Shortcuts

Pan Pacific Industries Limited

Type: NZ Limited Company (Ltd)
9429039996657
NZBN
207404
Company Number
Registered
Company Status
Current address
12 Lysnar Road
Rd 5
Matakana 0985
New Zealand
Service & physical address used since 03 Sep 2018
12 Lysnar Road
Rd 5
Matakana 0985
New Zealand
Registered address used since 05 May 2022

Pan Pacific Industries Limited, a registered company, was started on 25 Oct 1983. 9429039996657 is the NZBN it was issued. This company has been managed by 4 directors: Penelope Ann Woods - an active director whose contract began on 28 Apr 2005,
Troy Antony Woods - an active director whose contract began on 07 Oct 2012,
John Allison Wells - an inactive director whose contract began on 24 Jul 1989 and was terminated on 19 May 2005,
John William Campbell Orr - an inactive director whose contract began on 24 Jul 1989 and was terminated on 28 Apr 2003.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Lysnar Road, Rd 5, Matakana, 0985 (type: registered, physical).
Pan Pacific Industries Limited had been using 12 Westpark Glen, Warkworth as their registered address up until 05 May 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 25 Oct 1983 to 02 Oct 1985 they were called Petrocheque Holdings N.z. Limited.
One entity owns all company shares (exactly 6000 shares) - Woods, Penelope Ann - located at 0985, Warkworth.

Addresses

Previous addresses

Address #1: 12 Westpark Glen, Warkworth, 0910 New Zealand

Registered address used from 03 Jun 2021 to 05 May 2022

Address #2: 12 Westpark Glen, Warkworth, 0910 New Zealand

Registered address used from 07 Nov 2013 to 03 Jun 2021

Address #3: 12 Westpark Glen, Warkworth, 0910 New Zealand

Physical address used from 07 Nov 2013 to 03 Sep 2018

Address #4: C/-fiona Maclean Chartered Accountant, 56 Will James Avenue, Algies Bay, Warkworth New Zealand

Registered & physical address used from 14 Jun 2007 to 07 Nov 2013

Address #5: C/-m A Sharp & Associates, 17 Neville Street, Warkworth

Registered & physical address used from 10 Jul 2006 to 14 Jun 2007

Address #6: 277 Victoria Avenue, Remuera, Auckland

Physical address used from 27 Jun 1997 to 10 Jul 2006

Address #7: C/o David Larken & Co, Chartered Accountants, 277 Victoria Avenue, Remuera Auckland

Registered address used from 03 May 1994 to 10 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: April

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Individual Woods, Penelope Ann Warkworth
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, John Allison Warkworth Rd 2
Directors

Penelope Ann Woods - Director

Appointment date: 28 Apr 2005

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 21 Apr 2016


Troy Antony Woods - Director

Appointment date: 07 Oct 2012

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 07 Oct 2012


John Allison Wells - Director (Inactive)

Appointment date: 24 Jul 1989

Termination date: 19 May 2005

Address: Warkworth Rd 2,

Address used since 24 Jul 1989


John William Campbell Orr - Director (Inactive)

Appointment date: 24 Jul 1989

Termination date: 28 Apr 2003

Address: Pakuranga,

Address used since 24 Jul 1989

Nearby companies

Rr & Hc Jones Properties Limited
47 Ashmore Crescent

Mahisangh Transport Limited
8 Wainoni Place

Premium Painters Limited
11 Wainoni Place

Mclean Lifestyle Contracting Limited
41 Great North Road

Office Girls Limited
25 Northwood Close

Jth Investments Limited
17 Northwood Close