Shortcuts

The Great Pacific Entertainment Co. Limited

Type: NZ Limited Company (Ltd)
9429040819488
NZBN
33163
Company Number
Registered
Company Status
029622744
GST Number
Current address
205/30 Enfield Street
Mt Eden
Auckland 1024
New Zealand
Physical & service & registered address used since 06 Apr 2018
205/30 Enfield Street
Mt Eden
Auckland 1024
New Zealand
Office & delivery address used since 07 May 2019
205/30 Enfield Street
Mt Eden
Auckland 1024
New Zealand
Postal address used since 04 May 2020

The Great Pacific Entertainment Co. Limited, a registered company, was registered on 03 Feb 1977. 9429040819488 is the number it was issued. This company has been supervised by 5 directors: Daniel Walsh Wrightson - an active director whose contract began on 01 Mar 1993,
Helen Charlotte Wrightson - an active director whose contract began on 29 Feb 2000,
Dale Walsh Wrightson - an inactive director whose contract began on 01 Mar 1993 and was terminated on 09 Apr 2003,
Gillian Wrightson - an inactive director whose contract began on 01 Mar 1993 and was terminated on 09 Apr 2003,
Katherine Kristan Wrightson - an inactive director whose contract began on 01 Mar 1993 and was terminated on 29 Feb 2000.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 205/30 Enfield Street, Mt Eden, Auckland, 1024 (category: postal, office).
The Great Pacific Entertainment Co. Limited had been using 10A Morningside Drive, Morningside, Auckland as their physical address until 06 Apr 2018.
Previous names used by the company, as we found at BizDb, included: from 03 Feb 1977 to 26 Jul 1991 they were named Great Pacific Adventure Co Ltd.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2500 shares (50%).

Addresses

Principal place of activity

205/30 Enfield Street, Mt Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 10a Morningside Drive, Morningside, Auckland, 1025 New Zealand

Physical address used from 04 May 2017 to 06 Apr 2018

Address #2: Level 2, 3 Arawa Street, Grafton, Auckland, 1051 New Zealand

Physical address used from 29 Apr 2015 to 04 May 2017

Address #3: 40 Pine Street, Balmoral, Auckland New Zealand

Registered address used from 06 May 2009 to 06 Apr 2018

Address #4: Christie & Associates, Level 1, 52-54 Grafton Road, Grafton, Auckland New Zealand

Physical address used from 11 Jul 2008 to 29 Apr 2015

Address #5: Christie And Associates, Level 3, 6 Arawa Street, Khyber Pass, Auckland

Physical address used from 25 Jun 2005 to 11 Jul 2008

Address #6: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Registered address used from 18 May 2001 to 06 May 2009

Address #7: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Physical address used from 18 May 2001 to 18 May 2001

Address #8: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Physical address used from 18 May 2001 to 25 Jun 2005

Address #9: Floor 3, Borthwick House, 85 The Terrace, Wellington

Registered address used from 26 Mar 1999 to 18 May 2001

Address #10: Floor 3, Borthwick House, 85 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 18 May 2001

Address #11: Floor 3, Boathwick House, 85 The Terrace, Wellington

Registered address used from 18 Mar 1997 to 26 Mar 1999

Contact info
64 272 835575
07 May 2019 Phone
gpe@xtra.co.nz
04 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Wrightson, Helen Charlotte Mt Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Wrightson, Daniel Walsh Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wrightson, Dale Walsh Parnell
Auckland
Individual Wrightson, Gillian Parnell
Auckland
Directors

Daniel Walsh Wrightson - Director

Appointment date: 01 Mar 1993

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 May 2018

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 18 Mar 2010


Helen Charlotte Wrightson - Director

Appointment date: 29 Feb 2000

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 May 2018

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 18 Mar 2010


Dale Walsh Wrightson - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 09 Apr 2003

Address: Parnell, Auckland,

Address used since 01 Mar 1993


Gillian Wrightson - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 09 Apr 2003

Address: Parnell, Auckland,

Address used since 01 Mar 1993


Katherine Kristan Wrightson - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 29 Feb 2000

Address: Parnell, Auckland,

Address used since 01 Mar 1993

Nearby companies

Henderson And Pollard Ltd Staff Provident Association
Emfield Street

Primesite Properties (1998) Limited
Suite 1, 29 Enfield Street

Primesite Properties (fitzherbert St) Limited
Suite 1, 29 Enfield Street

Prime Site Properties Limited
Suite 1, 29 Enfield Street

Acland Holdings Limited
18 Normanby Road

Envivo Limited
1st Floor, 18 Normanby Road