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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pan Pac Forest Products Limited Shareholder NZBN: 9429039127495 |
Wairoa Road Napier 4182 New Zealand |
30 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinlay, Stuart Clark |
Havelock North |
30 Jul 1993 - 30 Nov 2010 |
Ultimate Holding Company
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
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