Fam Pacific International Limited was incorporated on 14 Jul 1993 and issued an NZ business number of 9429038847721. This registered LTD company has been supervised by 3 directors: Marjan Bassam Tabar - an active director whose contract started on 14 Jul 1993,
Saeid Bassam Tabar - an active director whose contract started on 14 Jul 1993,
Aufel Tabora - an inactive director whose contract started on 27 Sep 2017 and was terminated on 22 Feb 2020.
According to our database (updated on 18 Feb 2022), this company filed 1 address: 66A Cantora Avenue, Northpark, Auckland, 2013 (type: registered, physical).
Until 20 Aug 2020, Fam Pacific International Limited had been using 26 Rochester Crescent, Somerville, Auckland as their physical address.
BizDb found previous aliases for this company: from 14 Jul 1993 to 27 Jul 2017 they were called Fam Pacific Limited.
A total of 5000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Marjan Bassam Tabar (an individual) located at Greenlane, Auckland.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 4500 shares) and includes
Saeid Bassam Tabar - located at Greenlane, Auckland.
Principal place of activity
66a Cantora Avenue, Northpark, Auckland, 2013 New Zealand
Previous addresses
Address: 26 Rochester Crescent, Somerville, Auckland, 2014 New Zealand
Physical address used from 11 Jul 2019 to 20 Aug 2020
Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical address used from 18 Aug 2014 to 11 Jul 2019
Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered address used from 18 Aug 2014 to 20 Aug 2020
Address: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Physical & registered address used from 03 Aug 2005 to 18 Aug 2014
Address: 250, Mt Wellington Highway, Mt Wellington
Registered address used from 27 Sep 2004 to 03 Aug 2005
Address: 250, Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 27 Sep 2004 to 03 Aug 2005
Address: Level 3, 6 Glenside Crescent, Grafton, Auckland
Registered address used from 09 Aug 2002 to 27 Sep 2004
Address: Level 3, 6 Glenside Crescent, Auckland
Physical address used from 08 Aug 2002 to 08 Aug 2002
Address: 19 Lillington Road, Remuera, Auckland
Registered address used from 26 Jul 2000 to 09 Aug 2002
Address: 19 Lillington Road, Remuera, Auckland
Physical address used from 26 Jul 2000 to 26 Jul 2000
Address: 60 Rockfield Rd, Penrose, Auckland
Physical address used from 26 Jul 2000 to 08 Aug 2002
Address: 141a The Drive, Epsom, Auckland
Registered address used from 30 Aug 1996 to 26 Jul 2000
Address: Suite 4, Grafton Business Plaza, 6-8 Nugent Street, Auckland
Registered address used from 30 Aug 1995 to 30 Aug 1996
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 18 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Marjan Bassam Tabar |
Greenlane Auckland |
14 Jul 1993 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Saeid Bassam Tabar |
Greenlane Auckland |
14 Jul 1993 - |
Marjan Bassam Tabar - Director
Appointment date: 14 Jul 1993
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Jul 1993
Saeid Bassam Tabar - Director
Appointment date: 14 Jul 1993
Address: Somerville, Auckland, 2014 New Zealand
Address used since 20 Apr 2020
Address: Dannemora, Auckland, 2013 New Zealand
Address used since 26 Oct 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Jul 1993
Aufel Tabora - Director (Inactive)
Appointment date: 27 Sep 2017
Termination date: 22 Feb 2020
Address: Nw. Airdrie, Alberta, T1Y2S6 Canada
Address used since 27 Sep 2017
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue