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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10600 | |||
Entity (NZ Limited Company) | Foodstuffs (n.z.) Limited Shareholder NZBN: 9429040748160 |
Mangere Auckland 2022 New Zealand |
06 Mar 1970 - |
Ultimate Holding Company
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
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
Chislehurst Holdings Limited
60 Roma Road
Gizzy Groceries Limited
60 Roma Road
Gladstone Retail Limited
60 Roma Road
Lincoln Road Food Warehouse Limited
60 Roma Road
T & A Carmichael (2013) Limited
60 Roma Road
T & A Chawla Limited
Suite 1, 60 Roma Road