Shortcuts

Pam's Products Limited

Type: NZ Limited Company (Ltd)
9429040668086
NZBN
65108
Company Number
Registered
Company Status
F360110
Industry classification code
Grocery Wholesaling - Multiple Product Ranges
Industry classification description
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

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.

Addresses

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

Contact info
64 6 6210600
11 Feb 2019 Phone
ppsr@foodstuffs.co.nz
11 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
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: 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

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

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