Pacific Asset Leasing Limited, a registered company, was incorporated on 30 Mar 1987. 9429039674647 is the NZ business number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company is categorised. This company has been managed by 26 directors: Christopher Shaun Dunphy - an active director whose contract began on 03 Aug 2021,
Craig Arthur Evans - an active director whose contract began on 01 Feb 2023,
Lee Stacey Banks - an active director whose contract began on 26 Jun 2023,
James Ussher Watters - an inactive director whose contract began on 22 Feb 2022 and was terminated on 19 Sep 2023,
Lee Stacey Banks - an inactive director whose contract began on 27 Dec 2018 and was terminated on 27 Jun 2022.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: Private Bag 2040, New Plymouth, New Plymouth, 4340 (category: postal, office).
Pacific Asset Leasing Limited had been using 330 Devon Street, New Plymouth, New Plymouth as their registered address up until 02 Jun 2016.
Former names used by the company, as we managed to find at BizDb, included: from 26 Jul 1999 to 25 Jun 2012 they were called Fivestar Distribution Limited, from 30 Mar 1987 to 26 Jul 1999 they were called Fivestar Freight Group Limited.
One entity owns all company shares (exactly 4304750 shares) - Move Investments Limited - located at 4340, Bell Block, New Plymouth.
Other active addresses
Address #4: Private Bag 2040, New Plymouth, New Plymouth, 4340 New Zealand
Postal address used from 04 Mar 2024
Address #5: 24-30 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand
Office & delivery address used from 04 Mar 2024
Principal place of activity
330 Devon Street East, New Plymouth, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 330 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 10 Apr 2015 to 02 Jun 2016
Address #2: 22 Paraite Road, Bell Block, New Plymouth 4373 New Zealand
Physical & registered address used from 30 Jun 2010 to 10 Apr 2015
Address #3: 41 Nesdale Ave, Wiri, Auckland New Zealand
Physical & registered address used from 18 Jun 2008 to 30 Jun 2010
Address #4: 345 Neilson Street, Onehunga, Auckland
Physical address used from 11 Apr 2005 to 18 Jun 2008
Address #5: 345 Neilson Street, Onehunga, Auckland
Registered address used from 21 Feb 2005 to 18 Jun 2008
Address #6: C/- P Coote, Level 5, 60 Parnell Rd, Auckland
Physical address used from 01 Apr 2003 to 11 Apr 2005
Address #7: 50-56 Morrin Rd, Panmure, Auckland
Physical address used from 01 Jul 1997 to 01 Apr 2003
Address #8: 323 Gt South Rd, Manurewa
Registered address used from 18 Jun 1992 to 21 Feb 2005
Basic Financial info
Total number of Shares: 4304750
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4304750 | |||
Entity (NZ Limited Company) | Move Investments Limited Shareholder NZBN: 9429046407832 |
Bell Block New Plymouth 4312 New Zealand |
11 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
14 Apr 2015 - 11 Dec 2017 | |
Entity | Move Freight Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
30 Mar 1987 - 14 Apr 2015 | |
Entity | Move Freight Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
30 Mar 1987 - 14 Apr 2015 | |
Entity | Til Freighting Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
30 Mar 1987 - 14 Apr 2015 | |
Entity | United Carriers Limited Shareholder NZBN: 9429040666686 Company Number: 65309 |
30 Mar 1987 - 02 Apr 2007 | |
Entity | Provincial Freightlines Limited Shareholder NZBN: 9429040130156 Company Number: 183483 |
30 Mar 1987 - 01 May 2006 | |
Entity | Provincial Freightlines Limited Shareholder NZBN: 9429040130156 Company Number: 183483 |
30 Mar 1987 - 01 May 2006 | |
Entity | United Carriers Limited Shareholder NZBN: 9429040666686 Company Number: 65309 |
30 Mar 1987 - 02 Apr 2007 | |
Entity | Til Freighting Limited Shareholder NZBN: 9429038845833 Company Number: 588873 |
30 Mar 1987 - 14 Apr 2015 | |
Entity | Bowker Holdings 99 Limited Shareholder NZBN: 9429038933745 Company Number: 561121 |
14 Apr 2015 - 11 Dec 2017 |
Ultimate Holding Company
Christopher Shaun Dunphy - Director
Appointment date: 03 Aug 2021
ASIC Name: Speedmark Australia Pty Ltd
Address: Victoria, Australia
Address used since 03 Aug 2021
Address: Melbourne, Australia
Craig Arthur Evans - Director
