Shortcuts

Pan Pacific Travel Corporation Limited

Type: NZ Limited Company (Ltd)
9429039889270
NZBN
259327
Company Number
Registered
Company Status
Current address
Level 1
333 Remuera Rd
Remuera, Auckland
Shareregister & other (Address For Share Register) address used since 29 Jul 2002
L1, 333 Remuera Rd
Remuera
Records & other (Address for Records) address used since 10 Jul 2006
280 Great South Road
Greenlane
Auckland 1051
New Zealand
Physical address used since 16 Sep 2021

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.

Addresses

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

Contact info
64 9 5204963
12 Jul 2022 Phone
Financial Data

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
Shares Allocation Number of Shares: 4750
Entity (NZ Limited Company) Pan Pacific Holdings Limited
Shareholder NZBN: 9429039831330
Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sumner, Richard James Epsom
Auckland

New Zealand
Individual Sumner, Richard James Epsom
Auckland
Individual Brady, Matthew Ellison Auckland

New Zealand
Individual Brady, Matthew Ellison Mt Albert
Auckland
Individual Sumner, Richard James Epsom
Auckland

New Zealand
Individual Gregory, John Alan Maraetai
Auckland
2018
New Zealand
Entity Pan Pacific Holdings Limited
Shareholder NZBN: 9429039831330
Company Number: 276855
Entity Pan Pacific Holdings Limited
Shareholder NZBN: 9429039831330
Company Number: 276855
Individual Brady, Matthew Ellison Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Pan Pacific Holdings Limited
Name
Ltd
Type
276855
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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