Pasifika Consulting Limited, a registered company, was incorporated on 09 Oct 2001. 9429036743339 is the New Zealand Business Number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company has been categorised. This company has been run by 5 directors: Sosefo Sime - an active director whose contract began on 05 Nov 2004,
Lolohea Sime - an inactive director whose contract began on 28 May 2015 and was terminated on 20 Aug 2018,
Sosefo Sime - an inactive director whose contract began on 09 Oct 2001 and was terminated on 05 Nov 2004,
Tevita Filisonu'u Funaki - an inactive director whose contract began on 05 Nov 2004 and was terminated on 05 Nov 2004,
Latatonga Fineanganofo - an inactive director whose contract began on 05 Nov 2004 and was terminated on 05 Nov 2004.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 416 Glenfield Road, Glenfield, Auckland, 0629 (physical address),
416 Glenfield Road, Glenfield, Auckland, 0629 (service address),
Po Box 45 160, Teatatu Peninsula, Auckland, 0651 (postal address),
416 Glenfield Road, Glenfield, Auckland, 0629 (office address) among others.
Pasifika Consulting Limited had been using Level 1, 333 Great North Road, Henderson, Auckland as their physical address up to 05 Aug 2021.
One entity owns all company shares (exactly 100 shares) - Sime, Sosefo - located at 0629, West Harbour, Auckland.
Other active addresses
Address #4: 416 Glenfield Road, Glenfield, Auckland, 0629 New Zealand
Physical & service address used from 05 Aug 2021
Principal place of activity
416 Glenfield Road, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: Level 1, 333 Great North Road, Henderson, Auckland, 0651 New Zealand
Physical address used from 02 Aug 2019 to 05 Aug 2021
Address #2: 14 Level Street, 3a/2 Maki Street, Westgate, Auckland, 0814 New Zealand
Physical address used from 01 Aug 2019 to 02 Aug 2019
Address #3: 40a Konini Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 16 Nov 2018 to 01 Aug 2019
Address #4: Precinct, Westgate Centre, Westgate Drive, Waitakere City, Auckland, 0610 New Zealand
Physical & registered address used from 03 Aug 2017 to 16 Nov 2018
Address #5: 105 Tiroroa Avenue, Te Atatu South, Auckland, 0610 New Zealand
Registered address used from 09 Aug 2012 to 03 Aug 2017
Address #6: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City New Zealand
Registered address used from 11 Nov 2004 to 09 Aug 2012
Address #7: Level 1, Market Precinct, Westgate Centre, Westgate Dr, Waitakere City New Zealand
Physical address used from 11 Nov 2004 to 03 Aug 2017
Address #8: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Centre, Westgate Dr, Waitakere City
Registered address used from 09 Nov 2004 to 11 Nov 2004
Address #9: 5 Hughes Tce, Te Atatu Peninsula, Auckland
Physical address used from 15 Nov 2001 to 15 Nov 2001
Address #10: 11 Railside Ave, Henderson, Auckland
Physical address used from 15 Nov 2001 to 11 Nov 2004
Address #11: C/-vallant Hooker & Partners, 19 Blake Street, Ponsonby, Auckland
Physical address used from 15 Nov 2001 to 15 Nov 2001
Address #12: C/-vallant Hooker & Partners, 19 Blake Street, Ponsonby, Auckland
Registered address used from 09 Oct 2001 to 09 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sime, Sosefo |
West Harbour Auckland 0604 New Zealand |
09 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Funaki, Tevita Filisonu'u |
Avondale Auckland |
09 Oct 2001 - 26 Apr 2005 |
Individual | Sime, Lolohea |
Te Atatu South Auckland 0610 New Zealand |
28 May 2015 - 17 Apr 2023 |
Individual | Fineanganoto, Latatonga |
New Windsor Auckland |
09 Oct 2001 - 26 Apr 2005 |
Sosefo Sime - Director
Appointment date: 05 Nov 2004
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 24 Jul 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Jul 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Sep 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 Jun 2007
Lolohea Sime - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 20 Aug 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 May 2015
Sosefo Sime - Director (Inactive)
Appointment date: 09 Oct 2001
Termination date: 05 Nov 2004
Address: Teatatu South, Auckland,
Address used since 21 Oct 2004
Tevita Filisonu'u Funaki - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 05 Nov 2004
Address: Avondale, Auckland,
Address used since 05 Nov 2004
Latatonga Fineanganofo - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 05 Nov 2004
Address: New Windsor, Auckland,
Address used since 05 Nov 2004
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Building Recruitment Limited
71 Don Buck Rd
Mai Projects Limited
Unit C, Level 1, 199 Lincoln Road
Mat Recruitment Limited
3 Yeovil Road
Mint Recruitment Limited
69 Kauri Road
Project Management Professional Services Limited
7 Belvedere Court
Teoni's Recruitment Limited
7 Northridge Terrace