Shortcuts

Pacific Partnerships Services Nz Limited

Type: NZ Limited Company (Ltd)
9429041306017
NZBN
5349561
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58
Pauatahanui
Porirua 5381
New Zealand
Office address used since 24 Jul 2020
Po Box 50009
Porirua
Porirua 5240
New Zealand
Postal address used since 24 Jul 2020
Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58
Pauatahanui
Porirua 5381
New Zealand
Physical & registered & service address used since 03 Aug 2020

Pacific Partnerships Services Nz Limited, a registered company, was registered on 02 Jul 2014. 9429041306017 is the business number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been classified. The company has been managed by 12 directors: Martin Eduardo D'uva Sagueiro - an active director whose contract started on 28 Jul 2017,
Jeremy Chung - an active director whose contract started on 27 Aug 2018,
Simon Nicholls - an active director whose contract started on 13 Dec 2021,
Martin Eduardo D'uva Salgueiro - an inactive director whose contract started on 28 Jul 2017 and was terminated on 13 Dec 2021,
Julian Polic - an inactive director whose contract started on 06 Jun 2017 and was terminated on 27 Aug 2018.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 6 addresses this company uses, specifically: Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 (service address),
Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 (registered address),
Level 19, 177 Pacific Highway, North Sydney, 2060 (postal address),
Level 19, 177 Pacific Highway, North Sydney, 2060 (office address) among others.
Pacific Partnerships Services Nz Limited had been using Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58, Pauatahanui, Porirua as their registered address up until 03 Aug 2020.
More names for this company, as we found at BizDb, included: from 30 Jun 2014 to 02 May 2016 they were named Leighton Ppp Services Nz Limited.
One entity controls all company shares (exactly 2 shares) - Pacific Partnerships Pty Ltd - located at 1011, North Sydney, New South Wales.

Addresses

Other active addresses

Address #4: Level 19, 177 Pacific Highway, North Sydney, 2060 Australia

Postal address used from 24 Jul 2023

Address #5: Level 19, 177 Pacific Highway, North Sydney, 2060 Australia

Office address used from 24 Jul 2023

Address #6: Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 New Zealand

Service & registered address used from 01 Aug 2023

Principal place of activity

Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58, Pauatahanui, Porirua, 5381 New Zealand


Previous addresses

Address #1: Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58, Pauatahanui, Porirua, 5381 New Zealand

Registered & physical address used from 05 Aug 2019 to 03 Aug 2020

Address #2: Lanes Flat Site Office, 36 Paremata Road, Pauatahanui, Porirua, 5240 New Zealand

Physical & registered address used from 28 Jun 2018 to 05 Aug 2019

Address #3: Level 2, 19 Hargreaves Street, Auckland Central, 1011 New Zealand

Registered & physical address used from 27 Jun 2017 to 28 Jun 2018

Address #4: Lanes Flat Site Office, 36 Paremata Haywards Road, Pauatahanui, Porirua, 5381 New Zealand

Registered & physical address used from 06 Oct 2016 to 27 Jun 2017

Address #5: Level 3, 2 Woodward Street, Wellington, 6011 New Zealand

Physical & registered address used from 09 Dec 2015 to 06 Oct 2016

Address #6: Level 15, 8 Hereford Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 02 Jul 2014 to 09 Dec 2015

Contact info
accountspayable@pacificp.com.au
24 Jul 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Pacific Partnerships Pty Ltd
Shareholder NZBN: 9429041769119
North Sydney, New South Wales
2060
Australia

Ultimate Holding Company

31 Aug 2017
Effective Date
Cimic Group Limited
Name
Company
Type
4482982
Ultimate Holding Company Number
AU
Country of origin
472 Pacific Highway
St Leonards 2065
Australia
Address
Directors

