Shortcuts

Pan Tam Holdings Limited

Type: NZ Limited Company (Ltd)
9429040790060
NZBN
36671
Company Number
Registered
Company Status
Current address
40 Cryers Road
East Tamaki
Auckland
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 15 Oct 2010
Level 1, 320 Ti Rakau Drive
Burswood
Manukau 2013
New Zealand
Physical & service address used since 15 Oct 2010


Pan Tam Holdings Limited was registered on 26 Jun 1980 and issued a New Zealand Business Number of 9429040790060. The registered LTD company has been supervised by 5 directors: Wessel Ruijne - an active director whose contract started on 30 Sep 1991,
Gavin Wessel Ruijne - an active director whose contract started on 27 Oct 2022,
Joy Wynne Ruijne-Robertson - an inactive director whose contract started on 27 May 1993 and was terminated on 05 Dec 1998,
David John Bevan - an inactive director whose contract started on 30 Sep 1991 and was terminated on 27 May 1993,
Norman George Robertson - an inactive director whose contract started on 30 Sep 1991 and was terminated on 27 May 1993.
According to BizDb's data (last updated on 21 Feb 2024), the company uses 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up until 15 Oct 2010, Pan Tam Holdings Limited had been using 130 Main Highway, Ellerslie, Auckland as their registered address.
BizDb found more names for the company: from 26 Jun 1980 to 05 Jul 1993 they were called Freight Fast Limited.
A total of 12000 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 9999 shares are held by 5 entities, namely:
Barson, Chantelle Grace (an individual) located at Botany Downs, Auckland postcode 2010,
Bratton, Peter John (an individual) located at Waihi, Waihi postcode 3610,
Ruijine, Brent Karl (an individual) located at Onehunga, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 16.68 per cent shares (exactly 2001 shares) and includes
Ruijne, Wessel - located at Howick, Auckland.

Addresses

Previous addresses

Address #1: 130 Main Highway, Ellerslie, Auckland New Zealand

Registered & physical address used from 27 Nov 1998 to 15 Oct 2010

Address #2: 40 Cryers Road, East Tamaki, Auckland

Physical & registered address used from 27 Nov 1998 to 27 Nov 1998

Address #3: 130 Main Highway, Ellerslie, Auckland

Registered address used from 01 Oct 1996 to 27 Nov 1998

Address #4: 123 Main Highway, Ellerslie, Auckland

Registered address used from 12 Jun 1992 to 01 Oct 1996

Address #5: 130 Main Highway, Ellerslie, Auckland

Registered address used from 28 Jun 1991 to 12 Jun 1992

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Barson, Chantelle Grace Botany Downs
Auckland
2010
New Zealand
Individual Bratton, Peter John Waihi
Waihi
3610
New Zealand
Individual Ruijine, Brent Karl Onehunga
Auckland
1061
New Zealand
Individual Ruijine, Gavin Wessel East Tamaki
Auckland
2013
New Zealand
Individual Ruijne, Wessel Howick
Auckland
Shares Allocation #2 Number of Shares: 2001
Individual Ruijne, Wessel Howick
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ruijine, Chantelle Grace Botany Downs
Auckland
2010
New Zealand
Individual Ruijne-robertson, Joy Wynne Howick
Entity D.g. Trustee Co (2010) Limited
Shareholder NZBN: 9429031881937
Company Number: 2329225
Entity D.g. Trustee Co (2010) Limited
Shareholder NZBN: 9429031881937
Company Number: 2329225
Directors

Wessel Ruijne - Director

Appointment date: 30 Sep 1991

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 17 Nov 2009


Gavin Wessel Ruijne - Director

Appointment date: 27 Oct 2022

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 27 Oct 2022


Joy Wynne Ruijne-robertson - Director (Inactive)

Appointment date: 27 May 1993

Termination date: 05 Dec 1998

Address: Howick, Auckland,

Address used since 27 May 1993


David John Bevan - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 27 May 1993

Address: Whitford,

Address used since 30 Sep 1991


Norman George Robertson - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 27 May 1993

Address: Bucklands Beach,

Address used since 30 Sep 1991

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive