Shortcuts

Pan Agencies Limited

Type: NZ Limited Company (Ltd)
9429040232027
NZBN
161378
Company Number
Registered
Company Status
025380622
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
97 Clarke Road
Rd 6
Tauranga 3176
New Zealand
Physical & service address used since 12 Aug 2014
97 Clarke Road
Rd 6
Tauranga 3176
New Zealand
Registered address used since 16 Aug 2018
97 Clarke Road
Rd 6
Tauranga 3176
New Zealand
Postal & office & delivery address used since 06 Aug 2020

Pan Agencies Limited, a registered company, was started on 01 May 1963. 9429040232027 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 5 directors: Peter Reginald Howell - an active director whose contract started on 24 May 1984,
Rosalie Anne Howell - an active director whose contract started on 24 May 1984,
Prudence Lawrie Mccallum - an active director whose contract started on 20 Nov 2003,
William Kenneth John Mccallum - an active director whose contract started on 11 Jul 2014,
Gregory Andrew Howell - an inactive director whose contract started on 20 Nov 2003 and was terminated on 11 Jul 2014.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: 97 Clarke Road, Rd 6, Tauranga, 3176 (type: postal, office).
Pan Agencies Limited had been using 97 Clarke Road, Rd 6, Tauranga as their registered address up until 16 Aug 2018.
A total of 25000 shares are allocated to 2 shareholders (2 groups). The first group consists of 12500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 12500 shares (50 per cent).

Addresses

Principal place of activity

97 Clarke Road, Rd 6, Tauranga, 3176 New Zealand


Previous addresses

Address #1: 97 Clarke Road, Rd 6, Tauranga, 3176 New Zealand

Registered address used from 12 Aug 2014 to 16 Aug 2018

Address #2: 112 Carmichael Rd, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 25 Nov 2013 to 12 Aug 2014

Address #3: 10 Seacliffe Ave, Belmont, North Shore City New Zealand

Physical & registered address used from 11 Aug 2005 to 25 Nov 2013

Address #4: 10 Seacliffe Ave, Belmont, Auckland 9

Physical & registered address used from 01 Jul 1997 to 11 Aug 2005

Contact info
64 07 5792608
06 Aug 2020 Phone
inverleith@xtra.co.nz
06 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Director Mccallum, William Kenneth John Rd 6
Tauranga
3176
New Zealand
Shares Allocation #2 Number of Shares: 12500
Director Mccallum, Prudence Lawrie Te Puna R D 6
Tauranga
3176
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Inverleith Holdings Limited
Shareholder NZBN: 9429040219103
Company Number: 164049
Individual Howell, Peter Reginald Belmont
Auckland
Entity Inverleith Holdings Limited
Shareholder NZBN: 9429040219103
Company Number: 164049

Ultimate Holding Company

18 Aug 2015
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Peter Reginald Howell - Director

Appointment date: 24 May 1984

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 15 Nov 2013


Rosalie Anne Howell - Director

Appointment date: 24 May 1984

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 15 Nov 2013


Prudence Lawrie Mccallum - Director

Appointment date: 20 Nov 2003

Address: Te Puna R D 6, Tauranga, 3176 New Zealand

Address used since 19 Aug 2015


William Kenneth John Mccallum - Director

Appointment date: 11 Jul 2014

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 11 Jul 2014


Gregory Andrew Howell - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 11 Jul 2014

Address: R D 1, Waimauku, 0881 New Zealand

Address used since 17 Aug 2010

Nearby companies

Madera Investments Limited
97 Clarke Rd

Water & Irrigation Works Limited
79 Clarke Road

Roots & Wings Merino Limited
78 Clarke Road

Sweep Kings Limited
2b Armstrong Road

Glencoe Marine Limited
58 Te Puna Road

Tinex Group Limited
245 Te Puna Station Road