Shortcuts

Pace Engineering Limited

Type: NZ Limited Company (Ltd)
9429038952579
NZBN
555860
Company Number
Registered
Company Status
Current address
85 Katere Road
New Plymouth New Zealand
Physical & service & registered address used since 16 May 1997

Pace Engineering Limited, a registered company, was started on 31 Jul 1992. 9429038952579 is the NZ business number it was issued. The company has been managed by 6 directors: Stephen Gregory Day - an active director whose contract began on 31 Jul 1992,
Deborah Joanne Day - an active director whose contract began on 31 Mar 2000,
Callan Gregory Day - an active director whose contract began on 15 Jan 2015,
Mitchell Gregory Day - an active director whose contract began on 15 Jan 2015,
Neville Ross Scrimgeour - an inactive director whose contract began on 31 Jul 1992 and was terminated on 01 Apr 2000.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 85 Katere Road, New Plymouth (category: physical, service).
A total of 100000 shares are allotted to 11 shareholders (7 groups). The first group includes 79998 shares (80%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%). Finally we have the next share allotment (1 share 0%) made up of 1 entity.

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 79998
Individual Day, Deborah Joanne R.d. 1
New Plymouth
0000
New Zealand
Entity (NZ Limited Company) S & D Day Trustee Limited
Shareholder NZBN: 9429049268768
Strandon
New Plymouth
4312
New Zealand
Individual Day, Stephen Gregory R.d. 1
New Plymouth
0000
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Day, Mitchell Gregory Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Day, Stephen Gregory R.d. 1
New Plymouth
0000
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Day, Deborah Joanne R.d. 1
New Plymouth
0000
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Day, Callan Gregory Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #6 Number of Shares: 9999
Other (Other) Marilyn Joy Davies Bell Block
New Plymouth
4312
New Zealand
Director Day, Callan Gregory Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #7 Number of Shares: 9999
Director Day, Mitchell Gregory Rd 2
New Plymouth
4372
New Zealand
Other (Other) Marilyn Joy Davies Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Peter Joseph Young
Other Null - Peter Joseph Young
Individual Busing, Brian William New Plymouth
Directors

Stephen Gregory Day - Director

Appointment date: 31 Jul 1992

Address: R.d. 1, New Plymouth, 4371 New Zealand

Address used since 06 Nov 2002


Deborah Joanne Day - Director

Appointment date: 31 Mar 2000

Address: R.d. 1, New Plymouth, 4371 New Zealand

Address used since 06 Nov 2002


Callan Gregory Day - Director

Appointment date: 15 Jan 2015

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 20 Oct 2021

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 15 Jan 2015


Mitchell Gregory Day - Director

Appointment date: 15 Jan 2015

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 20 Oct 2021

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 15 Jan 2015


Neville Ross Scrimgeour - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 01 Apr 2000

Address: New Plymouth,

Address used since 31 Jul 1992


Hywel Maldwyn Rees Jones - Director (Inactive)

Appointment date: 31 Jul 1992

Termination date: 24 Oct 1995

Address: New Plymouth,

Address used since 31 Jul 1992

Nearby companies

Jcl Imports Limited
58e Katere Road

Jean Muller (new Zealand) Limited
Unit 2

Ultimate Cladding Solutions Limited
4/42 Egmont Road

Eagle Ranch Properties Limited
40 Hurlstone Drive

Eagle Automotive Limited
40-42 Hurlstone Drive

Esko Limited
56 Hurlstone Drive