Shortcuts

Pacesetters Nz Limited

Type: NZ Limited Company (Ltd)
9429038797583
NZBN
603424
Company Number
Registered
Company Status
Current address
48 Masons Road
East Tamaki Heights
Auckland 2016
New Zealand
Other address (Address For Share Register) used since 25 Apr 2017
18 Amberwood Drive
Northpark
Auckland 2013
New Zealand
Physical & registered & service address used since 31 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Goh, Alan Hooi Cher Northpark
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Goh, Dollin Northpark
Auckland
2013
New Zealand
Directors

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

Nearby companies

Flying Dragon International Limited
6 Amberwood Drive

Longbridge Limited
31b Ben Nevis Place

Lin & Lui Trustee Limited
148

Jeffrey Yik Trust Limited
148 Millhouse Drive

Carson Trustee Limited
21 Travers Place

Aureus Star Limited
34 Amberwood Drive