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.
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79998 | |||
Individual | Day, Deborah Joanne |
R.d. 1 New Plymouth 0000 New Zealand |
31 Jul 1992 - |
Entity (NZ Limited Company) | S & D Day Trustee Limited Shareholder NZBN: 9429049268768 |
Strandon New Plymouth 4312 New Zealand |
14 May 2021 - |
Individual | Day, Stephen Gregory |
R.d. 1 New Plymouth 0000 New Zealand |
31 Jul 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Day, Mitchell Gregory |
Rd 2 New Plymouth 4372 New Zealand |
30 Jan 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Day, Stephen Gregory |
R.d. 1 New Plymouth 0000 New Zealand |
31 Jul 1992 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Day, Deborah Joanne |
R.d. 1 New Plymouth 0000 New Zealand |
31 Jul 1992 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Day, Callan Gregory |
Rd 2 New Plymouth 4372 New Zealand |
30 Jan 2015 - |
Shares Allocation #6 Number of Shares: 9999 | |||
Other (Other) | Marilyn Joy Davies |
Bell Block New Plymouth 4312 New Zealand |
28 Oct 2003 - |
Director | Day, Callan Gregory |
Rd 2 New Plymouth 4372 New Zealand |
30 Jan 2015 - |
Shares Allocation #7 Number of Shares: 9999 | |||
Director | Day, Mitchell Gregory |
Rd 2 New Plymouth 4372 New Zealand |
30 Jan 2015 - |
Other (Other) | Marilyn Joy Davies |
Bell Block New Plymouth 4312 New Zealand |
28 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Peter Joseph Young | 28 Oct 2003 - 04 Nov 2011 | |
Other | Null - Peter Joseph Young | 28 Oct 2003 - 04 Nov 2011 | |
Individual | Busing, Brian William |
New Plymouth |
28 Oct 2003 - 27 Jun 2010 |
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
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