Shortcuts

Pan Pac Trustees Limited

Type: NZ Limited Company (Ltd)
9429038865695
NZBN
583271
Company Number
Registered
Company Status
Current address
1161 State Highway 2
Wairoa Road
Napier 4182
New Zealand
Registered & physical & service address used since 02 Dec 2009

Pan Pac Trustees Limited, a registered company, was launched on 30 Jul 1993. 9429038865695 is the NZ business identifier it was issued. This company has been run by 13 directors: Anthony Cyril Clifford - an active director whose contract began on 01 Feb 2020,
Douglas John Ducker - an inactive director whose contract began on 06 Aug 1996 and was terminated on 31 Jan 2020,
Hiroyuki Nishimura - an inactive director whose contract began on 29 Jun 2010 and was terminated on 01 Apr 2015,
Jun Yamakawa - an inactive director whose contract began on 01 Jul 2005 and was terminated on 29 Jun 2010,
Douglas John Ducker - an inactive director whose contract began on 01 Jul 2005 and was terminated on 01 Dec 2005.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 1161 State Highway 2, Wairoa Road, Napier, 4182 (types include: registered, physical).
Pan Pac Trustees Limited had been using Pan Pacific Forest Products (N Z) Ltd, 1161 State Highway 2 (Wairoa Road), Whirinaki, Hawkes Bay as their registered address up to 02 Dec 2009.
One entity owns all company shares (exactly 100 shares) - Pan Pac Forest Products Limited - located at 4182, Wairoa Road, Napier.

Addresses

Previous addresses

Address: Pan Pacific Forest Products (n Z) Ltd, 1161 State Highway 2 (wairoa Road), Whirinaki, Hawkes Bay

Registered address used from 08 Dec 2000 to 02 Dec 2009

Address: Pan Pac Forest Products Ltd, 1161 State Highway 2 (wairoa Road), Whirinaki, Hawkes Bay

Physical address used from 08 Dec 2000 to 02 Dec 2009

Address: Pan Pacific Forest Industries (nz) Ltd, 1161 State Highway 2 (wairoa Road), Whirinaki, Hawkes Bay

Physical address used from 08 Dec 2000 to 08 Dec 2000

Address: Pan Pacific Forest Industries (n Z) Ltd, 1161 State Highway 2 (wairoa Road), Whirinaki, Hawkes Bay

Registered address used from 06 Dec 1999 to 08 Dec 2000

Address: Pan Pacific Forest Industries (n Z) Ltd, State Highway 2 (wairoa Road), Whirinaki, Hawkes Bay

Registered address used from 28 Nov 1996 to 06 Dec 1999

Address: C/- Pan Pacific Forest Industries, (nz)) Limited, Main Rd, State Hwy 2, Whirinaki, Napier

Registered address used from 28 Oct 1993 to 28 Nov 1996

Contact info
www.panpac.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pan Pac Forest Products Limited
Shareholder NZBN: 9429039127495
Wairoa Road
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckinlay, Stuart Clark Havelock North

Ultimate Holding Company

13 May 2021
Effective Date
Oji Holdings Corporation
Name
Holding Company
Type
JP
Country of origin
7-5 Ginza 4 Chrome
Chuo-ku
Tokyo 104-0061
Japan
Address
Directors

Anthony Cyril Clifford - Director

Appointment date: 01 Feb 2020

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Feb 2020


Douglas John Ducker - Director (Inactive)

Appointment date: 06 Aug 1996

Termination date: 31 Jan 2020

Address: Clive, Clive, 4102 New Zealand

Address used since 21 Nov 2017

Address: Napier, Napier, 4110 New Zealand

Address used since 24 Nov 2015


Hiroyuki Nishimura - Director (Inactive)

Appointment date: 29 Jun 2010

Termination date: 01 Apr 2015

Address: Poraiti, Napier, 4112 New Zealand

Address used since 23 Apr 2012


Jun Yamakawa - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 29 Jun 2010

Address: Greenmeadows, Napier 4112,

Address used since 25 Nov 2009


Douglas John Ducker - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 01 Dec 2005

Address: Napier,

Address used since 01 Jul 2005


Robert George Strong - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 01 Jul 2005

Address: Greenmeadows, Napier,

Address used since 30 Jul 1993


Bruce Thomas Travers Ayling - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 01 Jul 2005

Address: Rd2, Hastings,

Address used since 30 Jul 1993


Barry Keating - Director (Inactive)

Appointment date: 05 Aug 1997

Termination date: 01 Jul 2005

Address: Poraiti, Rd 2, Napier,

Address used since 05 Aug 1997


Stewart Alexander Hughes - Director (Inactive)

Appointment date: 24 Nov 1997

Termination date: 01 Jul 2005

Address: Napier,

Address used since 24 Nov 1997


Baldwyn Noel Garth Burling - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 09 Mar 2005

Address: Westshore, Napier,

Address used since 30 Jul 1993


William George Scott - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 31 Oct 1997

Address: Bay View,

Address used since 01 Aug 1994


Arthur Ernest Locke - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 15 Oct 1996

Address: Napier,

Address used since 30 Jul 1993


Mark William Stack - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 01 Aug 1994

Address: Taradale, Napier,

Address used since 30 Jul 1993

Nearby companies

Aotearoa Lumber Company Limited
1161 State Highway 2

Pacific Wood Products Limited
1161 State Highway 2

Pan Pac Forest Products (otago) Limited
1161 State Highway 2

Pan Pac Forest Products Limited
1161 S.h. 2

Swift Contractors Limited
215 Whirinaki Road

Jsl Harris Limited
192 Whirinaki Road