Pam's Products Limited, a registered company, was incorporated on 15 Aug 1963. 9429040668086 is the NZ business number it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company was classified. The company has been managed by 14 directors: Christopher John Quin - an active director whose contract started on 24 Feb 2022,
Stephen Grant Anderson - an inactive director whose contract started on 03 Dec 2013 and was terminated on 24 Feb 2022,
Robin Alan Brown - an inactive director whose contract started on 23 Jul 2008 and was terminated on 03 Dec 2013,
Robert Ernest Redwood - an inactive director whose contract started on 01 Apr 2010 and was terminated on 03 Dec 2013,
Peter James Anderson - an inactive director whose contract started on 25 Sep 2012 and was terminated on 03 Dec 2013.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Pam's Products Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address up until 22 Feb 2021.
Former names used by the company, as we managed to find at BizDb, included: from 15 Aug 1963 to 09 Jan 1985 they were called Signal Supermarkets Limited.
A single entity controls all company shares (exactly 1000 shares) - Foodstuffs (N.z.) Limited - located at 2022, Mangere, Auckland.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 03 Feb 2012 to 22 Feb 2021
Address: Roma Road, Mt Roskill, Auckland New Zealand
Physical address used from 30 May 1997 to 03 Feb 2012
Address: Roma Rd, Mt Roskill New Zealand
Registered address used from 30 May 1997 to 03 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Foodstuffs (n.z.) Limited Shareholder NZBN: 9429040748160 |
Mangere Auckland 2022 New Zealand |
15 Aug 1963 - |
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: 03 Dec 2013
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 03 Dec 2013
Robin Alan Brown - Director (Inactive)
Appointment date: 23 Jul 2008
Termination date: 03 Dec 2013
Address: Rangiora, 7400 New Zealand
Address used since 28 Aug 2009
Robert Ernest Redwood - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 03 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 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
Brian John Drake - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 25 Sep 2012
Address: Mana, Porirua, 5026 New Zealand
Address used since 28 Aug 2009
Glenn Raymond Miller - Director (Inactive)
Appointment date: 10 Oct 2005
Termination date: 01 Apr 2010
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 28 Aug 2009
Russell Edwin Nieper - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 23 Jul 2008
Address: Dunedin,
Address used since 17 Oct 2002
Brian Gregory Frecker - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 10 Oct 2005
Address: St Heliers, Auckland,
Address used since 06 Oct 1997
Stuart William Irons - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 28 Feb 2005
Address: Foxton,
Address used since 19 Mar 1997
Peter Maurice Hyland - Director (Inactive)
Appointment date: 11 Sep 1997
Termination date: 02 Jul 2001
Address: Timaru,
Address used since 11 Sep 1997
John Francis Street - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 06 Oct 1997
Address: Bucklands Beach, Auckland,
Address used since 19 Mar 1991
Maurice Kevin Ryan - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 11 Sep 1997
Address: Balclutha,
Address used since 19 Mar 1991
Bryan Edward Kelly - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 19 Mar 1997
Address: Plimmerton,
Address used since 25 Mar 1991
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
Coztrix Limited
3a Thomson Street
Emc Distributors Limited
1 Mons Avenue
Hamilton Cash'n Carry Limited
60 Roma Road
Mt Roskill Cash'n Carry Limited
60 Roma Road
Mukkalla Int Limited
12 Sheppard Avenue
Shriji International Limited
49 Kimber Hall Avenue