Shortcuts

South Pacific Apparel (nz) Limited

Type: NZ Limited Company (Ltd)
9429039292247
NZBN
444621
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
Level 2, 155 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 04 Dec 2019
Po Box 104046
Lincoln North
Auckland 0654
New Zealand
Postal address used since 19 Jan 2024
Level 2, 155 Parnell Road
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 19 Jan 2024

South Pacific Apparel (Nz) Limited was started on 13 Sep 1989 and issued an NZBN of 9429039292247. The registered LTD company has been supervised by 11 directors: Andrew John Williams - an active director whose contract started on 30 Sep 2004,
Paul Box - an inactive director whose contract started on 31 May 2002 and was terminated on 31 Jul 2011,
Russell James Boyte - an inactive director whose contract started on 15 Oct 1991 and was terminated on 30 Sep 2004,
Richard James Domino - an inactive director whose contract started on 15 Aug 2003 and was terminated on 28 Sep 2004,
Michael Kagan - an inactive director whose contract started on 15 Aug 2003 and was terminated on 28 Sep 2004.
As stated in our information (last updated on 11 Mar 2024), this company filed 1 address: Po Box 104046, Lincoln North, Auckland, 0654 (type: postal, office).
Up to 04 Dec 2019, South Pacific Apparel (Nz) Limited had been using Unit 1, 212 Swanson Road, Henderson, Auckland as their registered address.
BizDb identified old names used by this company: from 13 Sep 1989 to 25 Jan 2022 they were called Farah (New Zealand) Limited.
A total of 5000 shares are issued to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
South Pacific Apparel Pty Ltd (an other) located at Taren Point, Nsw postcode 2229. South Pacific Apparel (Nz) Limited has been categorised as "Clothing wholesaling" (business classification F371210).

Addresses

Previous addresses

Address #1: Unit 1, 212 Swanson Road, Henderson, Auckland, 0610 New Zealand

Registered & physical address used from 03 Dec 2013 to 04 Dec 2019

Address #2: Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen Street, Auckland

Registered address used from 14 Jul 1997 to 14 Jul 1997

Address #3: Unit 3, Asquith Business Centre, 118 Asquith Avenue, Mt Albert, Auckland New Zealand

Registered address used from 14 Jul 1997 to 03 Dec 2013

Address #4: Unit 3, Asquith Business Centre, 118 Asquith Avenue, Mt Albert, Auckland New Zealand

Physical address used from 30 Jun 1997 to 03 Dec 2013

Address #5: Unit One, 31-35 Morningside Drive, Mt Albert, Auckland

Registered address used from 26 Sep 1991 to 14 Jul 1997

Contact info
64 09 8152180
19 Jan 2024
jbrown@spapparel.co
19 Jan 2024 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 19 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) South Pacific Apparel Pty Ltd Taren Point
Nsw
2229
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Savane International Inc
Other Null - Savane International Inc
Individual Boyte, Russell Meadowbank
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
South Pacific Apparel
Name
Holding Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Andrew John Williams - Director

Appointment date: 30 Sep 2004

ASIC Name: South Pacific Apparel Pty Limited

Address: Taren Point, Nsw, 2229 Australia

Address: 55 Miller Street, Pyrmont Nsw, 2009 Australia

Address: Sylvania Waters, New South Wales 2224, Australia

Address used since 15 Jan 2006

Address: 55 Miller Street, Pyrmont Nsw, 2009 Australia


Paul Box - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 31 Jul 2011

Address: Wolli Creek, Nsw 2205, Australia,

Address used since 01 Sep 2008


Russell James Boyte - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 30 Sep 2004

Address: Meadowbank, Auckland, New Zealand,

Address used since 15 Oct 1991


Richard James Domino - Director (Inactive)

Appointment date: 15 Aug 2003

Termination date: 28 Sep 2004

Address: Tampa, Florida 33556, Usa,

Address used since 15 Aug 2003


Michael Kagan - Director (Inactive)

Appointment date: 15 Aug 2003

Termination date: 28 Sep 2004

Address: Tampa, Florida 33556, Usa,

Address used since 15 Aug 2003


Michael Richard Mitchell - Director (Inactive)

Appointment date: 25 Feb 2000

Termination date: 15 Aug 2003

Address: El Paso, Texas, Usa,

Address used since 25 Feb 2000


Nelson Larry Mcpherson - Director (Inactive)

Appointment date: 16 Jul 2002

Termination date: 15 Aug 2003

Address: Wesley Chapel, Fl33543, U.s.a.,

Address used since 16 Jul 2002


Michael Kagan - Director (Inactive)

Appointment date: 25 Feb 2000

Termination date: 16 Jul 2002

Address: Odessa, Fl33556, U.s.a.,

Address used since 25 Feb 2000


Donald Lewis - Director (Inactive)

Appointment date: 05 Nov 1991

Termination date: 31 May 2002

Address: Cabarita, N S W 2137, Australia,

Address used since 05 Nov 1991


Richard Allendar - Director (Inactive)

Appointment date: 05 Nov 1991

Termination date: 25 Feb 2000

Address: El Paso, Texas 79912, United States,

Address used since 05 Nov 1991


Hans Meinel - Director (Inactive)

Appointment date: 05 Nov 1991

Termination date: 25 Feb 2000

Address: El Paso Texas, United States,

Address used since 05 Nov 1991

Nearby companies

Bazinga Preschool Limited
181 Swanson Road

Blundstone New Zealand Limited
218 Swanson Road

Simple Frame Company Limited
Unit 2, 4 Brick Street

R & J International Trading Company Limited
Unit 4, 4 Brick Street

Fitting And Turning New Zealand Limited
3/4 Brick Street

Inventis Limited
196 Swanson Road

Similar companies

As Colour Limited
84 Central Park Drive

Cib Limited
15 Crompton Road

Finesse Creation Limited
40 Carlas Way

Hinton Saint George Limited
176 Lincoln Road

Katipo Limited
38 Keeling Road

Rumina Natural Care Limited
9 Southgate Place