General information

Pacific Door Systems Limited

Type: NZ Limited Company (Ltd)
9429038999413
New Zealand Business Number
543964
Company Number
Registered
Company Status
59396064
GST Number
E323932 - Door Installation - Except On-site Joinery
Industry classification codes with description

Pacific Door Systems Limited (NZBN 9429038999413) was launched on 30 Mar 1992. 4 addresses are currently in use by the company: P O Box 36065, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). 8 Meachen Street, Seaview, Lower Hutt had been their registered address, up until 03 May 2000. Pacific Door Systems Limited used other names, namely: Winstone Specialty Products Limited from 26 Jun 1992 to 03 Mar 1995, Giblaw Formations No.139 Limited (30 Mar 1992 to 26 Jun 1992). 15000000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 14850000 shares (99% of shares), namely:
Assa Abloy New Zealand Limited (an entity) located at Albany, North Shore City postcode 0632. In the second group, a total of 1 shareholder holds 1% of all shares (150000 shares); it includes
Assa Abloy New Zealand Limited (an entity) - located at Albany, North Shore City. "Door installation - except on-site joinery" (business classification E323932) is the category the Australian Bureau of Statistics issued to Pacific Door Systems Limited. Businesscheck's data was last updated on 01 Jun 2025.

Current address Type Used since
17 Meachen Street, Seaview, Lower Hutt Physical & service 22 May 1997
17 Meachen Street, Seaview, Lower Hutt Registered 03 May 2000
P O Box 36065, Wellington Mail Centre, Lower Hutt, 5045 Postal 07 Apr 2021
17 Meachen Street, Seaview, Lower Hutt, 5010 Office 07 Apr 2021
Contact info
64 4 5686109
Phone
sales@pacificdoors.co.nz
Email
sales.pacificdoors@assaabloy.com
Email
www.pacificdoors.co.nz
Website
Directors
Name and Address Role Period
Simon Alexander Ellis
Southbank, Victoria, 3006
Address used since 29 Apr 2024
Mentone, Victoria, 3194
Address used since 19 Dec 2018
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Director 19 Dec 2018 - current
Rajiv Shami
Karori, Wellington, 6012
Address used since 12 Aug 2022
Director 12 Aug 2022 - current
Phillip James Ahern Mckay
Moonee Ponds, Victoria, 3039
Address used since 29 Apr 2024
Brunswick, Victoria, 3056
Address used since 11 Nov 2022
Director 11 Nov 2022 - current
Kevin Bruce Newton
Somerville, Vic, 3912
Address used since 17 Feb 2021
Director 04 Feb 2021 - 11 Nov 2022
Michael Pearson
Waikanae, Waikanae, 5036
Address used since 28 Feb 2022
Waikanae, Waikanae, 5036
Address used since 01 Jan 2013
Director 01 Jan 2013 - 05 Aug 2022
Jeremy Little
Newtown, Wellington, 6021
Address used since 01 Apr 2015
Director 01 Jan 2013 - 20 Dec 2018
Maxine Elizabeth Pearson
Whitby, Porirua, 5024
Address used since 04 Sep 2017
Director 04 Sep 2017 - 20 Dec 2018
Derek John Pearson
Whitby, Porirua, 5024
Address used since 01 Apr 2011
Director 23 Jul 1992 - 23 Aug 2017
Darren Schollum
Eastbourne, Lower Hutt, 5013
Address used since 01 Jan 2013
Director 01 Jan 2013 - 31 Mar 2015
Neville Guy
Petone, Lower Hutt, 5012
Address used since 01 Jan 2013
Director 01 Jan 2013 - 31 Jul 2014
Peter Fred Teleskivi
Old Gippsland Road, Lilydale Melbourne, Australia,
Address used since 27 May 1992
Director 27 May 1992 - 01 Apr 1998
J A Millar
Wainuiomata,
Address used since 20 Apr 1995
Director 20 Apr 1995 - 05 Sep 1997
Robin Walter Sherson
Mairangi Bay, North Shore City,
Address used since 27 May 1992
Director 27 May 1992 - 20 Apr 1995
Addresses
Other active addresses
Type Used since
17 Meachen Street, Seaview, Lower Hutt, 5010 Office 07 Apr 2021
Principal place of activity
17 Meachen Street , Seaview , Lower Hutt , 5010
Previous address Type Period
8 Meachen Street, Seaview, Lower Hutt Registered 03 May 2000 - 03 May 2000
8 Meachen Street, Seaview, (p O Box 36065), Lower Hutt Registered 17 Jun 1997 - 03 May 2000
8 Meachen Street, Seaview, Lower Hutt Physical 22 May 1997 - 22 May 1997
3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt Registered 16 Jun 1992 - 17 Jun 1997
Financial Data
Financial info
15000000
Total number of Shares
April
Annual return filing month
06 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14850000
Shareholder Name Address Period
Assa Abloy New Zealand Limited
Shareholder NZBN: 9429036762194
Entity (NZ Limited Company)
Albany
North Shore City
0632
21 Dec 2018 - current
Shares Allocation #2 Number of Shares: 150000
Shareholder Name Address Period
Assa Abloy New Zealand Limited
Shareholder NZBN: 9429036762194
Entity (NZ Limited Company)
Albany
North Shore City
0632
21 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Pearson, Derek John
Individual
Whitby
Porirua
5024
25 Jun 2015 - 07 Mar 2018
Bsco Trustees 2 Limited
Shareholder NZBN: 9429041152355
Company Number: 5066002
Entity
Lower Hutt
5010
25 Jun 2015 - 21 Dec 2018
Pearson, Maxine Elizabeth
Individual
Whitby
Porirua
5024
30 Mar 1992 - 25 Jun 2015
Pearson, Derek John
Individual
Whitby
Porirua
5024
30 Mar 1992 - 25 Jun 2015
Derek John Pearson
Director
Whitby
Porirua
5024
25 Jun 2015 - 07 Mar 2018
Derek John Pearson
Director
Whitby
Porirua
5024
25 Jun 2015 - 07 Mar 2018
Bsco Trustees 2 Limited
Shareholder NZBN: 9429041152355
Company Number: 5066002
Entity
Lower Hutt
5010
25 Jun 2015 - 21 Dec 2018
Maxine Elizabeth Pearson
Other
Whitby
Porirua
5024
30 Mar 1992 - 21 Dec 2018
Maxine Elizabeth Pearson
Other
Whitby
Porirua
5024
30 Mar 1992 - 21 Dec 2018
Bsco Trustees 2 Limited
Shareholder NZBN: 9429041152355
Company Number: 5066002
Entity
Lower Hutt
5010
25 Jun 2015 - 21 Dec 2018

Ultimate Holding Company
Effective Date 20 Dec 2018
Name Assa Abloy Ab
Type Company
Ultimate Holding Company Number 1163718
Country of origin SE
Address 6 Armstrong Road
Albany
North Shore City 0632
Location
Companies nearby
Iml Plastics Limited
14-20 Meachen St Seaview
Fast Track Customs & Logistics Limited
10 Meachen Street
D.m.a.c Homes Limited
6-8 Meachen St
Urban Management Limited
6/8 Meachen St
Urban Building Services Limited
6-8 Meachen Street
Similar companies
Sherlocks NZ Limited
40 Wairiri Street
G Wisse Limited
18 Sloan Terrace
Kiwi Garage Doors Limited
12 Kaimai Place
Diamond Garage Doors Limited
28 Koromiko Street
Stand Sure Construction Limited
118 Carbine Road
Fitlok Services Limited
55 The Boulevard