Shortcuts

Pacific Rendezvous Limited

Type: NZ Limited Company (Ltd)
9429039641021
NZBN
334469
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 07 Sep 2018
73 Motel Road
Rd 3
Tutukaka, Whangarei 0173
New Zealand
Office & delivery address used since 20 Feb 2022
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 18 Oct 2023

Pacific Rendezvous Limited, a registered company, was launched on 21 Apr 1987. 9429039641021 is the NZ business number it was issued. "Motel operation" (business classification H440045) is how the company has been categorised. This company has been run by 11 directors: Ian Donald Malcolm - an active director whose contract began on 01 Nov 2012,
Philippa Cucksey - an active director whose contract began on 16 Sep 2021,
Craig Tudor Brewer - an inactive director whose contract began on 28 Jul 2014 and was terminated on 03 Jun 2016,
Simon Damerell - an inactive director whose contract began on 27 Oct 2009 and was terminated on 28 Jul 2014,
Glenn Harry Kwok - an inactive director whose contract began on 16 Jun 2012 and was terminated on 01 Nov 2012.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Pacific Rendezvous Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address up to 07 Sep 2018.
Previous aliases used by this company, as we established at BizDb, included: from 21 Apr 1987 to 16 Sep 2021 they were called Pacific Rendezvous (1987) Limited.
One entity owns all company shares (exactly 300 shares) - Malcolm, Ian Donald - located at 1052, Freemans Bay, Auckland.

Addresses

Principal place of activity

73 Motel Road, Rd 3, Tutukaka, Whangarei, 0173 New Zealand


Previous addresses

Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Registered & physical address used from 05 Mar 2013 to 07 Sep 2018

Address #2: Level 4, Shortland Chambers,, 70 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Nov 2012 to 05 Mar 2013

Address #3: 7th Floor, Southern Cross Building, 61 High Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jul 2012 to 09 Nov 2012

Address #4: 4 Vinery Lane, Whangarei New Zealand

Physical & registered address used from 01 Jul 1997 to 24 Jul 2012

Contact info
64 9 4343847
20 Feb 2022 Phone
resort@pacificrendezvous.co.nz
20 Feb 2022 Email
www.pacificrendezvous.co.nz
20 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Malcolm, Ian Donald Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Craig John R.d.4
Whangarei

New Zealand
Individual Watson, Jenine Anzelda Whangarei
Individual Damerell, Simon Ponsonby

New Zealand
Individual Kwok, Glenn Harry Auckland
1010
New Zealand
Individual Brewer, Craig Tudor Maraetai
Auckland
2018
New Zealand
Individual Bathgate, Perry David R.d. 1
Warkworth 0981
Directors

Ian Donald Malcolm - Director

Appointment date: 01 Nov 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Jun 2016


Philippa Cucksey - Director

Appointment date: 16 Sep 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Sep 2021


Craig Tudor Brewer - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 03 Jun 2016

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 28 Jul 2014


Simon Damerell - Director (Inactive)

Appointment date: 27 Oct 2009

Termination date: 28 Jul 2014

Address: Ponsonby,

Address used since 27 Oct 2009


Glenn Harry Kwok - Director (Inactive)

Appointment date: 16 Jun 2012

Termination date: 01 Nov 2012

Address: 3 Ambrico Place, Auckland, 1060 New Zealand

Address used since 01 Oct 2012


Craig John Wells - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 16 Jun 2012

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 06 Oct 2009


Perry David Bathgate - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 09 Sep 2009

Address: R.d. 1, Warkworth, 0981 New Zealand

Address used since 13 Sep 2007


Jenine Anzelda Watson - Director (Inactive)

Appointment date: 04 Sep 2002

Termination date: 30 Sep 2008

Address: Whangarei,

Address used since 04 Sep 2002


Ronald James Holbrook - Director (Inactive)

Appointment date: 04 Sep 2002

Termination date: 23 Jul 2003

Address: Takapuna,

Address used since 04 Sep 2002


Wendy Frances Goodwin - Director (Inactive)

Appointment date: 21 Apr 1987

Termination date: 04 Sep 2002

Address: Pyes Pa, R D 3, Tauranga,

Address used since 21 Apr 1987


Richard Glen Sumpter - Director (Inactive)

Appointment date: 21 Apr 1987

Termination date: 04 Sep 2002

Address: Whangarei,

Address used since 21 Apr 1987

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot

Similar companies

Accommodation Management Limited
Level 1, 14 Vulcan Lane

Bice Travel & Accommodation Limited
420/135 Hobson Street

Greenmounts Holiday Management Limited
2 Chancery Street Level 4

Lake Paringa Heritage Resort Limited
Level 4, 53 Fort Street

Optimum 2001 Limited
Level 1

Shack-out-back Limited
Level 8, 44 Wellesley Street