Pacific Management Limited was registered on 07 Dec 2012 and issued a number of 9429030418806. The registered LTD company has been managed by 8 directors: Michael Steven Tyler - an active director whose contract started on 21 Feb 2014,
Mark Burggraaf - an active director whose contract started on 19 May 2020,
Ross Bryant - an inactive director whose contract started on 16 Jun 2017 and was terminated on 31 Mar 2018,
Craig Lawrence Whale - an inactive director whose contract started on 21 Feb 2014 and was terminated on 16 Jun 2016,
Robin Firth Hughes - an inactive director whose contract started on 07 Dec 2012 and was terminated on 21 Feb 2014.
According to BizDb's database (last updated on 09 Apr 2024), the company uses 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (category: physical, registered).
BizDb identified past names for the company: from 30 Nov 2012 to 25 Jan 2013 they were named Pacific Apartments Body Corporate Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Pacific Body Corporate 417948 (an other) located at Tauranga, Tauranga postcode 3110. Pacific Management Limited was classified as "Time share apartment management service" (business classification L672070).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Pacific Body Corporate 417948 |
Tauranga Tauranga 3110 New Zealand |
28 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Robin Firth Hughes |
Parnell Road Auckland 1052 New Zealand |
07 Dec 2012 - 28 Feb 2013 |
Director | Harry Wyllie Mowbray |
Fergusson Gully Road R D 2 Cambridge 3494 New Zealand |
07 Dec 2012 - 28 Feb 2013 |
Individual | Hughes, Robin Firth |
Parnell Road Auckland 1052 New Zealand |
07 Dec 2012 - 28 Feb 2013 |
Individual | Mowbray, Harry Wyllie |
Fergusson Gully Road R D 2 Cambridge 3494 New Zealand |
07 Dec 2012 - 28 Feb 2013 |
Michael Steven Tyler - Director
Appointment date: 21 Feb 2014
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 10 Sep 2015
Mark Burggraaf - Director
Appointment date: 19 May 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 19 May 2020
Ross Bryant - Director (Inactive)
Appointment date: 16 Jun 2017
Termination date: 31 Mar 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 16 Jun 2017
Craig Lawrence Whale - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 16 Jun 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 21 Feb 2014
Robin Firth Hughes - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 21 Feb 2014
Address: Parnell Road, Auckland, 1052 New Zealand
Address used since 07 Dec 2012
Craig Whale - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 21 Feb 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 21 Feb 2014
Christine Elizabeth Baigent - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 15 Jul 2013
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 21 Dec 2012
Harry Wyllie Mowbray - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 08 Dec 2012
Address: Fergusson Gully Road, R D 2 Cambridge, 3494 New Zealand
Address used since 07 Dec 2012
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Bay Estate Limited
710 Great South Road
Cruise, Ski & Surf Limited
530 Maunganui Road
Hindu Niwas Limited
2 Enuamanu Road
Home Sweet Home Holdings Limited
26a Thomas Road
Sanderson Limited
15 Eiger Place
Sol Crest Limited
13 Mclean Street