Pakpal Marketing Limited was started on 28 Mar 1990 and issued a business number of 9429039229489. This registered LTD company has been run by 6 directors: Ka Wai Raymond Chan - an active director whose contract began on 20 May 2008,
Fook Shu Chan - an active director whose contract began on 01 May 2013,
Fook Shu Chan - an inactive director whose contract began on 04 May 1995 and was terminated on 08 Jun 2011,
Chan Raymond - an inactive director whose contract began on 13 Jan 2004 and was terminated on 20 May 2008,
Bryce Wilton Holmes - an inactive director whose contract began on 28 Jun 1996 and was terminated on 16 May 2008.
As stated in our information (updated on 21 Mar 2024), this company uses 1 address: 103 Grand Drive, Remuera, Auckland, 1050 (types include: postal, office).
Until 27 May 2008, Pakpal Marketing Limited had been using Level 6, 48 Greys Avenue, City Central, Auckland as their physical address.
BizDb found past names used by this company: from 28 Feb 1995 to 27 Apr 1995 they were named China Torch Program (N.z.) Limited, from 01 Feb 1995 to 28 Feb 1995 they were named China Torch Programme (N.z.) Limited and from 09 Feb 1994 to 01 Feb 1995 they were named Asian Strategic Investment Agency Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Lee, Ching Yin (an individual) located at Orakei, Auckland.
The second group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Chan, Fook Shu - located at Orakei, Auckland.
Principal place of activity
7 Paritai Drive, Orakei, Auckland, 1071 New Zealand
Previous addresses
Address #1: Level 6, 48 Greys Avenue, City Central, Auckland
Physical & registered address used from 08 Jun 2004 to 27 May 2008
Address #2: Wall Street Tower, Level 1, 71 Symonds Street, Auckland
Registered & physical address used from 15 Oct 2003 to 08 Jun 2004
Address #3: Liew & Associates, Pakpal House, Level 1, 5 Whitaker Place, Auckland
Physical & registered address used from 06 Jun 2003 to 15 Oct 2003
Address #4: Nigel Smith & Assoc., Level 9, 115 Queen St, Auckland
Registered address used from 10 Jul 2000 to 06 Jun 2003
Address #5: 9th Floor, 115 Queen Street, Auckland 1
Registered address used from 15 Jun 1998 to 10 Jul 2000
Address #6: C/- Carley And Co, 6th Floor Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 28 May 1995 to 15 Jun 1998
Address #7: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #8: Same As Registered Office Address
Physical address used from 21 Feb 1992 to 06 Jun 2003
Address #9: 104 Victoria Avenue, Remuera, Auckland
Registered address used from 25 Jul 1991 to 28 May 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Lee, Ching Yin |
Orakei, Auckland New Zealand |
20 May 2008 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Chan, Fook Shu |
Orakei, Auckland New Zealand |
28 Mar 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Bryce Wilton |
Remuera Auckland |
31 May 2004 - 31 May 2004 |
Ka Wai Raymond Chan - Director
Appointment date: 20 May 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 May 2022
Address: Orakei, Auckland, Auckland, 1071 New Zealand
Address used since 08 Jun 2011
Fook Shu Chan - Director
Appointment date: 01 May 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 May 2013
Fook Shu Chan - Director (Inactive)
Appointment date: 04 May 1995
Termination date: 08 Jun 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 May 2008
Chan Raymond - Director (Inactive)
Appointment date: 13 Jan 2004
Termination date: 20 May 2008
Address: Orakei, Auckland,
Address used since 13 Jan 2004
Bryce Wilton Holmes - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 16 May 2008
Address: Remuera, Auckland,
Address used since 07 May 2002
Christine Norah Bolland - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 04 May 1995
Address: Orakei, Auckland 5,
Address used since 11 May 1992
Pakpal New Zealand Limited
7 Paritai Drive
Acgms Limited
9a Paritai Drive
Metropolis Inc Limited
8 Karori Crescent
The Auckland Executive Club Incorporated
9c Okahu Street
B.l.r. Holdings Limited
3 Paritai Drive
Lynway Property Management Limited
3 Paritai Drive