Pastel Holdings Limited, a registered company, was registered on 14 Sep 1990. 9429039176783 is the NZBN it was issued. The company has been run by 2 directors: Lenore Gard - an active director whose contract started on 24 Mar 1992,
Allan Neil Gard - an active director whose contract started on 24 Mar 1992.
Updated on 04 May 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 734 Sh1, Koromiko, Picton, 7273 (registered address),
734 Sh1, Koromiko, Picton, 7273 (physical address),
734 Sh1, Koromiko, Picton, 7273 (service address),
734 Sh1, Koromiko, Picton, 7273 (other address) among others.
Pastel Holdings Limited had been using 3A Rohe Drive, Picton as their registered address up to 04 Jun 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
734 Sh1, Koromiko, Picton, 7273 New Zealand
Previous addresses
Address #1: 3a Rohe Drive, Picton New Zealand
Registered address used from 17 Jan 2008 to 04 Jun 2019
Address #2: C/-a N & L Gard, 3 Cooks Ridge Road, Picton
Registered address used from 05 Jun 2005 to 17 Jan 2008
Address #3: 45 Redwood Lane, R D 1, Tauranga
Registered address used from 28 Feb 2000 to 05 Jun 2005
Address #4: Same As Registered Office New Zealand
Physical address used from 28 Feb 2000 to 04 Jun 2019
Address #5: 45 Redwood Lane, R D 1, Tauranga
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address #6: Redwood Lane, R D 1, Tauranga
Registered address used from 03 Feb 1998 to 28 Feb 2000
Address #7: Redwood Lane, R D 1, Tauranga
Physical address used from 01 Jul 1997 to 28 Feb 2000
Address #8: 57 Customhouse Street, Gisborne
Registered address used from 15 Jul 1996 to 03 Feb 1998
Address #9: 46 Childers Road, Gisborne
Registered address used from 13 Apr 1992 to 15 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gard, Allan Neil |
Koromiko Picton 7273 New Zealand |
14 Sep 1990 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gard, Lenore |
Koromiko Picton 7273 New Zealand |
14 Sep 1990 - |
Lenore Gard - Director
Appointment date: 24 Mar 1992
Address: Koromiko, Picton, 7273 New Zealand
Address used since 25 May 2019
Address: Waikawa, Picton, 7220 New Zealand
Address used since 27 May 2010
Allan Neil Gard - Director
Appointment date: 24 Mar 1992
Address: Koromiko, Picton, 7273 New Zealand
Address used since 25 May 2019
Address: Waikawa, Picton, 7220 New Zealand
Address used since 27 May 2010
Huntley & Gill Enterprises Limited
17 Whitby Close
Bike's Ski's Atv's Limited
8 Huia Street
Soundsnet Limited
29 Glentui Place
Creative Building Solutions Limited
29 Glentui Place
Pascoe Motors Limited
15 Huia Street
City Motors (nelson ) Limited
15 Huia Street