Pacer New Zealand Limited, a registered company, was launched on 19 Feb 1992. 9429039018380 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Rodney Ivor John Stewart - an active director whose contract began on 06 May 2019,
Keith Arnold Mcleod - an inactive director whose contract began on 31 May 1996 and was terminated on 17 Jun 2019,
Robert James Kerridge - an inactive director whose contract began on 06 May 1992 and was terminated on 03 May 2019,
David William Phillips - an inactive director whose contract began on 06 May 1992 and was terminated on 13 Sep 2005,
Daniel Moore Tye - an inactive director whose contract began on 25 May 1992 and was terminated on 31 May 1996.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (category: physical, service).
Pacer New Zealand Limited had been using C/- Franklin Taxation Centre, 7 Tobin Street, Pukekohe as their physical address up until 26 Nov 2014.
Former names for this company, as we established at BizDb, included: from 26 Feb 1992 to 26 Feb 1992 they were called Harnett Systems Limited, from 26 Feb 1992 to 20 Jul 1992 they were called Pacer Pacific Corporation Limited and from 19 Feb 1992 to 26 Feb 1992 they were called Harnett Systems Limited.
A total of 1000000 shares are allotted to 17 shareholders (17 groups). The first group includes 30104 shares (3.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 12348 shares (1.23 per cent). Lastly the third share allotment (8341 shares 0.83 per cent) made up of 1 entity.
Other active addresses
Address #4: 7 Tobin Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & service address used from 26 Nov 2014
Previous addresses
Address #1: C/- Franklin Taxation Centre, 7 Tobin Street, Pukekohe, 2120 New Zealand
Physical address used from 31 Jul 2014 to 26 Nov 2014
Address #2: 219 State Highway 2, Pokeno, 2471 New Zealand
Registered address used from 15 Jul 2011 to 31 Jul 2014
Address #3: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand
Physical address used from 15 Jul 2011 to 31 Jul 2014
Address #4: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe New Zealand
Physical address used from 09 Jul 2002 to 15 Jul 2011
Address #5: 219 State Highway 2, Pokeno New Zealand
Registered address used from 01 Jan 2001 to 15 Jul 2011
Address #6: 119 George Street, Tuakau
Registered address used from 01 Jan 2001 to 01 Jan 2001
Address #7: Level 3, 22 Amersham Way, Manukau City
Registered address used from 06 Dec 2000 to 01 Jan 2001
Address #8: Level 3, 22 Amersham Way, Manukau City
Physical address used from 06 Dec 2000 to 06 Dec 2000
Address #9: 119 George Street, Tuakau
Physical address used from 06 Dec 2000 to 09 Jul 2002
Address #10: State Highway 2,, Pokeno
Physical & registered address used from 01 Dec 1998 to 06 Dec 2000
Address #11: 5th Floor, Eden House,, 44 Khyber Pass Road,, Auckland
Registered address used from 26 Mar 1993 to 01 Dec 1998
Address #12: 76 Anzac Avenue, Auckland
Registered address used from 17 Jun 1992 to 26 Mar 1993
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30104 | |||
Individual | Kandziora, A H |
Wellesley Street Auckland New Zealand |
17 Nov 2003 - |
Shares Allocation #2 Number of Shares: 12348 | |||
Other (Other) | The Frimley Foundation |
Gisborne |
17 Nov 2003 - |
Shares Allocation #3 Number of Shares: 8341 | |||
Individual | Williams And Sarah Ann Williams, James Leonard Heathcote |
R D 12 Havelock North New Zealand |
17 Nov 2003 - |
Shares Allocation #4 Number of Shares: 219762 | |||
Individual | Brown And Other, J M K |
19 Morgan Street Newmarket, Auckland 1023 New Zealand |
17 Nov 2003 - |
Shares Allocation #5 Number of Shares: 35970 | |||
Individual | Phillips, David William |
R D 1 Pokeno |
17 Nov 2003 - |
Shares Allocation #6 Number of Shares: 7190 | |||
Individual | Tengblad, Tomas Arne |
Waiheke Island New Zealand |
17 Nov 2003 - |
Shares Allocation #7 Number of Shares: 8341 | |||
Individual | Griffin, Sarah Standish |
Richmond Nelson New Zealand |
17 Nov 2003 - |
Shares Allocation #8 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Oldrec Limited Shareholder NZBN: 9429037187439 |
Auckland |
17 Nov 2003 - |
Shares Allocation #9 Number of Shares: 26742 | |||
Entity (NZ Limited Company) | Van Den Brink Poultry Limited Shareholder NZBN: 9429040659701 |
Manukau City Auckland 2104 New Zealand |
17 Nov 2003 - |
Shares Allocation #10 Number of Shares: 100000 | |||
Individual | Phillips, David William |
219 State Highway 2 R D 1, Pokeno |
17 Nov 2003 - |
Shares Allocation #11 Number of Shares: 26058 | |||
Individual | Kerridge And J M K Brown, R J |
19 Morgan Street Newmarket 1023 New Zealand |
17 Nov 2003 - |
Shares Allocation #12 Number of Shares: 187106 | |||
Individual | Kerridge And J M K Brown, R J |
19 Morgan Street Newmarket 1023 New Zealand |
17 Nov 2003 - |
Shares Allocation #13 Number of Shares: 70000 | |||
Individual | Kerridge, Robert James |
Havelock North Havelock North 4130 New Zealand |
17 Nov 2003 - |
Shares Allocation #14 Number of Shares: 9879 | |||
Other (Other) | The Turanga Trust Board |
Gisborne |
17 Nov 2003 - |
Shares Allocation #15 Number of Shares: 7190 | |||
Individual | Tengblad, Stefan Nicholas |
Otaika Whangarei New Zealand |
17 Nov 2003 - |
Shares Allocation #16 Number of Shares: 7190 | |||
Individual | Tengblad, Anna Teresa |
Oneroa Waiheke Island New Zealand |
17 Nov 2003 - |
Shares Allocation #17 Number of Shares: 7190 | |||
Individual | Tengblad, James Elov |
Waiheke Island New Zealand |
17 Nov 2003 - |
Rodney Ivor John Stewart - Director
Appointment date: 06 May 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 May 2019
Keith Arnold Mcleod - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 17 Jun 2019
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 22 Jan 2010
Robert James Kerridge - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 03 May 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Jul 2009
David William Phillips - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 13 Sep 2005
Address: Pokeno, Auckland,
Address used since 11 Jul 2002
Daniel Moore Tye - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 31 May 1996
Address: Macgregor 4109, Queensland, Australia,
Address used since 25 May 1992
Anthony Nicholas Petrie - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 31 May 1996
Address: Epsom, Auckland,
Address used since 08 Jun 1995
Robert James (jnr) Kerridge - Director (Inactive)
Appointment date: 03 Dec 1994
Termination date: 30 Nov 1995
Address: Kohimarama, Auckland,
Address used since 03 Dec 1994
Sir Brian Edward Tallboys - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 03 Dec 1994
Address: Winton, Southland,
Address used since 25 May 1992
Pkc Limited
7 Tobin Street
Dog E Style Limited
7 Tobin Street
Counties Painters Limited
7 Tobin Street
Bonanza Bar Takeaways Limited
7 Tobin Street
Blingbaby Limited
7 Tobin Street
Calfa New Zealand Limited
7 Tobin Street