Martin Eduardo D'uva Sagueiro - Director

Appointment date: 28 Jul 2017

ASIC Name: Pacific Partnerships Pty Ltd

Address: Manly, New South Wales, 2095 Australia

Address used since 25 May 2020

Address: Surry Hills, Sydney, 2010 Australia

Address used since 28 Jul 2017

Address: North Sydney, New South Wales, 2060 Australia


Jeremy Chung - Director

Appointment date: 27 Aug 2018

ASIC Name: Pacific Partnerships Holdings Pty Ltd

Address: East Lindfield, Nsw, 2070 Australia

Address used since 26 Jul 2019

Address: Naremburn Nsw, 2065 Australia

Address used since 27 Aug 2018

Address: North Sydney New South Wales, 2060 Australia


Simon Nicholls - Director

Appointment date: 13 Dec 2021

ASIC Name: Pacific Partnerships Pty Ltd

Address: Sydney Nsw, 2060 Australia

Address: Pymble, 2073 Australia

Address used since 13 Dec 2021


Martin Eduardo D'uva Salgueiro - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 13 Dec 2021

ASIC Name: Pacific Partnerships Pty Ltd

Address: Manly, New South Wales, 2095 Australia

Address used since 25 May 2020

Address: North Sydney, New South Wales, 2060 Australia


Julian Polic - Director (Inactive)

Appointment date: 06 Jun 2017

Termination date: 27 Aug 2018

ASIC Name: Pacific Partnerships Holdings Pty Ltd

Address: North Sydney, 2060 Australia

Address: Belmont, Victoria, 3216 Australia

Address used since 06 Jun 2017

Address: North Sydney, 2060 Australia


Roberto Gallardo Fernandez-diez - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 28 Jul 2017

ASIC Name: Canberra Metro Operations Pty Ltd

Address: St Leonards, 2065 Australia

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 19 Sep 2016

Address: St Leonards, 2065 Australia


Fiona Leong - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 28 Jul 2017

ASIC Name: Canberra Metro Operations Pty Ltd

Address: St Leonards, 2065 Australia

Address: Wollstonecraft, 2065 Australia

Address used since 19 Sep 2016

Address: St Leonards, 2065 Australia


Duncan John Jewell - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 19 Sep 2016

ASIC Name: Sa Health Partnership Nominees Pty Ltd

Address: 495 Victoria Avenue, Chatswood, 2067 Australia

Address: 495 Victoria Avenue, Chatswood, 2067 Australia

Address: South Frankston, Victoria, 3199 Australia

Address used since 02 Jul 2014


Mark Hamish Lynch - Director (Inactive)

Appointment date: 15 Aug 2014

Termination date: 19 Sep 2016

ASIC Name: Marine & Civil Pty Ltd

Address: Bardon, Queensland, 4065 Australia

Address used since 15 Aug 2014

Address: Canning Vale, 6155 Australia

Address: Canning Vale, 6155 Australia


Geoffrey Boyce Meulman - Director (Inactive)

Appointment date: 15 Aug 2014

Termination date: 31 Aug 2015

ASIC Name: Canberra Metro Finance Pty Limited

Address: Woollahra, Nsw, 2025 Australia

Address used since 15 Aug 2014

Address: St Leonards, 2065 Australia

Address: St Leonards, 2065 Australia


Peter Jeremy Hicks - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 08 Sep 2014

Address: Waverton, Nsw, 2060 Australia

Address used since 24 Jul 2014


Thao Oakey - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 22 Aug 2014

Address: Gordon, Nsw, 2072 Australia

Address used since 02 Jul 2014

Nearby companies

Black Inc Media Limited
4/19 Hargreaves Street

Warner Bros. International Television Production New Zealand Limited
4/19 Hargreaves Street

Rishworth Nominees Limited
21 Hargreaves Street

Southern Cross Korean Performing Arts Group
4b 21 Hargreaves Street

Gentrack Group Limited
17 Hargreaves Street

Gentrack Limited
17 Hargreaves Street

Similar companies

Canal Projects Limited
47 Napier Street

Consul Management Services Limited
34d Arthur Street

Darke One Limited
27 Dedwood Terrace

Frame Group Limited
Pompallier Centre

Platform Consulting Group Limited
30 Gaunt Street

Project Doctrine Limited
Flat 1, 28 London Street