Shortcuts

Pacific Trading Company Limited

Type: NZ Limited Company (Ltd)
9429040400310
NZBN
105147
Company Number
Registered
Company Status
Current address
33 Grand Drive
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 19 Jul 2004

Pacific Trading Company Limited, a registered company, was started on 16 Mar 1979. 9429040400310 is the NZ business number it was issued. The company has been run by 5 directors: Maria Adriana Hinton - an active director whose contract started on 18 Feb 2021,
John Gavin Hinton - an inactive director whose contract started on 31 Jan 1991 and was terminated on 23 Apr 2021,
Gary Ashley Rose - an inactive director whose contract started on 10 Jun 1998 and was terminated on 25 Mar 2002,
Brian Patrick Wilkinson - an inactive director whose contract started on 10 Jun 1998 and was terminated on 24 Aug 1999,
Maria Adriana Hinton - an inactive director whose contract started on 31 Jan 1991 and was terminated on 10 Jun 1998.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 33 Grand Drive, Remuera, Auckland, 1050 (type: physical, registered).
Pacific Trading Company Limited had been using 2 Shipherds Avenue, Epsom, Auckland as their physical address up to 19 Jul 2004.
More names used by this company, as we identified at BizDb, included: from 30 Aug 2004 to 08 Aug 2005 they were called Nonimana Limited, from 16 Mar 1979 to 30 Aug 2004 they were called Performance Equipment Limited.
A single entity controls all company shares (exactly 1000 shares) - Hinton, Maria Adriana - located at 1050, Mangere Bridge, Auckland.

Addresses

Previous addresses

Address: 2 Shipherds Avenue, Epsom, Auckland

Physical & registered address used from 01 May 2002 to 19 Jul 2004

Address: 317 Great South Road, Takanini, Auckland

Physical address used from 17 Aug 1998 to 01 May 2002

Address: 315 Great South Road, Takanini, Auckland

Registered address used from 21 Jul 1997 to 01 May 2002

Address: 315 Great South Road, Takanini, Auckland

Physical address used from 01 Jul 1997 to 17 Aug 1998

Address: 133 Vincent Street, Auckland

Registered address used from 12 May 1997 to 21 Jul 1997

Address: 53 Rodney St, Howick, Auckland

Registered address used from 05 Feb 1992 to 12 May 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hinton, Maria Adriana Mangere Bridge
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hinton, John Gavin Mangere Bridge
Auckland
2022
New Zealand
Individual Wilkinson, Brian Patrick Conifer Grove
Individual Rose, Gary Ashley Rd 1
Papakura
Directors

Maria Adriana Hinton - Director

Appointment date: 18 Feb 2021

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 18 Feb 2021


John Gavin Hinton - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 23 Apr 2021

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 30 Nov 2018

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 02 Jul 2012


Gary Ashley Rose - Director (Inactive)

Appointment date: 10 Jun 1998

Termination date: 25 Mar 2002

Address: R D 1, Papakura, Auckland,

Address used since 10 Jun 1998


Brian Patrick Wilkinson - Director (Inactive)

Appointment date: 10 Jun 1998

Termination date: 24 Aug 1999

Address: Conifer Grove,

Address used since 10 Jun 1998


Maria Adriana Hinton - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 10 Jun 1998

Address: East Tamaki,

Address used since 31 Jan 1991

Nearby companies

Vlsrg Limited
16 Grand Drive

Alternative Way Limited
18b Grand Drive

Grant Education Limited
24c Grand Drive

Zest Skin, Health & Beauty Limited
10 Grand Drive

Casa Ventura Limited
10 Grand Drive

The Y & M Grand Limited
30 Grand Drive