Shortcuts

Pacer New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039018380
NZBN
536021
Company Number
Registered
Company Status
Current address
219 State Highway 2
R.d. 1
Pokeno 2471
New Zealand
Records & other (Address for Records) address used since 07 Jul 2011
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Nov 2011
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Registered address used since 31 Jul 2014

Pacer New Zealand Limited, a registered company, was launched on 19 Feb 1992. 9429039018380 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Rodney Ivor John Stewart - an active director whose contract began on 06 May 2019,
Keith Arnold Mcleod - an inactive director whose contract began on 31 May 1996 and was terminated on 17 Jun 2019,
Robert James Kerridge - an inactive director whose contract began on 06 May 1992 and was terminated on 03 May 2019,
David William Phillips - an inactive director whose contract began on 06 May 1992 and was terminated on 13 Sep 2005,
Daniel Moore Tye - an inactive director whose contract began on 25 May 1992 and was terminated on 31 May 1996.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (category: physical, service).
Pacer New Zealand Limited had been using C/- Franklin Taxation Centre, 7 Tobin Street, Pukekohe as their physical address up until 26 Nov 2014.
Former names for this company, as we established at BizDb, included: from 26 Feb 1992 to 26 Feb 1992 they were called Harnett Systems Limited, from 26 Feb 1992 to 20 Jul 1992 they were called Pacer Pacific Corporation Limited and from 19 Feb 1992 to 26 Feb 1992 they were called Harnett Systems Limited.
A total of 1000000 shares are allotted to 17 shareholders (17 groups). The first group includes 30104 shares (3.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 12348 shares (1.23 per cent). Lastly the third share allotment (8341 shares 0.83 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 7 Tobin Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & service address used from 26 Nov 2014

Previous addresses

Address #1: C/- Franklin Taxation Centre, 7 Tobin Street, Pukekohe, 2120 New Zealand

Physical address used from 31 Jul 2014 to 26 Nov 2014

Address #2: 219 State Highway 2, Pokeno, 2471 New Zealand

Registered address used from 15 Jul 2011 to 31 Jul 2014

Address #3: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand

Physical address used from 15 Jul 2011 to 31 Jul 2014

Address #4: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe New Zealand

Physical address used from 09 Jul 2002 to 15 Jul 2011

Address #5: 219 State Highway 2, Pokeno New Zealand

Registered address used from 01 Jan 2001 to 15 Jul 2011

Address #6: 119 George Street, Tuakau

Registered address used from 01 Jan 2001 to 01 Jan 2001

Address #7: Level 3, 22 Amersham Way, Manukau City

Registered address used from 06 Dec 2000 to 01 Jan 2001

Address #8: Level 3, 22 Amersham Way, Manukau City

Physical address used from 06 Dec 2000 to 06 Dec 2000

Address #9: 119 George Street, Tuakau

Physical address used from 06 Dec 2000 to 09 Jul 2002

Address #10: State Highway 2,, Pokeno

Physical & registered address used from 01 Dec 1998 to 06 Dec 2000

Address #11: 5th Floor, Eden House,, 44 Khyber Pass Road,, Auckland

Registered address used from 26 Mar 1993 to 01 Dec 1998

Address #12: 76 Anzac Avenue, Auckland

Registered address used from 17 Jun 1992 to 26 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30104
Individual Kandziora, A H Wellesley Street
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 12348
Other (Other) The Frimley Foundation Gisborne
Shares Allocation #3 Number of Shares: 8341
Individual Williams And Sarah Ann Williams, James Leonard Heathcote R D 12
Havelock North

New Zealand
Shares Allocation #4 Number of Shares: 219762
Individual Brown And Other, J M K 19 Morgan Street
Newmarket, Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 35970
Individual Phillips, David William R D 1
Pokeno
Shares Allocation #6 Number of Shares: 7190
Individual Tengblad, Tomas Arne Waiheke Island

New Zealand
Shares Allocation #7 Number of Shares: 8341
Individual Griffin, Sarah Standish Richmond
Nelson

New Zealand
Shares Allocation #8 Number of Shares: 50000
Entity (NZ Limited Company) Oldrec Limited
Shareholder NZBN: 9429037187439
Auckland
Shares Allocation #9 Number of Shares: 26742
Entity (NZ Limited Company) Van Den Brink Poultry Limited
Shareholder NZBN: 9429040659701
Manukau City
Auckland
2104
New Zealand
Shares Allocation #10 Number of Shares: 100000
Individual Phillips, David William 219 State Highway 2
R D 1, Pokeno
Shares Allocation #11 Number of Shares: 26058
Individual Kerridge And J M K Brown, R J 19 Morgan Street
Newmarket
1023
New Zealand
Shares Allocation #12 Number of Shares: 187106
Individual Kerridge And J M K Brown, R J 19 Morgan Street
Newmarket
1023
New Zealand
Shares Allocation #13 Number of Shares: 70000
Individual Kerridge, Robert James Havelock North
Havelock North
4130
New Zealand
Shares Allocation #14 Number of Shares: 9879
Other (Other) The Turanga Trust Board Gisborne
Shares Allocation #15 Number of Shares: 7190
Individual Tengblad, Stefan Nicholas Otaika
Whangarei

New Zealand
Shares Allocation #16 Number of Shares: 7190
Individual Tengblad, Anna Teresa Oneroa
Waiheke Island

New Zealand
Shares Allocation #17 Number of Shares: 7190
Individual Tengblad, James Elov Waiheke Island

New Zealand
Directors

Rodney Ivor John Stewart - Director

Appointment date: 06 May 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 06 May 2019


Keith Arnold Mcleod - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 17 Jun 2019

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 22 Jan 2010


Robert James Kerridge - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 03 May 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 30 Jul 2009


David William Phillips - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 13 Sep 2005

Address: Pokeno, Auckland,

Address used since 11 Jul 2002


Daniel Moore Tye - Director (Inactive)

Appointment date: 25 May 1992

Termination date: 31 May 1996

Address: Macgregor 4109, Queensland, Australia,

Address used since 25 May 1992


Anthony Nicholas Petrie - Director (Inactive)

Appointment date: 08 Jun 1995

Termination date: 31 May 1996

Address: Epsom, Auckland,

Address used since 08 Jun 1995


Robert James (jnr) Kerridge - Director (Inactive)

Appointment date: 03 Dec 1994

Termination date: 30 Nov 1995

Address: Kohimarama, Auckland,

Address used since 03 Dec 1994


Sir Brian Edward Tallboys - Director (Inactive)

Appointment date: 25 May 1992

Termination date: 03 Dec 1994

Address: Winton, Southland,

Address used since 25 May 1992

Nearby companies

Pkc Limited
7 Tobin Street

Dog E Style Limited
7 Tobin Street

Counties Painters Limited
7 Tobin Street

Bonanza Bar Takeaways Limited
7 Tobin Street

Blingbaby Limited
7 Tobin Street

Calfa New Zealand Limited
7 Tobin Street