Shortcuts

Trans-pacific Number One Limited

Type: NZ Limited Company (Ltd)
9429038793097
NZBN
604651
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 24-379
Wellington
Wellington 6142
New Zealand
Postal address used since 19 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Aug 2022
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Sep 2022

Trans-Pacific Number One Limited, a registered company, was incorporated on 31 Jan 1994. 9429038793097 is the number it was issued. The company has been supervised by 7 directors: Alexander Ian Cassels - an active director whose contract began on 01 Jul 2019,
Ian Bracken Cassels - an inactive director whose contract began on 11 Sep 1998 and was terminated on 01 Jul 2019,
Patricia Caitlin Taylor - an inactive director whose contract began on 11 Sep 1998 and was terminated on 01 Jul 2019,
Alexander Ian Cassels - an inactive director whose contract began on 02 Aug 2012 and was terminated on 29 Aug 2017,
Paul Neville Bublitz - an inactive director whose contract began on 31 Jan 1994 and was terminated on 11 Sep 1998.
Updated on 05 May 2025, our database contains detailed information about 3 addresses this company registered, namely: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Trans-Pacific Number One Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their registered address up until 06 Sep 2022.
A single entity owns all company shares (exactly 100 shares) - Cassels, Alexander Ian - located at 6011, Te Aro, Wellington.

Addresses

Principal place of activity

93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 09 Sep 2016 to 06 Sep 2022

Address #2: Level 12, 50 Manners Street, Wellington, 6011 New Zealand

Physical address used from 06 Sep 2012 to 09 Sep 2016

Address #3: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand

Registered address used from 26 Jul 2011 to 09 Sep 2016

Address #4: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand

Registered address used from 31 Jan 2005 to 26 Jul 2011

Address #5: Level 12, Bnz Trust House, 50 Manners Street, Wellington New Zealand

Physical address used from 07 Dec 2004 to 06 Sep 2012

Address #6: Level 9, 48 Mulgrave St, Wellington

Physical address used from 04 Dec 2000 to 04 Dec 2000

Address #7: Level 1, 57-59 Manner Street, Wellington

Physical address used from 04 Dec 2000 to 07 Dec 2004

Address #8: C/- Mayne Corporation Limited, 5th Floor, Guardian Assurance Building, 111-115 Customhouse Quay, Wellington

Physical address used from 25 Dec 1998 to 04 Dec 2000

Address #9: C/- Mayne Corporation Limited, 5th Floor, Guardian Assurance Building, 111-115 Customhouse Quay, Wellington

Registered address used from 25 Dec 1998 to 31 Jan 2005

Address #10: C/- Mayne Corporation Limited, 7th Floor, State Insurance Building, 31 Gill Street, New Plymouth

Physical address used from 17 Nov 1997 to 25 Dec 1998

Address #11: C/- Mayne Corp Ltd, 7th Flr, State Insurance Bldng, 31 Gill St, New Plymouth

Registered address used from 17 Nov 1997 to 25 Dec 1998

Address #12: .suite Two, 71 Brougham Street, New Plymouth

Registered address used from 09 May 1995 to 17 Nov 1997

Contact info
accountsreceivable@twc.co.nz
29 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 12 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cassels, Alexander Ian Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Patricia Caitlin Rd 1
Otaki
5581
New Zealand
Entity The Wellington Company Asset Management Limited
Shareholder NZBN: 9429036575510
Company Number: 1197398
Individual Cassels, Ian Bracken Rd 1
Otaki
5581
New Zealand
Individual Taylor, Patricia Caitlin Rd 1
Otaki
5581
New Zealand
Other Null - Design Holdings Limited
Entity The Wellington Company Asset Management Limited
Shareholder NZBN: 9429036575510
Company Number: 1197398
Entity Webpac Properties Limited
Shareholder NZBN: 9429036903214
Company Number: 1137863
Other Design Holdings Limited
Individual Cassels, Ian Bracken Rd 1
Otaki
5581
New Zealand
Director Ian Bracken Cassels Rd 1
Otaki
5581
New Zealand
Director Patricia Caitlin Taylor Rd 1
Otaki
5581
New Zealand
Entity Webpac Properties Limited
Shareholder NZBN: 9429036903214
Company Number: 1137863
Directors

Alexander Ian Cassels - Director

Appointment date: 01 Jul 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 12 Apr 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2019


Ian Bracken Cassels - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 01 Jul 2019

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 03 Nov 2009


Patricia Caitlin Taylor - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 01 Jul 2019

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 03 Nov 2009


Alexander Ian Cassels - Director (Inactive)

Appointment date: 02 Aug 2012

Termination date: 29 Aug 2017

Address: Left Bank, Cuba Mall, Wellington, 6011 New Zealand

Address used since 26 Aug 2015


Paul Neville Bublitz - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 11 Sep 1998

Address: Khandallah, Wellington,

Address used since 31 Jan 1994


John Anthony Pendergast - Director (Inactive)

Appointment date: 31 Jan 1994

Termination date: 11 Sep 1998

Address: Aokautere,

Address used since 31 Jan 1994


Barry William John Roche - Director (Inactive)

Appointment date: 15 Aug 1995

Termination date: 11 Sep 1998

Address: Aokautere,

Address used since 15 Aug 1995

Nearby companies