Shortcuts

Pacific Door Systems Limited

Type: NZ Limited Company (Ltd)
9429038999413
NZBN
543964
Company Number
Registered
Company Status
59396064
GST Number
E323932
Industry classification code
Door Installation - Except On-site Joinery
Industry classification description
Current address
17 Meachen Street
Seaview
Lower Hutt New Zealand
Physical & service address used since 22 May 1997
17 Meachen Street
Seaview
Lower Hutt New Zealand
Registered address used since 03 May 2000
P O Box 36065
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 07 Apr 2021

Pacific Door Systems Limited, a registered company, was registered on 30 Mar 1992. 9429038999413 is the business number it was issued. "Door installation - except on-site joinery" (ANZSIC E323932) is how the company is classified. The company has been supervised by 13 directors: Simon Alexander Ellis - an active director whose contract began on 19 Dec 2018,
Rajiv Shami - an active director whose contract began on 12 Aug 2022,
Phillip James Ahern Mckay - an active director whose contract began on 11 Nov 2022,
Kevin Bruce Newton - an inactive director whose contract began on 04 Feb 2021 and was terminated on 11 Nov 2022,
Michael Pearson - an inactive director whose contract began on 01 Jan 2013 and was terminated on 05 Aug 2022.
Updated on 01 Jun 2025, our data contains detailed information about 1 address: P O Box 36065, Wellington Mail Centre, Lower Hutt, 5045 (category: postal, office).
Pacific Door Systems Limited had been using 8 Meachen Street, Seaview, Lower Hutt as their registered address until 03 May 2000.
More names used by this company, as we found at BizDb, included: from 26 Jun 1992 to 03 Mar 1995 they were named Winstone Specialty Products Limited, from 30 Mar 1992 to 26 Jun 1992 they were named Giblaw Formations No.139 Limited.
A total of 15000000 shares are allotted to 2 shareholders (2 groups). The first group includes 14850000 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150000 shares (1%).

Addresses

Other active addresses

Address #4: 17 Meachen Street, Seaview, Lower Hutt, 5010 New Zealand

Office address used from 07 Apr 2021

Principal place of activity

17 Meachen Street, Seaview, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 8 Meachen Street, Seaview, Lower Hutt

Registered address used from 03 May 2000 to 03 May 2000

Address #2: 8 Meachen Street, Seaview, (p O Box 36065), Lower Hutt

Registered address used from 17 Jun 1997 to 03 May 2000

Address #3: 8 Meachen Street, Seaview, Lower Hutt

Physical address used from 22 May 1997 to 22 May 1997

Address #4: 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Registered address used from 16 Jun 1992 to 17 Jun 1997

Contact info
64 4 5686109
13 Apr 2023
sales@pacificdoors.co.nz
Email
sales.pacificdoors@assaabloy.com
05 Apr 2022 Email
www.pacificdoors.co.nz
15 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 15000000

Annual return filing month: April

Annual return last filed: 06 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14850000
Entity (NZ Limited Company) Assa Abloy New Zealand Limited
Shareholder NZBN: 9429036762194
Albany
North Shore City
0632
New Zealand
Shares Allocation #2 Number of Shares: 150000
Entity (NZ Limited Company) Assa Abloy New Zealand Limited
Shareholder NZBN: 9429036762194
Albany
North Shore City
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearson, Derek John Whitby
Porirua
5024
New Zealand
Entity Bsco Trustees 2 Limited
Shareholder NZBN: 9429041152355
Company Number: 5066002
Lower Hutt
5010
New Zealand
Individual Pearson, Maxine Elizabeth Whitby
Porirua
5024
New Zealand
Individual Pearson, Derek John Whitby
Porirua
5024
New Zealand
Director Derek John Pearson Whitby
Porirua
5024
New Zealand
Director Derek John Pearson Whitby
Porirua
5024
New Zealand
Entity Bsco Trustees 2 Limited
Shareholder NZBN: 9429041152355
Company Number: 5066002
Lower Hutt
5010
New Zealand
Other Maxine Elizabeth Pearson Whitby
Porirua
5024
New Zealand
Other Maxine Elizabeth Pearson Whitby
Porirua
5024
New Zealand
Entity Bsco Trustees 2 Limited
Shareholder NZBN: 9429041152355
Company Number: 5066002
Lower Hutt
5010
New Zealand

Ultimate Holding Company

20 Dec 2018
Effective Date
Assa Abloy Ab
Name
Company
Type
1163718
Ultimate Holding Company Number
SE
Country of origin
6 Armstrong Road
Albany
North Shore City 0632
New Zealand
Address
Directors

Simon Alexander Ellis - Director

Appointment date: 19 Dec 2018

ASIC Name: Assa Abloy Australia Pty Limited

Address: Southbank, Victoria, 3006 Australia

Address used since 29 Apr 2024

Address: Mentone, Victoria, 3194 Australia

Address used since 19 Dec 2018

Address: Oakleigh, Victoria, 3166 Australia


Rajiv Shami - Director

Appointment date: 12 Aug 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 Aug 2022


Phillip James Ahern Mckay - Director

Appointment date: 11 Nov 2022

Address: Moonee Ponds, Victoria, 3039 Australia

Address used since 29 Apr 2024

Address: Brunswick, Victoria, 3056 Australia

Address used since 11 Nov 2022


Kevin Bruce Newton - Director (Inactive)

Appointment date: 04 Feb 2021

Termination date: 11 Nov 2022

Address: Somerville, Vic, 3912 Australia

Address used since 17 Feb 2021


Michael Pearson - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 05 Aug 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 28 Feb 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Jan 2013


Jeremy Little - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 20 Dec 2018

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Apr 2015


Maxine Elizabeth Pearson - Director (Inactive)

Appointment date: 04 Sep 2017

Termination date: 20 Dec 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 Sep 2017


Derek John Pearson - Director (Inactive)

Appointment date: 23 Jul 1992

Termination date: 23 Aug 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Apr 2011


Darren Schollum - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 31 Mar 2015

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jan 2013


Neville Guy - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 31 Jul 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Jan 2013


Peter Fred Teleskivi - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 01 Apr 1998

Address: Old Gippsland Road, Lilydale Melbourne, Australia,

Address used since 27 May 1992


J A Millar - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 05 Sep 1997

Address: Wainuiomata,

Address used since 20 Apr 1995


Robin Walter Sherson - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 20 Apr 1995

Address: Mairangi Bay, North Shore City,

Address used since 27 May 1992

Nearby companies

Iml Plastics Limited
14-20 Meachen Street

Fast Track Customs & Logistics Limited
10 Meachen Street

D.m.a.c Homes Limited
6-8 Meachen St

Urban Management Limited
6/8 Meachen St

Urban Building Services Limited
6-8 Meachen Street

Kakariki Ip Limited
6-8 Meachen St, Seaview

Similar companies

Diamond Garage Doors Limited
295 Fraser St

Door City Wellington Limited
1st Floor

G Wisse Limited
6 Smacks Close

Kiwi Garage Doors Limited
12 Kaimai Place

Rondor Limited
10 Young Street

Sherlocks Nz Limited
40 Wairiri Street