Pacific Screen Limited was registered on 06 Jun 1996 and issued a New Zealand Business Number of 9429038508455. The registered LTD company has been managed by 2 directors: Ivars Aldis Berzins - an active director whose contract started on 06 Jun 1996,
Amanda Evans - an active director whose contract started on 01 Apr 2001.
As stated in BizDb's data (last updated on 28 Apr 2024), the company registered 1 address: 115 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 (category: physical, registered).
Up until 25 Feb 2020, Pacific Screen Limited had been using 5 Gill Road, Lowry Bay, Lower Hutt as their registered address.
BizDb found more names used by the company: from 06 Jun 1996 to 12 Mar 2008 they were called Pacific Crews Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Berzins, Ivars Aldis (an individual) located at Nikau Valley, Paraparaumu postcode 5032.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Evans, Amanda - located at Nikau Valley, Paraparaumu. Pacific Screen Limited has been categorised as "Film and video production" (business classification J551110).
Principal place of activity
115 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 New Zealand
Previous addresses
Address: 5 Gill Road, Lowry Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 29 Jul 2014 to 25 Feb 2020
Address: 5 Laidlaw Way, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 30 Oct 2013 to 29 Jul 2014
Address: 143 Dixon Street, Wellington New Zealand
Physical & registered address used from 06 Dec 2006 to 30 Oct 2013
Address: 24 Upoko Road, Wellington
Registered address used from 11 Apr 2000 to 06 Dec 2006
Address: 24 Upoko Road, Wellington
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address: 24 Upoko Road, Wellington
Registered address used from 09 Oct 1998 to 11 Apr 2000
Address: 1 Ninian Street, Kelburn
Physical address used from 09 Oct 1998 to 06 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Berzins, Ivars Aldis |
Nikau Valley Paraparaumu 5032 New Zealand |
06 Jun 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Evans, Amanda |
Nikau Valley Paraparaumu 5032 New Zealand |
06 Jun 1996 - |
Ivars Aldis Berzins - Director
Appointment date: 06 Jun 1996
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 01 Feb 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 24 Sep 2014
Amanda Evans - Director
Appointment date: 01 Apr 2001
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 01 Feb 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 24 Sep 2014
Waihi River Limited
12 Gill Road
Bruce Campbell Limited
Flat 6, 4 Gill Road
St Elmo Apartments Limited
Apartment 1
Kofo Holdings Limited
67 Walter Road
Lbw Anchors Limited
67 Walter Road
Teleports Nz Limited
57 Walter Road
Baraka Production Limited
5 Karaka St
Daymond Entertainment Limited
10 Mcgowan Road
Highbury Media Limited
3 Waerenga Road
Lucid Images Limited
307 Marine Drive
Prue Langbein Audio Limited
33 Moana Road
Stuffed Goose Company Limited
34-42 Seaview Road