Shortcuts

Pascoe Holdings Limited

Type: NZ Limited Company (Ltd)
9429034846735
NZBN
1618539
Company Number
Registered
Company Status
Current address
C/-john Murphy & Associates Ltd
23 Wallace Street
Motueka
Other address (Address For Share Register) used since 09 May 2006
23 Wallace Street
Motueka
Motueka 7120
New Zealand
Physical & registered & service address used since 02 Jul 2019
12 Wallace Street
Motueka
Motueka 7120
New Zealand
Registered & service address used since 23 May 2023

Pascoe Holdings Limited, a registered company, was registered on 01 Apr 2005. 9429034846735 is the NZ business number it was issued. This company has been supervised by 10 directors: Gary Bevan Parkinson - an active director whose contract began on 01 Apr 2005,
Carol Joy Parkinson - an active director whose contract began on 22 Mar 2018,
Andrew William Gourdie - an inactive director whose contract began on 01 Apr 2005 and was terminated on 28 Nov 2019,
Sheryll Joan Gourdie - an inactive director whose contract began on 22 Mar 2018 and was terminated on 28 Nov 2019,
Stephen Peter Chappell - an inactive director whose contract began on 01 Apr 2005 and was terminated on 31 Dec 2018.
Updated on 12 May 2024, our data contains detailed information about 3 addresses the company uses, namely: 12 Wallace Street, Motueka, Motueka, 7120 (registered address),
12 Wallace Street, Motueka, Motueka, 7120 (service address),
23 Wallace Street, Motueka, Motueka, 7120 (physical address),
23 Wallace Street, Motueka, Motueka, 7120 (registered address) among others.
Pascoe Holdings Limited had been using 23 Wallace Street, Motueka, Motueka as their registered address up to 02 Jul 2019.
Previous names for the company, as we identified at BizDb, included: from 01 Apr 2005 to 07 Apr 2005 they were called Gilbert Shelf Company Limited.
All company shares (50 shares exactly) are under control of a single group consisting of 3 entities, namely:
Parkinson, Gary Bevan (an individual) located at Stoke, Nelson postcode 7011,
Parkinson, Carol Joy (an individual) located at Stoke, Nelson postcode 7011,
Murphy Trustees Limited (an entity) located at Motueka, Motueka postcode 7120.

Addresses

Previous addresses

Address #1: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Registered & physical address used from 30 Oct 2017 to 02 Jul 2019

Address #2: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 01 Jun 2016 to 30 Oct 2017

Address #3: 23 Wallace Street, Motueka New Zealand

Registered & physical address used from 16 May 2006 to 01 Jun 2016

Address #4: 781 Coastal Highway, Appleby, Richmond

Physical & registered address used from 15 Apr 2005 to 16 May 2006

Address #5: 92 Collingwood Street, Nelson

Registered & physical address used from 01 Apr 2005 to 15 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: May

Annual return last filed: 09 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Parkinson, Gary Bevan Stoke
Nelson
7011
New Zealand
Individual Parkinson, Carol Joy Stoke
Nelson
7011
New Zealand
Entity (NZ Limited Company) Murphy Trustees Limited
Shareholder NZBN: 9429035708315
Motueka
Motueka
7120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gourdie, Sheryll Joan Nelson South
Nelson
7010
New Zealand
Individual Chappell, Stephen Peter Beachville
Nelson
7010
New Zealand
Individual Gilbert, Michael John Nelson
Individual Gourdie, Andrew William Nelson South
Nelson
7010
New Zealand
Individual Chappell, Ingrid Beachville
Nelson
7010
New Zealand
Individual Chappell, Ingrid Beachville
Nelson
7010
New Zealand
Individual Gourdie, Andrew William Nelson South
Nelson
7010
New Zealand
Individual Gourdie, Sheryll Joan Nelson South
Nelson
7010
New Zealand
Individual Chappell, Stephen Peter Beachville
Nelson
7010
New Zealand
Directors

Gary Bevan Parkinson - Director

Appointment date: 01 Apr 2005

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Apr 2005

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Apr 2005


Carol Joy Parkinson - Director

Appointment date: 22 Mar 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 Mar 2018


Andrew William Gourdie - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 28 Nov 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 15 May 2015


Sheryll Joan Gourdie - Director (Inactive)

Appointment date: 22 Mar 2018

Termination date: 28 Nov 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 22 Mar 2018


Stephen Peter Chappell - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 31 Dec 2018

Address: Beachville, Nelson, 7010 New Zealand

Address used since 05 May 2010


Ingrid Chappell - Director (Inactive)

Appointment date: 22 Mar 2018

Termination date: 31 Dec 2018

Address: Beachville, Nelson, 7010 New Zealand

Address used since 22 Mar 2018


Sheryll Joan Gourdie - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 24 Sep 2008

Address: Nelson,

Address used since 01 Apr 2005


Ingrid Chappell - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 24 Sep 2008

Address: Nelson,

Address used since 01 Apr 2005


Carol Joy Parkinson - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 24 Sep 2008

Address: Stoke, Nelson,

Address used since 01 Apr 2005


Michael John Gilbert - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Apr 2005

Address: Nelson,

Address used since 01 Apr 2005

Nearby companies

Mickar Holdings Limited
23 Wallace Street

Ponty's Place Limited
23 Wallace Street

Smart Business Centre Motueka Limited
23 Wallace Street

Tasman Bays Promotions Association Incorporated
C/-motueka Visitor Information Centre

Motueka Events Charitable Trust
20 Wallace Street

Weingut Seifried Limited
29 Wallace Street