Appointment date: 01 Feb 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 01 Feb 2023
Lee Stacey Banks - Director
Appointment date: 26 Jun 2023
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 26 Jun 2023
James Ussher Watters - Director (Inactive)
Appointment date: 22 Feb 2022
Termination date: 19 Sep 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Feb 2022
Lee Stacey Banks - Director (Inactive)
Appointment date: 27 Dec 2018
Termination date: 27 Jun 2022
Address: Rd 9, Inglewood, 4389 New Zealand
Address used since 27 Dec 2018
James Ramsay - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 22 Feb 2022
Address: 1 Sackville Street, Fitzroy, New Plymouth, 4312 New Zealand
Address used since 23 Jun 2010
Alan John Pearson - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 03 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jul 2018
Alan Paul Terris - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 31 Jul 2019
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 02 Mar 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 30 Sep 2012
Gregory Peter Whitham - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 21 Feb 2019
Address: Rd 42, Waitara, 4382 New Zealand
Address used since 31 Mar 2017
Ajit Kumar Charles Balasingham - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 30 Mar 2007
Address: Whangarei,
Address used since 11 May 2005
David James Malanaphy - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 08 Nov 2005
Address: Thames, Thames Coast,
Address used since 27 Nov 1989
Neil Reid - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 08 Nov 2005
Address: Blenheim,
Address used since 20 Feb 2002
Edward Koert Van Arkel - Director (Inactive)
Appointment date: 03 May 2005
Termination date: 08 Nov 2005
Address: Remuera, Auckland,
Address used since 03 May 2005
Frederick Hugh Gibson - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 13 Mar 2003
Address: Takapuna, Auckland, Whangarei Heads,
Address used since 27 Nov 1989
Craig Rowland Turner - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 20 Oct 1999
Address: Maungatapere,
Address used since 31 Mar 1993
Graham Kenneth Hong - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 14 Jul 1999
Address: Auckland,
Address used since 31 Mar 1993
James Ramsay - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 28 Feb 1999
Address: Fitzroy, New Plymouth,
Address used since 27 Nov 1989
Ian Craigie Lawson - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 30 Mar 1998
Address: Hastings,
Address used since 27 Nov 1989
John Graeme Eagle - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 30 Mar 1998
Address: Hastings,
Address used since 31 Mar 1993
James Theodore Heine - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 31 May 1993
Address: Pakuranga, Auckland,
Address used since 27 Nov 1989
James Theodore Heine - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 31 May 1993
Address: Pakuranga, Auckland,
Address used since 31 Mar 1992
Ian Mccutcheon - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 31 Mar 1993
Address: Tepuna, Rd 6, Tauranga,
Address used since 27 Nov 1989
John Hassan Gerahty - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 31 Mar 1993
Address: New Plymouth,
Address used since 27 Nov 1989
David John Auld - Director (Inactive)
Appointment date: 27 Nov 1989
Termination date: 31 Mar 1993
Address: Whangarei,
Address used since 27 Nov 1989
Timothy Josef Brenan - Director (Inactive)
Appointment date: 31 May 1992
Termination date: 18 Feb 1993
Address: Remuera,
Address used since 31 May 1992
Lynton Scott Oliver - Director (Inactive)
Appointment date: 18 Feb 1993
Termination date: 18 Feb 1993
Address: Tauranga,
Address used since 18 Feb 1993
Move Logistics Group Limited
330 Devon Street East
Alpha Customs Services Limited
330 Devon St East
Move Freight Limited
330 Devon Street East
Move Fuel Limited
330 Devon Street East
Move Specialist Lifting & Transport Limited
330 Devon Street East
Tnl International Limited
330 Devon Street East
Cut Price Rentals (2018) Limited
Bdo Taranaki Limited
Emackulate Vehicles Limited
1 Rangaroa Road
Russell Rentals And Sales Limited
147a Airport Drive
Tru-line Machinery Limited
139 Princes Street
Ugly Enterprises Limited
41 Crownhill Street
Yv-max Limited
139 Princes Street