Shortcuts

Pak 'n' Save Limited

Type: NZ Limited Company (Ltd)
9429040597409
NZBN
78619
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Physical & service & registered address used since 22 Feb 2021

Pak 'N' Save Limited, a registered company, was started on 06 Mar 1970. 9429040597409 is the New Zealand Business Number it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company has been categorised. The company has been supervised by 21 directors: Christopher John Quin - an active director whose contract began on 24 Feb 2022,
Stephen Grant Anderson - an inactive director whose contract began on 01 May 2001 and was terminated on 24 Feb 2022,
Robin Alan Brown - an inactive director whose contract began on 23 Jul 2008 and was terminated on 03 Dec 2013,
Robert Ernest Redwood - an inactive director whose contract began on 20 Oct 2009 and was terminated on 03 Dec 2013,
Murray Peter Jordan - an inactive director whose contract began on 01 Dec 2010 and was terminated on 03 Dec 2013.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: physical, service).
Pak 'N' Save Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address until 22 Feb 2021.
More names used by the company, as we identified at BizDb, included: from 06 Mar 1970 to 12 Dec 1983 they were called T. & E. Verner Limited.
One entity controls all company shares (exactly 10600 shares) - Foodstuffs (N.z.) Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 03 Feb 2012 to 22 Feb 2021

Address: C/o Foodstuffs Auckland Ltd, Roma Rd Box 1034, Auckland New Zealand

Registered address used from 21 Sep 1997 to 21 Sep 1997

Address: Roma Road, Mt Roskill, Auckland New Zealand

Physical address used from 30 Jun 1997 to 03 Feb 2012

Contact info
ppsr@foodstuffs.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10600

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10600
Entity (NZ Limited Company) Foodstuffs (n.z.) Limited
Shareholder NZBN: 9429040748160
Mangere
Auckland
2022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs (n.z.) Limited
Name
Ltd
Type
43087
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 24 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Feb 2022


Stephen Grant Anderson - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 24 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 May 2001


Robin Alan Brown - Director (Inactive)

Appointment date: 23 Jul 2008

Termination date: 03 Dec 2013

Address: Rangiora, 7400 New Zealand

Address used since 21 Oct 2009


Robert Ernest Redwood - Director (Inactive)

Appointment date: 20 Oct 2009

Termination date: 03 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2009


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 03 Dec 2013

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Peter James Anderson - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 03 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 25 Sep 2012


Craig Arthur Wilson - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Jul 2013

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Apr 2010


Brian John Drake - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 25 Sep 2012

Address: Mana, Porirua, 5026 New Zealand

Address used since 21 Oct 2009


Antony John Carter - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 31 Mar 2010

Address: Whitby, 5024 New Zealand

Address used since 01 Sep 1998


Glenn Raymond Miller - Director (Inactive)

Appointment date: 10 Oct 2005

Termination date: 20 Oct 2009

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 21 Oct 2009


Russell Edwin Nieper - Director (Inactive)

Appointment date: 02 Jul 2001

Termination date: 23 Jul 2008

Address: Dunedin,

Address used since 02 Jul 2001


Brian Gregory Frecker - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 10 Oct 2005

Address: St Heliers, Auckland,

Address used since 29 Oct 2002


Stuart William Irons - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 28 Feb 2005

Address: Foxton,

Address used since 17 Mar 1997


Hugh Eearle Perrett - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 31 Jul 2001

Address: Remuera,

Address used since 13 Apr 1992


Peter Maurice Hyland - Director (Inactive)

Appointment date: 11 Sep 1997

Termination date: 02 Jul 2001

Address: Timaru,

Address used since 11 Sep 1997


Richard Edward Reilly - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 01 Sep 1998

Address: Whitby, Wellington,

Address used since 13 Apr 1992


John Francis Street - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 06 Oct 1997

Address: Bucklands Beach,

Address used since 13 Apr 1992


Maurice Kevin Ryan - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 11 Sep 1997

Address: Balclutha,

Address used since 13 Apr 1992


Bryan Edward Kelly - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 17 Mar 1997

Address: Plimmerton,

Address used since 13 Apr 1992


Graeme Alexander Walker - Director (Inactive)

Appointment date: 13 Apr 1992

Termination date: 23 Aug 1995

Address: Christchurch,

Address used since 13 Apr 1992

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill

Similar companies