Pacific Softworks Limited was started on 11 Oct 1990 and issued an NZBN of 9429039305091. This registered LTD company has been supervised by 4 directors: Christopher John Thomas - an active director whose contract began on 17 Oct 1994,
Patricia Faith Clark - an active director whose contract began on 01 Jul 1996,
Keith Norman Goodall - an inactive director whose contract began on 10 Mar 1995 and was terminated on 01 Jul 1996,
Ofer Ronen - an inactive director whose contract began on 05 Jul 1991 and was terminated on 10 Mar 1995.
According to our information (updated on 23 Mar 2024), this company filed 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: office, delivery).
Up until 18 Mar 2016, Pacific Softworks Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address.
BizDb found former names for this company: from 11 Oct 1990 to 02 Mar 1995 they were called Ronen & Associates Limited.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 19999 shares are held by 1 entity, namely:
Thomas, Christopher John (an individual) located at Rd 3, Kerikeri postcode 0293.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Clark, Patricia Faith - located at Ponsonby, Auckland.
Principal place of activity
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Jan 2012 to 18 Mar 2016
Address #2: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical & registered address used from 15 Jan 2004 to 20 Jan 2012
Address #3: Level 2, Toshiba House, 3 Ferncroft St, Grafton, Auckland
Physical address used from 17 Jun 1997 to 15 Jan 2004
Address #4: Apartment 501, 45 Stanley Point Road, Devonport, Auckland 9
Registered address used from 30 Apr 1996 to 15 Jan 2004
Address #5: 4/45 Vauxhall Road, Devonport, Auckland
Registered address used from 01 Jul 1991 to 30 Apr 1996
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19999 | |||
Individual | Thomas, Christopher John |
Rd 3 Kerikeri 0293 New Zealand |
11 Oct 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clark, Patricia Faith |
Ponsonby Auckland 1011 New Zealand |
11 Oct 1990 - |
Christopher John Thomas - Director
Appointment date: 17 Oct 1994
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 27 Jan 2021
Address: Auckland, 1010 New Zealand
Address used since 28 Oct 2016
Patricia Faith Clark - Director
Appointment date: 01 Jul 1996
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 May 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Aug 2020
Address: Auckland, 1010 New Zealand
Address used since 28 Oct 2017
Address: Auckland, 1010 New Zealand
Address used since 28 Oct 2016
Keith Norman Goodall - Director (Inactive)
Appointment date: 10 Mar 1995
Termination date: 01 Jul 1996
Address: 117 Grand Drive, Remuera, Auckland 5,
Address used since 10 Mar 1995
Ofer Ronen - Director (Inactive)
Appointment date: 05 Jul 1991
Termination date: 10 Mar 1995
Address: 45 Stanley Point Road, Devonport, Auckland,
Address used since 05 Jul 1991
Cyclone Global Nz Limited
Level 2, Bupa House
Rajeunir House Limited
Level 4
Presley.co Limited
Level 2
Tribunali Trustee Limited
Level 2
Gravity Holdings Limited
5-7 Kingdon Street
Freespan Sports Stadia Limited
5-7 Kingdon Street