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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Cassels, Alexander Ian |
Te Aro Wellington 6011 New Zealand |
01 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Patricia Caitlin |
Rd 1 Otaki 5581 New Zealand |
28 Mar 2013 - 31 Mar 2014 |
| Entity | The Wellington Company Asset Management Limited Shareholder NZBN: 9429036575510 Company Number: 1197398 |
25 Aug 2014 - 12 Sep 2017 | |
| Individual | Cassels, Ian Bracken |
Rd 1 Otaki 5581 New Zealand |
28 Mar 2013 - 31 Mar 2014 |
| Individual | Taylor, Patricia Caitlin |
Rd 1 Otaki 5581 New Zealand |
12 Sep 2017 - 01 Jul 2019 |
| Other | Null - Design Holdings Limited | 31 Jan 1994 - 28 Mar 2013 | |
| Entity | The Wellington Company Asset Management Limited Shareholder NZBN: 9429036575510 Company Number: 1197398 |
25 Aug 2014 - 12 Sep 2017 | |
| Entity | Webpac Properties Limited Shareholder NZBN: 9429036903214 Company Number: 1137863 |
31 Mar 2014 - 25 Aug 2014 | |
| Other | Design Holdings Limited | 31 Jan 1994 - 28 Mar 2013 | |
| Individual | Cassels, Ian Bracken |
Rd 1 Otaki 5581 New Zealand |
12 Sep 2017 - 01 Jul 2019 |
| Director | Ian Bracken Cassels |
Rd 1 Otaki 5581 New Zealand |
28 Mar 2013 - 31 Mar 2014 |
| Director | Patricia Caitlin Taylor |
Rd 1 Otaki 5581 New Zealand |
28 Mar 2013 - 31 Mar 2014 |
| Entity | Webpac Properties Limited Shareholder NZBN: 9429036903214 Company Number: 1137863 |
31 Mar 2014 - 25 Aug 2014 |
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
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove
Exhibitions Gallery Of Fine Art (akl) Limited
20 Brandon Street
Exhibitions Gallery Of Fine Art Limited
20 Brandon Street
Animal And Plant Health Association Of New Zealand Incorporated
142 Featherston Street