Pan Pacific Travel Corporation Limited, a registered company, was started on 11 Dec 1984. 9429039889270 is the business number it was issued. This company has been managed by 10 directors: James Christopher Bernard Ireland - an active director whose contract began on 05 Jul 1989,
Matthew Ellison Brady - an active director whose contract began on 01 Jun 2003,
Brett John Atkins - an active director whose contract began on 01 May 2018,
Anne Christine Dewar Marshall - an active director whose contract began on 01 May 2018,
Kevin John Carruthers - an inactive director whose contract began on 29 Jul 2003 and was terminated on 01 Mar 2024.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: 1 Marewa Road, Greenlane, Auckland, 1051 (type: registered, service).
Pan Pacific Travel Corporation Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address up until 04 May 2023.
Past names used by the company, as we identified at BizDb, included: from 31 Oct 1995 to 03 Jul 2000 they were named Conference Dynamics Limited, from 08 Feb 1994 to 31 Oct 1995 they were named Odyssey South Pacific Limited and from 11 Dec 1984 to 08 Feb 1994 they were named Travel Direct Limited.
One entity owns all company shares (exactly 4750 shares) - Pan Pacific Holdings Limited - located at 1051, Greenlane, Auckland.
Other active addresses
Address #4: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Office & delivery address used from 12 Jul 2022
Address #5: 1 Marewa Road, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 04 May 2023
Principal place of activity
280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 16 Sep 2021 to 04 May 2023
Address #2: Level 1, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 05 Aug 2002 to 16 Sep 2021
Address #3: Level 3, 3 Margot Street, Newmarket, Auckland
Physical & registered address used from 01 Jul 1997 to 05 Aug 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4750 | |||
Entity (NZ Limited Company) | Pan Pacific Holdings Limited Shareholder NZBN: 9429039831330 |
Greenlane Auckland 1051 New Zealand |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sumner, Richard James |
Epsom Auckland New Zealand |
30 Jul 2004 - 03 Apr 2014 |
Individual | Sumner, Richard James |
Epsom Auckland |
30 Jul 2004 - 03 Apr 2014 |
Individual | Brady, Matthew Ellison |
Auckland New Zealand |
30 Jul 2004 - 30 Jul 2004 |
Individual | Brady, Matthew Ellison |
Mt Albert Auckland |
30 Jul 2004 - 30 Jul 2004 |
Individual | Sumner, Richard James |
Epsom Auckland New Zealand |
30 Jul 2004 - 03 Apr 2014 |
Individual | Gregory, John Alan |
Maraetai Auckland 2018 New Zealand |
03 Apr 2014 - 12 Sep 2017 |
Entity | Pan Pacific Holdings Limited Shareholder NZBN: 9429039831330 Company Number: 276855 |
11 Dec 1984 - 30 Jul 2004 | |
Entity | Pan Pacific Holdings Limited Shareholder NZBN: 9429039831330 Company Number: 276855 |
11 Dec 1984 - 30 Jul 2004 | |
Individual | Brady, Matthew Ellison |
Auckland |
30 Jul 2004 - 30 Jul 2004 |
Ultimate Holding Company
James Christopher Bernard Ireland - Director
Appointment date: 05 Jul 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2015
Matthew Ellison Brady - Director
Appointment date: 01 Jun 2003
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 01 Jun 2003
Brett John Atkins - Director
Appointment date: 01 May 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Jul 2019
Anne Christine Dewar Marshall - Director
Appointment date: 01 May 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 Jul 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 May 2018
Kevin John Carruthers - Director (Inactive)
Appointment date: 29 Jul 2003
Termination date: 01 Mar 2024
Address: Killara, Sydney, Australia
Address used since 29 Jul 2003
Mark Denniston Sainsbury - Director (Inactive)
Appointment date: 05 Jul 1989
Termination date: 07 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 1989
John Alan Gregory - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 25 Aug 2017
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 14 Mar 2014
Richard James Sumner - Director (Inactive)
Appointment date: 01 Jun 2003
Termination date: 12 Dec 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2003
Peter Mcauley - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 25 Jul 2002
Address: Milford, Auckland,
Address used since 26 Jun 2000
David John Hogan - Director (Inactive)
Appointment date: 05 Jul 1989
Termination date: 19 May 1995
Address: Auckland 9,
Address used since 05 Jul 1989
Houghton Property Limited
Remuera
Sme Accounting & Taxation Services Limited
Level 6, 300 Queen Street
Lush Productions Pty Limited
Level 4, 52 Symonds Street
Melanoma & Skin Cancer Centre Limited
Level 1, 122 Remuera Road
Panmure Dentists (2001) Limited
Level 1, 33 Great South Road
Strand Hospitality Limited
Level 4, Ascot Stand. 80 Ascot Avenue