Global Pacific Hvac Limited was incorporated on 24 Jun 2014 and issued a New Zealand Business Number of 9429041279014. The registered LTD company has been run by 4 directors: Shaun Neresh Pahalad - an active director whose contract began on 24 Jun 2014,
Allen Matthews - an active director whose contract began on 01 Jul 2016,
Allen and Nicola Matthews - an inactive director whose contract began on 01 Jul 2016 and was terminated on 19 Nov 2018,
Navin Paul - an inactive director whose contract began on 01 Jul 2016 and was terminated on 19 Nov 2018.
As stated in our data (last updated on 19 Mar 2024), this company filed 1 address: 276 Glamorgan Drive, Northcross, Auckland, 0630 (types include: physical, registered).
Up until 06 Jan 2020, Global Pacific Hvac Limited had been using 276 Glamorgan Drive, Northcross, Auckland as their registered address.
BizDb found previous aliases used by this company: from 03 Oct 2018 to 26 Dec 2018 they were called Acsl1 Limited, from 29 Apr 2016 to 03 Oct 2018 they were called Air Concepts Service Limited and from 10 Jun 2014 to 29 Apr 2016 they were called Energy Concepts Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Acl1 Limited (an entity) located at Northcross, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Acl1 Limited - located at Northcross, Auckland. Global Pacific Hvac Limited is categorised as "Heating equipment installation - except industrial furnaces" (business classification E323320).
Principal place of activity
276 Glamorgan Drive, Northcross, Auckland, 0630 New Zealand
Previous addresses
Address #1: 276 Glamorgan Drive, Northcross, Auckland, 0630 New Zealand
Registered address used from 24 Dec 2019 to 06 Jan 2020
Address #2: Suite 5, 15 Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 05 Oct 2018 to 24 Dec 2019
Address #3: Suite 5, 15 Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 05 Oct 2018 to 06 Jan 2020
Address #4: Unit 2, 18 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 21 Nov 2016 to 05 Oct 2018
Address #5: 13 Hornbill Drive, Fairview Heights, Auckland, 0632 New Zealand
Registered & physical address used from 24 Jun 2014 to 21 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Acl1 Limited Shareholder NZBN: 9429035416579 |
Northcross Auckland 0630 New Zealand |
10 Jul 2016 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Acl1 Limited Shareholder NZBN: 9429035416579 |
Northcross Auckland 0630 New Zealand |
10 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Nicola |
Birkdale Auckland 0626 New Zealand |
10 Jul 2016 - 04 Mar 2019 |
Director | Pahalad, Shaun Neresh |
Fairview Heights Auckland 0632 New Zealand |
24 Jun 2014 - 10 Jul 2016 |
Individual | Matthews, Allen |
Birkdale Auckland 0626 New Zealand |
10 Jul 2016 - 04 Mar 2019 |
Individual | Gopi, Anisha |
Fairview Heights Auckland 0632 New Zealand |
24 Jun 2014 - 10 Jul 2016 |
Ultimate Holding Company
Shaun Neresh Pahalad - Director
Appointment date: 24 Jun 2014
Address: Northcross, Auckland, 0630 New Zealand
Address used since 11 Nov 2016
Allen Matthews - Director
Appointment date: 01 Jul 2016
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Jul 2016
Allen And Nicola Matthews - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 19 Nov 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Jul 2016
Navin Paul - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 19 Nov 2018
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 01 Jul 2016
Car Colors Of North Shore Limited
18 Arrenway Drive
Aotearoa Window Cleaning Limited
5b Dallan Place
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive
Asap Services Limited
16 Ballini Rise
Casa Group Limited
2/598 Beach Road
Collins Plumbing & Gas Limited
54 Queens Street
Eco Heating And Plumbing Nz Limited
2a Augustus Terrace, Level 2
Equans Nz Limited
Level 23
Ozark Precision Nz Limited
13 Motuora Road