Pacific Wide (Nz) Limited, a registered company, was incorporated on 11 Mar 1988. 9429039492166 is the NZBN it was issued. The company has been supervised by 5 directors: Clive William Washington - an active director whose contract started on 28 Sep 1988,
Dorothy Christine Washington - an active director whose contract started on 28 Sep 1988,
Brian John Vieceli - an inactive director whose contract started on 28 May 2014 and was terminated on 31 Aug 2019,
John Neville Burnell - an inactive director whose contract started on 28 May 2014 and was terminated on 31 Aug 2019,
Anthony Clive Washington - an inactive director whose contract started on 31 Mar 2009 and was terminated on 16 May 2014.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: 519 Wairakei Road, Christchurch (category: registered, physical).
Pacific Wide (Nz) Limited had been using 519 Waiakei Road, Christchurch as their registered address until 18 Aug 1997.
A total of 800000 shares are issued to 2 shareholders (2 groups). The first group includes 400000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 400000 shares (50%).
Previous addresses
Address #1: 519 Waiakei Road, Christchurch
Registered address used from 18 Aug 1997 to 18 Aug 1997
Address #2: Pacific Wide Nz Ltd, 323 Cranford Street, Edgeware, Christchurch
Registered address used from 17 Mar 1997 to 18 Aug 1997
Address #3: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #4: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 09 Jul 1991 to 17 Mar 1997
Basic Financial info
Total number of Shares: 800000
Annual return filing month: April
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Director | Washington, Dorothy Christine |
Rd 1 Kaiapoi 7691 New Zealand |
27 Jul 2023 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Director | Washington, Clive William |
Rd 1 Kaiapoi 7691 New Zealand |
27 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Washington, Dorothy Christine |
Clarkeville Rd1, Kaiapoi |
26 Jun 2006 - 26 Jun 2006 |
Individual | Gray, Richard Crockford |
Christchurch New Zealand |
06 Apr 2009 - 23 Dec 2014 |
Individual | Gray, Richard Crockford |
Christchurch New Zealand |
06 Apr 2009 - 23 Dec 2014 |
Individual | Washington, Anthony Clive |
Harewood Christchurch 8051 New Zealand |
06 Apr 2009 - 23 Dec 2014 |
Individual | Gray, Richard Crockford |
Christchurch |
26 Jun 2006 - 26 Jun 2006 |
Individual | Washington, Dorothy Christine |
R D 1 Kaiapoi |
11 Mar 1988 - 26 Jun 2006 |
Individual | Washington, Clive William |
Clarkville R D 1, Kaiapoi New Zealand |
06 Apr 2009 - 21 May 2015 |
Individual | Washington, Clive William |
Clarkeville Rd1, Kaiapoi |
26 Jun 2006 - 26 Jun 2006 |
Individual | Lewis, Peter John |
Rd 2 Rangiora 7472 New Zealand |
06 Apr 2009 - 23 Dec 2014 |
Individual | Washington, Clive William |
R D 1 Kaiapoi |
11 Mar 1988 - 26 Jun 2006 |
Individual | Washington, Dorothy Christine |
Clarkville R D 1, Kaiapoi New Zealand |
06 Apr 2009 - 21 May 2015 |
Ultimate Holding Company
Clive William Washington - Director
Appointment date: 28 Sep 1988
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 05 Jul 2013
Dorothy Christine Washington - Director
Appointment date: 28 Sep 1988
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 13 Jul 2010
Brian John Vieceli - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 31 Aug 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 May 2014
John Neville Burnell - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 31 Aug 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 May 2014
Anthony Clive Washington - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 16 May 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2011
Eden Properties Limited
519 Wairakei Road
Burnside Radiators Limited
524 Wairakei Road
Hybrid Campers Limited
518 Wairakei Road
Travellers Autobarn Limited
238 Roydvale Ave
Uniforme Limited
511 Wairakei Road
Canterbury Artificial Surfaces Trust
2/202 Wooldridge Road