Pace Engineering Limited (New Zealand Business Number 9429038952579) was incorporated on 31 Jul 1992. 2 addresses are currently in use by the company: 85 Katere Road, New Plymouth (type: physical, service). 100000 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 79998 shares (80% of shares), namely:
Day, Deborah Joanne (an individual) located at R.d. 1, New Plymouth postcode 0000,
S & D Day Trustee Limited (an entity) located at Strandon, New Plymouth postcode 4312,
Day, Stephen Gregory (an individual) located at R.d. 1, New Plymouth postcode 0000. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Day, Mitchell Gregory (a director) - located at Rd 2, New Plymouth. The next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Day, Stephen Gregory, located at R.d. 1, New Plymouth (an individual). The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
85 Katere Road, New Plymouth | Physical & service & registered | 16 May 1997 |
Name and Address | Role | Period |
---|---|---|
Stephen Gregory Day
R.d. 1, New Plymouth, 4371
Address used since 06 Nov 2002 |
Director | 31 Jul 1992 - current |
Deborah Joanne Day
R.d. 1, New Plymouth, 4371
Address used since 06 Nov 2002 |
Director | 31 Mar 2000 - current |
Callan Gregory Day
Rd 2, New Plymouth, 4372
Address used since 20 Oct 2021
Rd 1, New Plymouth, 4371
Address used since 15 Jan 2015 |
Director | 15 Jan 2015 - current |
Mitchell Gregory Day
Rd 2, New Plymouth, 4372
Address used since 20 Oct 2021
Rd 1, New Plymouth, 4371
Address used since 15 Jan 2015 |
Director | 15 Jan 2015 - current |
Neville Ross Scrimgeour
New Plymouth,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 01 Apr 2000 |
Hywel Maldwyn Rees Jones
New Plymouth,
Address used since 31 Jul 1992 |
Director | 31 Jul 1992 - 24 Oct 1995 |
Shareholder Name | Address | Period |
---|---|---|
Day, Deborah Joanne Individual |
R.d. 1 New Plymouth 0000 |
31 Jul 1992 - current |
S & D Day Trustee Limited Shareholder NZBN: 9429049268768 Entity (NZ Limited Company) |
Strandon New Plymouth 4312 |
14 May 2021 - current |
Day, Stephen Gregory Individual |
R.d. 1 New Plymouth 0000 |
31 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Mitchell Gregory Director |
Rd 2 New Plymouth 4372 |
30 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Stephen Gregory Individual |
R.d. 1 New Plymouth 0000 |
31 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Deborah Joanne Individual |
R.d. 1 New Plymouth 0000 |
31 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Callan Gregory Director |
Rd 2 New Plymouth 4372 |
30 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Marilyn Joy Davies Other (Other) |
Bell Block New Plymouth 4312 |
28 Oct 2003 - current |
Day, Callan Gregory Director |
Rd 2 New Plymouth 4372 |
30 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Mitchell Gregory Director |
Rd 2 New Plymouth 4372 |
30 Jan 2015 - current |
Marilyn Joy Davies Other (Other) |
Bell Block New Plymouth 4312 |
28 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Joseph Young Other |
28 Oct 2003 - 04 Nov 2011 | |
Null - Peter Joseph Young Other |
28 Oct 2003 - 04 Nov 2011 | |
Busing, Brian William Individual |
New Plymouth |
28 Oct 2003 - 27 Jun 2010 |
Jcl Imports Limited 58e Katere Road |
|
Jean Muller (new Zealand) Limited Unit 2 |
|
Ultimate Cladding Solutions Limited 4/42 Egmont Road |
|
Eagle Ranch Properties Limited 40 Hurlstone Drive |
|
Eagle Automotive Limited 40-42 Hurlstone Drive |
|
Esko Limited 56 Hurlstone Drive |