Pan Tam Holdings Limited was registered on 26 Jun 1980 and issued a New Zealand Business Number of 9429040790060. The registered LTD company has been supervised by 5 directors: Wessel Ruijne - an active director whose contract started on 30 Sep 1991,
Gavin Wessel Ruijne - an active director whose contract started on 27 Oct 2022,
Joy Wynne Ruijne-Robertson - an inactive director whose contract started on 27 May 1993 and was terminated on 05 Dec 1998,
David John Bevan - an inactive director whose contract started on 30 Sep 1991 and was terminated on 27 May 1993,
Norman George Robertson - an inactive director whose contract started on 30 Sep 1991 and was terminated on 27 May 1993.
According to BizDb's data (last updated on 01 Apr 2024), the company uses 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up until 15 Oct 2010, Pan Tam Holdings Limited had been using 130 Main Highway, Ellerslie, Auckland as their registered address.
BizDb found more names for the company: from 26 Jun 1980 to 05 Jul 1993 they were called Freight Fast Limited.
A total of 12000 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 9999 shares are held by 5 entities, namely:
Barson, Chantelle Grace (an individual) located at Botany Downs, Auckland postcode 2010,
Bratton, Peter John (an individual) located at Waihi, Waihi postcode 3610,
Ruijine, Brent Karl (an individual) located at Onehunga, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 16.68 per cent shares (exactly 2001 shares) and includes
Ruijne, Wessel - located at Howick, Auckland.
Previous addresses
Address #1: 130 Main Highway, Ellerslie, Auckland New Zealand
Registered & physical address used from 27 Nov 1998 to 15 Oct 2010
Address #2: 40 Cryers Road, East Tamaki, Auckland
Physical & registered address used from 27 Nov 1998 to 27 Nov 1998
Address #3: 130 Main Highway, Ellerslie, Auckland
Registered address used from 01 Oct 1996 to 27 Nov 1998
Address #4: 123 Main Highway, Ellerslie, Auckland
Registered address used from 12 Jun 1992 to 01 Oct 1996
Address #5: 130 Main Highway, Ellerslie, Auckland
Registered address used from 28 Jun 1991 to 12 Jun 1992
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Barson, Chantelle Grace |
Botany Downs Auckland 2010 New Zealand |
02 Nov 2022 - |
Individual | Bratton, Peter John |
Waihi Waihi 3610 New Zealand |
16 Jul 2014 - |
Individual | Ruijine, Brent Karl |
Onehunga Auckland 1061 New Zealand |
08 Apr 2013 - |
Individual | Ruijine, Gavin Wessel |
East Tamaki Auckland 2013 New Zealand |
08 Apr 2013 - |
Individual | Ruijne, Wessel |
Howick Auckland |
26 Jun 1980 - |
Shares Allocation #2 Number of Shares: 2001 | |||
Individual | Ruijne, Wessel |
Howick Auckland |
26 Jun 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruijine, Chantelle Grace |
Botany Downs Auckland 2010 New Zealand |
08 Apr 2013 - 02 Nov 2022 |
Individual | Ruijne-robertson, Joy Wynne |
Howick |
26 Jun 1980 - 08 Apr 2013 |
Entity | D.g. Trustee Co (2010) Limited Shareholder NZBN: 9429031881937 Company Number: 2329225 |
08 Apr 2013 - 10 Jul 2014 | |
Entity | D.g. Trustee Co (2010) Limited Shareholder NZBN: 9429031881937 Company Number: 2329225 |
08 Apr 2013 - 10 Jul 2014 |
Wessel Ruijne - Director
Appointment date: 30 Sep 1991
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 17 Nov 2009
Gavin Wessel Ruijne - Director
Appointment date: 27 Oct 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 27 Oct 2022
Joy Wynne Ruijne-robertson - Director (Inactive)
Appointment date: 27 May 1993
Termination date: 05 Dec 1998
Address: Howick, Auckland,
Address used since 27 May 1993
David John Bevan - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 27 May 1993
Address: Whitford,
Address used since 30 Sep 1991
Norman George Robertson - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 27 May 1993
Address: Bucklands Beach,
Address used since 30 Sep 1991
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive