct 1994 to 21 Dec 1999
Address #5: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 22 Feb 1994 to 20 Oct 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Smith, Andrew Lawrence |
Huapai Kumeu 0810 New Zealand |
17 Dec 1993 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Miller, Roderick Hugh |
Havelock North |
17 Dec 1993 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Miller, Angela Susan |
Havelock North |
17 Dec 1993 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Smith, Deborah Jayne |
Huapai Kumeu 0810 New Zealand |
17 Dec 1993 - |
Andrew Lawrence Smith - Director
Appointment date: 04 Feb 1994
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 29 Oct 2015
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 22 Sep 2017
Roderick Hugh Miller - Director
Appointment date: 22 Nov 2000
Address: Rd 10, Hastings, 4172 New Zealand
Address used since 29 Oct 2015
Deborah Jayne Smith - Director (Inactive)
Appointment date: 04 Feb 1994
Termination date: 22 Nov 2000
Address: Wset Auckland,
Address used since 04 Feb 1994
Angela Susan Miller - Director (Inactive)
Appointment date: 04 Feb 1994
Termination date: 22 Nov 2000
Address: Hastings,
Address used since 04 Feb 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 06 May 1994
Address: Johnsonville, Wellington,
Address used since 26 Apr 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 06 May 1994
Address: Johnsonville, Wellington,
Address used since 26 Apr 1994
Stortford Lodge Social Club Incorporated
103 Stortford Street
Ts & Jk Punglia Limited
1030 Heretaunga Street
Pheng Lim Limited
1139 Heretaunga Street West
At Fuse 2015 Limited
1028 Heretaunga Street
Decorator Services Group Limited
108c Maraekakaho Road
Mahi-nga-rangi Trust
109 A Davis Street