Shortcuts

Pastel Holding (nz) Company Limited

Type: NZ Limited Company (Ltd)
9429041239407
NZBN
5222741
Company Number
Registered
Company Status
Current address
Level 23, Crombie Lockwood Tower
191 Queen Street
Auckland 1010
New Zealand
Physical address used since 24 May 2018
Level 4, The Gallagher Centre
100 Beaumont Street
Auckland 1010
New Zealand
Registered & service address used since 30 Oct 2023

Pastel Holding (Nz) Company Limited, a registered company, was registered on 23 May 2014. 9429041239407 is the NZ business number it was issued. The company has been run by 4 directors: Peter Charles Searson - an active director whose contract began on 23 May 2014,
Stephen Graham Lockwood - an active director whose contract began on 05 Aug 2014,
Carl Darcy O'shea - an active director whose contract began on 05 Aug 2014,
Jerome H. - an inactive director whose contract began on 23 May 2014 and was terminated on 05 Aug 2014.
Updated on 04 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (registered address),
Level 4, The Gallagher Centre, 100 Beaumont Street, Auckland, 1010 (service address),
Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 (physical address).
Pastel Holding (Nz) Company Limited had been using Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland as their registered address until 30 Oct 2023.
More names for this company, as we managed to find at BizDb, included: from 15 May 2014 to 24 Jun 2021 they were called Pastel Holding (Nz) Company.
One entity owns all company shares (exactly 302 shares) - Arthur J. Gallagher (Bermuda) Holding Partnership - located at 1010, 50 Cedar Avenue, Hamilton.

Addresses

Previous addresses

Address #1: Level 23, Crombie Lockwood Tower, 191 Queen Street, Auckland, 1010 New Zealand

Registered & service address used from 24 May 2018 to 30 Oct 2023

Address #2: Level 22, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 May 2016 to 24 May 2018

Address #3: Level 3, 110 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 23 May 2014 to 02 May 2016

Financial Data

Basic Financial info

Total number of Shares: 302

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 302
Other (Other) Arthur J. Gallagher (bermuda) Holding Partnership 50 Cedar Avenue
Hamilton
HM11
Bermuda

Ultimate Holding Company

29 Nov 2020
Effective Date
Arthur J. Gallagher & Co
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2711 Centerville Road
Suite 400
Wilmington, Delaware 19808
United States
Address
Directors

Peter Charles Searson - Director

Appointment date: 23 May 2014

ASIC Name: Arthur J. Gallagher Australasia Holdings Pty Ltd

Address: North Sydney, Sydney, New South Wales, 2060 Australia

Address: Chandler, Queensland, QLD 4155 Australia

Address used since 19 Jul 2018

Address: Chandler, Queensland, QLD 4155 Australia

Address used since 23 May 2014

Address: North Sydney, Sydney, New South Wales, 2060 Australia

Address: North Sydney, Sydney, New South Wales, 2060 Australia


Stephen Graham Lockwood - Director

Appointment date: 05 Aug 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Aug 2014


Carl Darcy O'shea - Director

Appointment date: 05 Aug 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Aug 2014


Jerome H. - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 05 Aug 2014

Address: Buffalo Grove, Illinois, IL 60089 United States

Address used since 23 May 2014

Nearby companies