Pacioli Properties Limited, a registered company, was launched on 12 Dec 1989. 9429039256416 is the NZ business identifier it was issued. The company has been run by 3 directors: Kenneth Franklin Iles - an active director whose contract started on 12 Dec 1989,
Graham Dixon Wrigley - an inactive director whose contract started on 12 May 1996 and was terminated on 15 Nov 2004,
Alastair James Gibson - an inactive director whose contract started on 12 Dec 1989 and was terminated on 12 May 1996.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 52 Vista Paku, Pauanui, 3579 (registered address),
52 Vista Paku, Pauanui, 3579 (service address),
52 Vista Paku, Pauanui, 3579 (shareregister address),
26D Wylie Street, Glenholme, Rotorua, 3010 (physical address) among others.
Pacioli Properties Limited had been using 26D Wylie Street, Glenholme, Rotorua as their registered address until 26 Apr 2023.
All shares (10000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Iles, Kenneth Franklin (an individual) located at Glenholme, Rotorua postcode 3010,
Burton, Trevor Ross (an individual) located at Kawaha Point, Rotorua postcode 3010.
Other active addresses
Address #4: 52 Vista Paku, Pauanui, 3579 New Zealand
Shareregister address used from 17 Apr 2023
Address #5: 52 Vista Paku, Pauanui, 3579 New Zealand
Registered & service address used from 26 Apr 2023
Previous addresses
Address #1: 26d Wylie Street, Glenholme, Rotorua, 3010 New Zealand
Registered & service address used from 01 Apr 2021 to 26 Apr 2023
Address #2: Suite 2, 94-96 White Street, Rotorua New Zealand
Physical & registered address used from 07 May 2009 to 01 Apr 2021
Address #3: 21 Hinemoa Street,, Rotorua.
Registered address used from 17 Mar 1998 to 07 May 2009
Address #4: 21 Hinemoa Street, Rotorua
Physical address used from 17 Mar 1998 to 17 Mar 1998
Address #5: C/- Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua
Physical address used from 17 Mar 1998 to 07 May 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Iles, Kenneth Franklin |
Glenholme Rotorua 3010 New Zealand |
12 Dec 1989 - |
Individual | Burton, Trevor Ross |
Kawaha Point Rotorua 3010 New Zealand |
12 Dec 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powell, Sheryl Elaine |
Cambridge |
12 Dec 1989 - 28 Apr 2005 |
Individual | Powell, Alan William |
Cambridge |
12 Dec 1989 - 28 Apr 2005 |
Individual | Wrigley, Graham Dixon |
Cambridge |
12 Dec 1989 - 28 Apr 2005 |
Kenneth Franklin Iles - Director
Appointment date: 12 Dec 1989
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 21 Apr 2016
Graham Dixon Wrigley - Director (Inactive)
Appointment date: 12 May 1996
Termination date: 15 Nov 2004
Address: Cambridge,
Address used since 12 May 1996
Alastair James Gibson - Director (Inactive)
Appointment date: 12 Dec 1989
Termination date: 12 May 1996
Address: Rotorua,
Address used since 12 Dec 1989
Twin Rivers Resources Limited
Suite 2, 94-96 White Street
Wjp Orchard Limited
Suite 2, 94-96 White Street
Event Promotions Limited
92 White Street
Jensen Family Trustee Services Limited
Suite 2, 94-96 White Street
Swim Rotorua Incorporated
R D 1
Hydraulics Online Limited
35 White Street