Pan Pacific Investments Limited, a registered company, was launched on 11 Apr 1979. 9429040356983 is the NZ business identifier it was issued. This company has been run by 2 directors: Janet Elizabeth Ann Crerar - an active director whose contract started on 12 Sep 1991,
Robert Bruce Crerar - an inactive director whose contract started on 12 Sep 1991 and was terminated on 02 Jun 2016.
Last updated on 18 Mar 2024, our data contains detailed information about 4 addresses the company uses, specifically: 10 Jenville Way, The Wood, Nelson, 7010 (physical address),
10 Jenville Way, The Wood, Nelson, 7010 (registered address),
10 Jenville Way, The Wood, Nelson, 7010 (service address),
C/-Tom Sherwood Limited, 1St Floor, 106 Collingwood St, Nelson (other address) among others.
Pan Pacific Investments Limited had been using 1St Floor, 106 Collingwood St, Nelson as their physical address until 31 May 2022.
Previous aliases for the company, as we found at BizDb, included: from 31 Jan 1992 to 22 Nov 2001 they were called Pan Pacific Cameras (Nelson) Limited, from 11 Apr 1979 to 31 Jan 1992 they were called Pan Pacific Cameras Nelson Ltd.
One entity controls all company shares (exactly 35000 shares) - Crerar, Janet Elizabeth Ann - located at 7010, Tinwald, Ashburton.
Other active addresses
Address #4: 10 Jenville Way, The Wood, Nelson, 7010 New Zealand
Physical & registered & service address used from 31 May 2022
Previous addresses
Address #1: 1st Floor, 106 Collingwood St, Nelson New Zealand
Physical address used from 21 Feb 2006 to 31 May 2022
Address #2: 1st Floor, 106 Collingwood Street, Nelson, 7010 New Zealand
Registered address used from 12 Apr 2002 to 31 May 2022
Address #3: 1st Floor, 106 Collingwood St, Nelson
Physical address used from 10 Apr 2002 to 21 Feb 2006
Address #4: 1st Floor, 44 Halifax St, Nelson
Physical address used from 09 Apr 1999 to 10 Apr 2002
Address #5: K P Francis & Associates, 2nd Floor, B N Z Building, 226 Trafalgar Street, Nelson
Physical address used from 09 Apr 1999 to 09 Apr 1999
Address #6: K P Francis & Associates, 2nd Floor, B N Z Building, 226 Trafalgar Street, Nelson
Registered address used from 30 Nov 1998 to 12 Apr 2002
Address #7: Messrs Meikle Hinton, 2nd Floor, Bnz Building,, 226 Trafalgar Street, Nelson
Registered address used from 24 Apr 1997 to 30 Nov 1998
Address #8: 10 Church Street, Nelson
Registered address used from 17 Feb 1992 to 24 Apr 1997
Basic Financial info
Total number of Shares: 35000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35000 | |||
Individual | Crerar, Janet Elizabeth Ann |
Tinwald Ashburton 7700 New Zealand |
11 Apr 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crerar, Robert Bruce |
Stoke Nelson New Zealand |
11 Apr 1979 - 23 Mar 2017 |
Janet Elizabeth Ann Crerar - Director
Appointment date: 12 Sep 1991
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 10 Dec 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Feb 2007
Robert Bruce Crerar - Director (Inactive)
Appointment date: 12 Sep 1991
Termination date: 02 Jun 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Feb 2007
Collingwood Street Trustees Limited
106 Collingwood Street
Stratnz Limited
106 Collingwood Street
Go Travelling Limited
106 Collingwood Street
Dilihach Enterprises Limited
106 Collingwood Street
Dodgy Ref Limited
106 Collingwood Street
Lady Chatterley Limited
1st Floor, 106 Collingwood Street