Pacific Business Systems Limited was incorporated on 21 Nov 1990 and issued an NZ business number of 9429039154743. The registered LTD company has been managed by 4 directors: Alexander Peter David Heffer - an active director whose contract started on 12 Sep 1991,
Elizabeth Jane Heffer - an active director whose contract started on 01 Sep 1992,
John Elvin Hansen - an inactive director whose contract started on 04 Sep 1991 and was terminated on 01 Sep 1998,
Fiona Margaret Hansen - an inactive director whose contract started on 01 Sep 1992 and was terminated on 01 Sep 1998.
As stated in BizDb's database (last updated on 08 Mar 2024), this company registered 5 addresess: Box 11-222, Ellerslie, Auckland, 1052 (registered address),
Box 11-222, Ellerslie, Auckland, 1052 (service address),
Po Box 11222, Ellerslie, Auckland, 1542 (postal address),
28 Riverlea Avenue, Pakuranga, Auckland, 2010 (office address) among others.
Up until 30 Oct 2002, Pacific Business Systems Limited had been using 5A Bassant Ave, Penrose, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Heffer, Elizabeth Jane (an individual) located at Pakuranga, Auckland.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Heffer, Alexander Peter David - located at Pakuranga, Auckland. Pacific Business Systems Limited was categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Po Box 11222, Ellerslie, Auckland, 1542 New Zealand
Postal address used from 13 Aug 2019
Address #5: Box 11-222, Ellerslie, Auckland, 1052 New Zealand
Registered & service address used from 06 Sep 2023
Principal place of activity
28 Riverlea Avenue, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 5a Bassant Ave, Penrose, Auckland
Physical address used from 15 Oct 2001 to 30 Oct 2002
Address #2: 143 Nelson St, Auckland
Registered address used from 15 Oct 2001 to 30 Oct 2002
Address #3: 143 Nelson St, Auckland
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address #4: Seal & Co, 137 Vincent Street, Auckland
Physical address used from 30 Aug 2000 to 15 Oct 2001
Address #5: 137 Vincent Street, Auckland
Registered address used from 30 Aug 2000 to 15 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Heffer, Elizabeth Jane |
Pakuranga Auckland |
21 Nov 1990 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Heffer, Alexander Peter David |
Pakuranga Auckland |
21 Nov 1990 - |
Alexander Peter David Heffer - Director
Appointment date: 12 Sep 1991
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 12 Sep 1991
Elizabeth Jane Heffer - Director
Appointment date: 01 Sep 1992
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Sep 1992
John Elvin Hansen - Director (Inactive)
Appointment date: 04 Sep 1991
Termination date: 01 Sep 1998
Address: Northcote, Auckland,
Address used since 04 Sep 1991
Fiona Margaret Hansen - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 01 Sep 1998
Address: Northcote, Auckland,
Address used since 01 Sep 1992
Odesa Limited
Shop 14/27 Union Street Auckland Central
Atmiya Property Services Limited
625/149 Nelson Street
Tao Cross Institute
104-149 Nelson Street
Vaidya Limited
Suite 701, 149 Nelson Street
Sealion Enterprises Limited
23 Union Street
Edesign New Zealand Limited
601/11 Union Street
Datta Limited
Suite 523, 149 Nelson Street
Excellent System Developments Limited
3rd Floor
It Payment Consulting Limited
23 Union Street
Maitree Limited
Flat 802, 11 Union Street
Revisit Solutions Limited
23 Union Street
Safa It Limited
Suite 723, 149 Nelson Street