Pace Modular 2021 Limited, a registered company, was incorporated on 21 Oct 1985. 9429039793225 is the NZ business number it was issued. "Cabinet making, joinery - furniture" (business classification C251130) is how the company is classified. The company has been supervised by 3 directors: Bryan Frederick Frank - an active director whose contract began on 15 Jan 1990,
Cody Frazer Gifford - an active director whose contract began on 01 Oct 2021,
James Lewis Dickie - an inactive director whose contract began on 31 Jan 1990 and was terminated on 01 Oct 2021.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Po Box 9063, Bell Block, New Plymouth, 4351 (type: postal, delivery).
Pace Modular 2021 Limited had been using 50C Karina Road, Merrilands, New Plymouth as their registered address until 12 Jun 2017.
Past names used by this company, as we managed to find at BizDb, included: from 21 Oct 1985 to 05 Oct 2021 they were called Pace Office Furniture Limited.
A total of 50010 shares are allotted to 3 shareholders (3 groups). The first group consists of 5 shares (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24500 shares (48.99%). Finally we have the next share allocation (25505 shares 51%) made up of 1 entity.
Other active addresses
Address #4: 113 De Havilland Drive, Bell Block, New Plymouth, 4312 New Zealand
Delivery address used from 05 Oct 2020
Previous addresses
Address #1: 50c Karina Road, Merrilands, New Plymouth, 4312 New Zealand
Registered address used from 10 Nov 2015 to 12 Jun 2017
Address #2: 50c Karina Road, Merrilands, New Plymouth, 4312 New Zealand
Physical address used from 10 Nov 2015 to 12 Oct 2016
Address #3: 50c Karina Road, New Plymouth New Zealand
Physical & registered address used from 29 Apr 1996 to 10 Nov 2015
Basic Financial info
Total number of Shares: 50010
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gifford B, Cody Frazer |
Fitzroy New Plymouth 4312 New Zealand |
05 Oct 2021 - |
Shares Allocation #2 Number of Shares: 24500 | |||
Individual | Gifford, Cody Frazer |
Fitzroy New Plymouth 4312 New Zealand |
05 Oct 2021 - |
Shares Allocation #3 Number of Shares: 25505 | |||
Individual | Frank, Bryan Frederick |
Lynmouth New Plymouth 4310 New Zealand |
21 Oct 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dickie, James Lewis |
Merrilands New Plymouth 4312 New Zealand |
21 Oct 1985 - 05 Oct 2021 |
Individual | Dickie, Janice Alison |
New Plymouth |
21 Oct 1985 - 07 Oct 2014 |
Bryan Frederick Frank - Director
Appointment date: 15 Jan 1990
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 07 Oct 2014
Cody Frazer Gifford - Director
Appointment date: 01 Oct 2021
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 01 Oct 2021
James Lewis Dickie - Director (Inactive)
Appointment date: 31 Jan 1990
Termination date: 01 Oct 2021
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 02 Nov 2015
Ensign International Energy Services Pty Limited
Lot 50
New Plymouth Rodders Club Incorporated
De Havilland Drive
Enermech New Zealand Limited
107 De Havilland Drive
Ikr Trustees Limited
105 Corbett Road
Roebuck Developments Limited
105 Corbett Road
Partridge Cranes (wiri) Limited
105 Corbett Road
Classic Furniture Finishers Limited
375 Upland Road
Lps Cabinetry Limited
65 Raurimu Road
Macblack Timber Limited
66j Delhi Avenue
Marfor Solutions Limited
4 Sunset Street
Motide Limited
492a Wainui Road
Purely Wood Limited
1042 East Road