Shortcuts

Pan Pacific Auto Electronics Limited

Type: NZ Limited Company (Ltd)
9429039958556
NZBN
238238
Company Number
Registered
Company Status
Current address
Level 2, 116 Harris Road
East Tamaki
Auckland 2140
New Zealand
Physical & service & registered address used since 05 May 2016
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023

Pan Pacific Auto Electronics Limited, a registered company, was started on 16 May 1984. 9429039958556 is the NZ business number it was issued. This company has been run by 5 directors: Heather Gay Cunningham - an active director whose contract started on 08 Aug 1991,
John Lindsay Cunningham - an active director whose contract started on 08 Aug 1991,
David John Edward Cunningham - an active director whose contract started on 31 Mar 2005,
Veronica June Inglis - an inactive director whose contract started on 08 Aug 1991 and was terminated on 23 Dec 2003,
Roland Danny Inglis - an inactive director whose contract started on 08 Aug 1991 and was terminated on 23 Dec 2003.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Pan Pacific Auto Electronics Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up to 05 May 2016.
Former names for the company, as we identified at BizDb, included: from 16 May 1984 to 31 Mar 2005 they were called Operations Consultants Limited.
A total of 26200 shares are issued to 13 shareholders (9 groups). The first group is comprised of 11820 shares (45.11%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 4470 shares (17.06%). Finally we have the third share allocation (4470 shares 17.06%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 21 Oct 2013 to 05 May 2016

Address #2: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand

Physical & registered address used from 24 Feb 2004 to 21 Oct 2013

Address #3: Kpmg Peat Marwick, Level 11, Kpmg Centre, 9 Princess Street, Auckland

Physical address used from 12 Aug 2001 to 12 Aug 2001

Address #4: Level 11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 12 Aug 2001 to 24 Feb 2004

Address #5: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 12 Aug 2001 to 24 Feb 2004

Address #6: -

Physical address used from 08 Aug 1997 to 12 Aug 2001

Address #7: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 19 Feb 1992 to 12 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 26200

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11820
Individual Cunningham, David John Edward Epsom
Auckland
1023
New Zealand
Individual Comer, Andrew Richard Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 4470
Individual Kayes, Terence John Epsom
Auckland
1023
New Zealand
Individual Cunningham, John Lindsay Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #3 Number of Shares: 4470
Individual Kayes, Terence John Epsom
Auckland
1023
New Zealand
Individual Cunningham, Heather Gay Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 1310
Individual Cunningham, David John Edward Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Cunningham, John Lindsay Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Cunningham, Heather Gay Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #7 Number of Shares: 1310
Individual Barclay, Graeme Leslie Titirangi
Auckland
0604
New Zealand
Shares Allocation #8 Number of Shares: 1310
Individual Moir, Luke Jon Glen Eden
Auckland
0602
New Zealand
Shares Allocation #9 Number of Shares: 1310
Individual Dobby, Aaron Garry Greenhithe
Auckland
0632
New Zealand
Individual Cunningham, Michael John Alexander Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Bruce Alexander Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Palmer, Norman Dennis Riverhead
Auckland
Individual Edwards, Bruce Alexander Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Harvey, Bruce James Epsom
Auckland

New Zealand
Individual Duffy, Allan Richard Remuera
Auckland
Individual Inglis, Veronica June West Harbour
Auckland
Individual Edwards, Bruce Alexander Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Edwards, Bruce Alexander Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Edwards, Bruce Alexander Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Edwards, Bruce Alexander Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Inglis, Roland Danny West Harbour
Auckland
Directors

Heather Gay Cunningham - Director

Appointment date: 08 Aug 1991

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 31 Oct 2012


John Lindsay Cunningham - Director

Appointment date: 08 Aug 1991

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 31 Oct 2012


David John Edward Cunningham - Director

Appointment date: 31 Mar 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Dec 2007


Veronica June Inglis - Director (Inactive)

Appointment date: 08 Aug 1991

Termination date: 23 Dec 2003

Address: West Harbour, Auckland,

Address used since 08 Aug 1991


Roland Danny Inglis - Director (Inactive)

Appointment date: 08 Aug 1991

Termination date: 23 Dec 2003

Address: West Harbour, Auckland,

Address used since 08 Aug 1991

Nearby companies

Signature Rugs Limited
Level 2 Bdo House, 116 Harris Road

Claasen Corporate Trustee Limited
Bdo Auckland, Level 2, 116 Harris Road

Hr Cement Limited
Level 2, Bdo House, 116 Harris Rd

Aqualawn Landscapers Limited
Level 1, 320 Ti Rakau Drive

Buckingham Industries Limited
Level 1, 320 Ti Rakau Drive

New Zealand Ocean Technology Limited
Level 2, 116 Harris Road