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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Woods, Penelope Ann |
Warkworth 0985 New Zealand |
25 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, John Allison |
Warkworth Rd 2 |
25 Oct 1983 - 09 May 2006 |
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
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