Pacific Grafkem (N.z.) Limited, a registered company, was registered on 13 Jun 1979. 9429040389714 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been run by 3 directors: Erik Marjo - an active director whose contract began on 10 Apr 1989,
Diana Claire Marjo - an active director whose contract began on 06 Oct 1997,
Melissa Ellen Marjo - an active director whose contract began on 01 Nov 2022.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 27 Muritai Road, Milford, Auckland, 0620 (types include: physical, service).
Pacific Grafkem (N.z.) Limited had been using 13 William Street, Takapuna, Auckland as their physical address up to 26 Nov 2018.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12000 shares (24%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 38000 shares (76%).
Previous addresses
Address #1: 13 William Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 26 Nov 2015 to 26 Nov 2018
Address #2: 13 William Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 26 Nov 2015 to 21 Nov 2017
Address #3: 27 Minnehaha Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 17 Nov 2011 to 26 Nov 2015
Address #4: 30 Saunders Place, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 23 Nov 2010 to 17 Nov 2011
Address #5: 30 Saunders Place, Avondale, Auckland 7 New Zealand
Physical & registered address used from 27 Jun 1997 to 23 Nov 2010
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Marjo, Diana Claire |
Milford Auckland 0620 New Zealand |
13 Jun 1979 - |
Shares Allocation #2 Number of Shares: 38000 | |||
Individual | Marjo, Erik |
Milford Auckland 0620 New Zealand |
13 Jun 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marjo, Melissa Ellen |
Castor Bay Auckland 0620 New Zealand |
13 Jun 1979 - 28 Nov 2012 |
Individual | Marjo, Christopher Erik |
Takapuna Auckland |
13 Jun 1979 - 29 Oct 2010 |
Individual | Marjo, Stephanie Diana |
Takapuna Auckland 0622 New Zealand |
13 Jun 1979 - 28 Nov 2012 |
Erik Marjo - Director
Appointment date: 10 Apr 1989
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Nov 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Nov 2017
Diana Claire Marjo - Director
Appointment date: 06 Oct 1997
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Nov 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Nov 2015
Melissa Ellen Marjo - Director
Appointment date: 01 Nov 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2022
Sangoma Trustee Company Limited
28 Muritai Road
Townsend Ward Trustee Company Limited
28 Muritai Road
Woodhall Investments Limited
26 Muritai Road
Modus Operandi Limited
33 Ocean View Road
Lindau Holdings Limited
17 Muritai Road
Clink Jewellery Limited
18 Muritai Road
Baray Holdings Limited
41 Sylvan Park Avenue
Cgbt Holdings Limited
7 Milford Road
Civil Investments Limited
257 Hurstmere Road
H 166 Limited
1 Milford Road
Laxis Limited
10 Kitchener Rd
The E And M Investment Company Limited
110 Kitchener Road