Shortcuts

T M Pacey Nominees Limited

Type: NZ Limited Company (Ltd)
9429040791821
NZBN
36935
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
69a Nicholson Road
Khandallah
Wellington 6035
New Zealand
Registered & physical & service address used since 09 Jun 2021

T M Pacey Nominees Limited was registered on 15 Sep 1980 and issued a business number of 9429040791821. The registered LTD company has been managed by 11 directors: Andrew James Stewart - an active director whose contract began on 15 Jul 2004,
Jennifer Margaret Cole - an active director whose contract began on 14 Feb 2006,
Alister Mckenzie Neill - an active director whose contract began on 14 Feb 2006,
Hamish Gordon Neill - an active director whose contract began on 28 Feb 2019,
Belinda Ruth Fifield - an active director whose contract began on 28 Feb 2019.
As stated in BizDb's information (last updated on 27 Mar 2024), the company uses 1 address: 69A Nicholson Road, Khandallah, Wellington, 6035 (types include: registered, physical).
Up until 09 Jun 2021, T M Pacey Nominees Limited had been using 54 Aurora Terrace, Kelburn, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (5 shareholders in total). When considering the first group, 100 shares are held by 5 entities, namely:
Fifield, Belinda Ruth (an individual) located at Russley, Christchurch postcode 8042,
Neill, Alister Mckenzie (an individual) located at Khandallah, Wellington,
Stewart, Andrew James (an individual) located at Karori, Wellington. T M Pacey Nominees Limited has been classified as "Investment company operation" (business classification K624050).

Addresses

Principal place of activity

69a Nicholson Road, Khandallah, Wellington, 6035 New Zealand


Previous addresses

Address: 54 Aurora Terrace, Kelburn, Wellington, 6012 New Zealand

Registered & physical address used from 10 May 2012 to 09 Jun 2021

Address: 4th Floor, 191 Thorndon Quay, Wellington New Zealand

Physical & registered address used from 19 May 2008 to 10 May 2012

Address: Level 3, 89 Courtenay Place, Wellington

Physical address used from 15 Mar 1999 to 15 Mar 1999

Address: 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington

Registered address used from 15 Mar 1999 to 19 May 2008

Address: C/- W A Arcus - Chartered Accountant, 3rd Floor, 191 Thorndon Quay, Wellington

Physical address used from 15 Mar 1999 to 19 May 2008

Address: Morrison Kent, Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 07 Aug 1998 to 15 Mar 1999

Contact info
64 21 2273343
Phone
64 04 4728116
Phone
warcus@thornaccts.co.nz
Email
Steelos@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Fifield, Belinda Ruth Russley
Christchurch
8042
New Zealand
Individual Neill, Alister Mckenzie Khandallah
Wellington

New Zealand
Individual Stewart, Andrew James Karori
Wellington
Individual Cole, Jennifer Margaret Epsom
Auckland

New Zealand
Individual Neill, Hamish Gordon Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, John Bentley Wellington
Individual Neill, Ruth Margaret Nelson
Individual Neill, Brian Robertson Nelson
Individual Neill, Brian Robertson Nelson
Individual Neill, Ruth Margaret Nelson
Directors

Andrew James Stewart - Director

Appointment date: 15 Jul 2004

Address: Karori, Wellington, 6012 New Zealand

Address used since 15 Jul 2004


Jennifer Margaret Cole - Director

Appointment date: 14 Feb 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Feb 2006


Alister Mckenzie Neill - Director

Appointment date: 14 Feb 2006

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Feb 2006


Hamish Gordon Neill - Director

Appointment date: 28 Feb 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Feb 2019


Belinda Ruth Fifield - Director

Appointment date: 28 Feb 2019

Address: Russley, Christchurch, 8042 New Zealand

Address used since 28 Feb 2019


Brian Robertson Neill - Director (Inactive)

Appointment date: 14 Dec 1993

Termination date: 28 Jun 2018

Address: Nelson, Nelson, 7010 New Zealand

Address used since 11 May 2016


Ruth Margaret Neill - Director (Inactive)

Appointment date: 23 Mar 1994

Termination date: 11 May 2010

Address: Nelson, 7010 New Zealand

Address used since 23 Mar 1994


John Bentley Morrison - Director (Inactive)

Appointment date: 01 Mar 1987

Termination date: 29 Mar 2004

Address: Wellington,

Address used since 01 Mar 1987


James Bryant Steel - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 16 May 1995

Address: Lowry Bay, Eastbourne,

Address used since 01 Mar 1994


Thomas Mckenzie Pacey - Director (Inactive)

Appointment date: 01 Mar 1987

Termination date: 30 Apr 1994

Address: Oriental Pde, Wellington,

Address used since 01 Mar 1987


James Bryant Steel - Director (Inactive)

Appointment date: 01 Mar 1987

Termination date: 14 Dec 1993

Address: Eastbourne,

Address used since 01 Mar 1987

Nearby companies

Hanna Construction Limited
54 Aurora Terrace

Valdon Holdings Limited
54 Aurora Terrace

W A Arcus Limited
54 Aurora Terrace

Primo Consultants Limited
54 Aurora Terrace

Thurlby Investments Limited
54 Aurora Terrace

Zed Holdings Limited
2/41 Aurora Terrace