Pacesetters Nz Limited was registered on 26 Oct 1993 and issued a number of 9429038797583. This registered LTD company has been managed by 4 directors: Alan Hooi Cher Goh - an active director whose contract began on 26 Oct 1993,
Dollin Goh - an active director whose contract began on 08 Oct 2002,
Colin Sinclair Tracey - an inactive director whose contract began on 26 Oct 1993 and was terminated on 08 Oct 2002,
Siok Hua Doris Tracey - an inactive director whose contract began on 30 Oct 1993 and was terminated on 08 Oct 2002.
According to our database (updated on 02 Mar 2024), this company uses 2 addresses: 18 Amberwood Drive, Northpark, Auckland, 2013 (physical address),
18 Amberwood Drive, Northpark, Auckland, 2013 (registered address),
18 Amberwood Drive, Northpark, Auckland, 2013 (service address),
48 Masons Road, East Tamaki Heights, Auckland, 2016 (other address) among others.
Up until 31 Oct 2017, Pacesetters Nz Limited had been using 48 Masons Road, East Tamaki Heights, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Goh, Alan Hooi Cher (an individual) located at Northpark, Auckland postcode 2013.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Goh, Dollin - located at Northpark, Auckland.
Previous addresses
Address #1: 48 Masons Road, East Tamaki Heights, Auckland, 2016 New Zealand
Physical address used from 15 Jun 2017 to 31 Oct 2017
Address #2: 48 Masons Road, East Tamaki Heights, Auckland, 2016 New Zealand
Registered address used from 03 May 2017 to 31 Oct 2017
Address #3: 19 Jerpoint Drive, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 07 Apr 2010 to 15 Jun 2017
Address #4: 19 Jerpoint Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 07 Apr 2010 to 03 May 2017
Address #5: 19 Jerpoint Drive, Toplands, Dannemora, Manukau, Auckland
Physical & registered address used from 13 Oct 2005 to 07 Apr 2010
Address #6: 23 Dalcross Drive, East Tamaki Heights, Auckland
Physical & registered address used from 21 Nov 2003 to 13 Oct 2005
Address #7: 42 Galsworthy Place, Bucklands Beach, Auckland 1704
Physical address used from 07 May 1997 to 21 Nov 2003
Address #8: 42 Glasworthy Place, Bucklands Beach
Registered address used from 27 Apr 1994 to 21 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Goh, Alan Hooi Cher |
Northpark Auckland 2013 New Zealand |
13 Apr 2004 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Goh, Dollin |
Northpark Auckland 2013 New Zealand |
26 Oct 1993 - |
Alan Hooi Cher Goh - Director
Appointment date: 26 Oct 1993
Address: Northpark, Manukau, 2013 New Zealand
Address used since 29 Mar 2010
Dollin Goh - Director
Appointment date: 08 Oct 2002
Address: Northpark, Manukau, 2013 New Zealand
Address used since 29 Mar 2010
Colin Sinclair Tracey - Director (Inactive)
Appointment date: 26 Oct 1993
Termination date: 08 Oct 2002
Address: Bucklands Beach, Auckland,
Address used since 26 Oct 1993
Siok Hua Doris Tracey - Director (Inactive)
Appointment date: 30 Oct 1993
Termination date: 08 Oct 2002
Address: Bucklands Beach, Auckland,
Address used since 30 Oct 1993
Flying Dragon International Limited
6 Amberwood Drive
Longbridge Limited
31b Ben Nevis Place
Jeffrey Yik Trust Limited
148 Millhouse Drive
Carson Trustee Limited
21 Travers Place
Aureus Star Limited
34 Amberwood Drive