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%).
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
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 | Period |
|---|---|---|---|
| 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 |
21 Dec 2018 - |
| 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 |
21 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pearson, Derek John |
Whitby Porirua 5024 New Zealand |
25 Jun 2015 - 07 Mar 2018 |
| Entity | Bsco Trustees 2 Limited Shareholder NZBN: 9429041152355 Company Number: 5066002 |
Lower Hutt 5010 New Zealand |
25 Jun 2015 - 21 Dec 2018 |
| Individual | Pearson, Maxine Elizabeth |
Whitby Porirua 5024 New Zealand |
30 Mar 1992 - 25 Jun 2015 |
| Individual | Pearson, Derek John |
Whitby Porirua 5024 New Zealand |
30 Mar 1992 - 25 Jun 2015 |
| Director | Derek John Pearson |
Whitby Porirua 5024 New Zealand |
25 Jun 2015 - 07 Mar 2018 |
| Director | Derek John Pearson |
Whitby Porirua 5024 New Zealand |
25 Jun 2015 - 07 Mar 2018 |
| Entity | Bsco Trustees 2 Limited Shareholder NZBN: 9429041152355 Company Number: 5066002 |
Lower Hutt 5010 New Zealand |
25 Jun 2015 - 21 Dec 2018 |
| Other | Maxine Elizabeth Pearson |
Whitby Porirua 5024 New Zealand |
30 Mar 1992 - 21 Dec 2018 |
| Other | Maxine Elizabeth Pearson |
Whitby Porirua 5024 New Zealand |
30 Mar 1992 - 21 Dec 2018 |
| Entity | Bsco Trustees 2 Limited Shareholder NZBN: 9429041152355 Company Number: 5066002 |
Lower Hutt 5010 New Zealand |
25 Jun 2015 - 21 Dec 2018 |
Ultimate Holding Company
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
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
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