Pacific Channel Limited was started on 15 Dec 2004 and issued a number of 9429035027478. The registered LTD company has been run by 3 directors: Brent Stuart Ogilvie - an active director whose contract began on 15 Dec 2004,
Gary P. - an active director whose contract began on 23 Apr 2010,
Paul Richard Smart - an inactive director whose contract began on 23 Jun 2010 and was terminated on 28 Feb 2014.
According to the BizDb database (last updated on 10 Mar 2024), this company uses 5 addresess: Suite 1, Qbe Centre, 125 Queen Street, Auckland, 1010 (registered address),
Suite 1, Qbe Centre, 125 Queen Street, Auckland, 1010 (physical address),
Suite 1, Qbe Centre, 125 Queen Street, Auckland, 1010 (service address),
Level 5, The Shortland Centre, 55 Shortland Street, Auckland, 1010 (delivery address) among others.
Until 14 Apr 2022, Pacific Channel Limited had been using Level 5, 55 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ogilvie, Brent Stuart (an individual) located at Auckland postcode 1010.
Then there is a group that consists of 2 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Ogilvie, Brent Stuart - located at Auckland,
Taylor, Richard Heywood - located at Auckland. Pacific Channel Limited has been categorised as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: Suite 1, Qbe Centre, 125 Queen Street, Auckland, 1010 New Zealand
Physical & service address used from 13 Apr 2022
Address #5: Suite 1, Qbe Centre, 125 Queen Street, Auckland, 1010 New Zealand
Registered address used from 14 Apr 2022
Principal place of activity
Ground Floor, Equinox House, Shed 20, 139 Quay St, Auckland, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 55 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 19 Jul 2016 to 14 Apr 2022
Address #2: Level 5, 55 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 19 Jul 2016 to 13 Apr 2022
Address #3: Ground Floor, Equinox House, Shed 20, Princes Wharf, 139 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Apr 2015 to 19 Jul 2016
Address #4: Ground Floor, Equinox House, Shed 20, Princes Wharf, 122-124 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Dec 2013 to 13 Apr 2015
Address #5: Level 2, Northern Steamship Building, 122-124 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Dec 2012 to 19 Dec 2013
Address #6: Level 5, Ballantyne House, 101 Customs Street East, Auckland, 1010 New Zealand
Registered & physical address used from 30 Nov 2011 to 12 Dec 2012
Address #7: Level 5, Ballentyne House, 101 Customs Street East, Auckland New Zealand
Registered & physical address used from 07 May 2007 to 30 Nov 2011
Address #8: 2/10 Crescent Road, Parnell
Registered address used from 05 Dec 2005 to 07 May 2007
Address #9: 2/10 Crescent Road, Parnell, Auckland
Physical address used from 05 Dec 2005 to 07 May 2007
Address #10: 4/2 Crescent Road, Parnell, Auckland
Registered & physical address used from 15 Dec 2004 to 05 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ogilvie, Brent Stuart |
Auckland 1010 New Zealand |
15 Dec 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Ogilvie, Brent Stuart |
Auckland 1010 New Zealand |
15 Dec 2004 - |
Individual | Taylor, Richard Heywood |
Auckland New Zealand |
15 Dec 2004 - |
Brent Stuart Ogilvie - Director
Appointment date: 15 Dec 2004
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used since 05 Dec 2016
Gary P. - Director
Appointment date: 23 Apr 2010
Address: La Jolla, Ca 920, United States
Address used since 23 Apr 2010
Paul Richard Smart - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 28 Feb 2014
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 23 Jun 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Christopher & Banks Limited
Level 5, 110 Symonds Street
Christopher & Banks V Limited
Level 5, 110 Symonds Street
Horoeka Limited
Level 4, Bdo Centre, 4 Graham Street
Langwell Limited
Level 6, 51 Shortland Street
Puka Enterprises Limited
Level 6, 51 Shortland Street
White Charger Limited
Level 2, 63 Fort Street