General information

Pacer New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039018380
New Zealand Business Number
536021
Company Number
Registered
Company Status

Pacer New Zealand Limited (issued an NZ business identifier of 9429039018380) was started on 19 Feb 1992. 6 addresess are in use by the company: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (type: physical, service). C/- Franklin Taxation Centre, 7 Tobin Street, Pukekohe had been their physical address, until 26 Nov 2014. Pacer New Zealand Limited used more names, namely: Harnett Systems Limited from 26 Feb 1992 to 26 Feb 1992, Pacer Pacific Corporation Limited (26 Feb 1992 to 20 Jul 1992) and Harnett Systems Limited (19 Feb 1992 - 26 Feb 1992). 1000000 shares are allocated to 17 shareholders who belong to 17 shareholder groups. The first group consists of 1 entity and holds 30104 shares (3.01% of shares), namely:
Kandziora, A H (an individual) located at Wellesley Street, Auckland. In the second group, a total of 1 shareholder holds 1.23% of all shares (12348 shares); it includes
The Frimley Foundation (an other) - located at Gisborne. Next there is the third group of shareholders, share allotment (8341 shares, 0.83%) belongs to 1 entity, namely:
Williams and Sarah Ann Williams, James Leonard Heathcote, located at R D 12, Havelock North (an individual). Businesscheck's information was last updated on 25 Apr 2024.

Current address Type Used since
219 State Highway 2, R.d. 1, Pokeno, 2471 Records & other (Address for Records) 07 Jul 2011
219 State Highway 2, Rd 1, Pokeno, 2471 Other (Address For Share Register) & shareregister (Address For Share Register) 01 Nov 2011
219 State Highway 2, Rd 1, Pokeno, 2471 Registered 31 Jul 2014
7 Tobin Street, Pukekohe, Pukekohe, 2120 Physical & service 26 Nov 2014
Directors
Name and Address Role Period
Rodney Ivor John Stewart
Pukekohe, Pukekohe, 2120
Address used since 06 May 2019
Director 06 May 2019 - current
Keith Arnold Mcleod
Rd 2, Henderson, 0782
Address used since 22 Jan 2010
Director 31 May 1996 - 17 Jun 2019
Robert James Kerridge
Meadowbank, Auckland, 1072
Address used since 30 Jul 2009
Director 06 May 1992 - 03 May 2019
David William Phillips
Pokeno, Auckland,
Address used since 11 Jul 2002
Director 06 May 1992 - 13 Sep 2005
Daniel Moore Tye
Macgregor 4109, Queensland, Australia,
Address used since 25 May 1992
Director 25 May 1992 - 31 May 1996
Anthony Nicholas Petrie
Epsom, Auckland,
Address used since 08 Jun 1995
Director 08 Jun 1995 - 31 May 1996
Robert James (jnr) Kerridge
Kohimarama, Auckland,
Address used since 03 Dec 1994
Director 03 Dec 1994 - 30 Nov 1995
Sir Brian Edward Tallboys
Winton, Southland,
Address used since 25 May 1992
Director 25 May 1992 - 03 Dec 1994
Addresses
Other active addresses
Type Used since
7 Tobin Street, Pukekohe, Pukekohe, 2120 Physical & service 26 Nov 2014
Previous address Type Period
C/- Franklin Taxation Centre, 7 Tobin Street, Pukekohe, 2120 Physical 31 Jul 2014 - 26 Nov 2014
219 State Highway 2, Pokeno, 2471 Registered 15 Jul 2011 - 31 Jul 2014
C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 Physical 15 Jul 2011 - 31 Jul 2014
C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe Physical 09 Jul 2002 - 15 Jul 2011
219 State Highway 2, Pokeno Registered 01 Jan 2001 - 15 Jul 2011
119 George Street, Tuakau Registered 01 Jan 2001 - 01 Jan 2001
Level 3, 22 Amersham Way, Manukau City Registered 06 Dec 2000 - 01 Jan 2001
Level 3, 22 Amersham Way, Manukau City Physical 06 Dec 2000 - 06 Dec 2000
119 George Street, Tuakau Physical 06 Dec 2000 - 09 Jul 2002
State Highway 2,, Pokeno Physical & registered 01 Dec 1998 - 06 Dec 2000
5th Floor, Eden House,, 44 Khyber Pass Road,, Auckland Registered 26 Mar 1993 - 01 Dec 1998
76 Anzac Avenue, Auckland Registered 17 Jun 1992 - 26 Mar 1993
Financial Data
Financial info
1000000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30104
Shareholder Name Address Period
Kandziora, A H
Individual
Wellesley Street
Auckland
17 Nov 2003 - current
Shares Allocation #2 Number of Shares: 12348
Shareholder Name Address Period
The Frimley Foundation
Other (Other)
Gisborne
17 Nov 2003 - current
Shares Allocation #3 Number of Shares: 8341
Shareholder Name Address Period
Williams And Sarah Ann Williams, James Leonard Heathcote
Individual
R D 12
Havelock North
17 Nov 2003 - current
Shares Allocation #4 Number of Shares: 219762
Shareholder Name Address Period
Brown And Other, J M K
Individual
19 Morgan Street
Newmarket, Auckland
1023
17 Nov 2003 - current
Shares Allocation #5 Number of Shares: 35970
Shareholder Name Address Period
Phillips, David William
Individual
R D 1
Pokeno
17 Nov 2003 - current
Shares Allocation #6 Number of Shares: 7190
Shareholder Name Address Period
Tengblad, Tomas Arne
Individual
Waiheke Island
17 Nov 2003 - current
Shares Allocation #7 Number of Shares: 8341
Shareholder Name Address Period
Griffin, Sarah Standish
Individual
Richmond
Nelson
17 Nov 2003 - current
Shares Allocation #8 Number of Shares: 50000
Shareholder Name Address Period
Oldrec Limited
Shareholder NZBN: 9429037187439
Entity (NZ Limited Company)
Auckland
17 Nov 2003 - current
Shares Allocation #9 Number of Shares: 26742
Shareholder Name Address Period
Van Den Brink Poultry Limited
Shareholder NZBN: 9429040659701
Entity (NZ Limited Company)
Manukau City
Auckland
2104
17 Nov 2003 - current
Shares Allocation #10 Number of Shares: 100000
Shareholder Name Address Period
Phillips, David William
Individual
219 State Highway 2
R D 1, Pokeno
17 Nov 2003 - current
Shares Allocation #11 Number of Shares: 26058
Shareholder Name Address Period
Kerridge And J M K Brown, R J
Individual
19 Morgan Street
Newmarket
1023
17 Nov 2003 - current
Shares Allocation #12 Number of Shares: 187106
Shareholder Name Address Period
Kerridge And J M K Brown, R J
Individual
19 Morgan Street
Newmarket
1023
17 Nov 2003 - current
Shares Allocation #13 Number of Shares: 70000
Shareholder Name Address Period
Kerridge, Robert James
Individual
Havelock North
Havelock North
4130
17 Nov 2003 - current
Shares Allocation #14 Number of Shares: 9879
Shareholder Name Address Period
The Turanga Trust Board
Other (Other)
Gisborne
17 Nov 2003 - current
Shares Allocation #15 Number of Shares: 7190
Shareholder Name Address Period
Tengblad, Stefan Nicholas
Individual
Otaika
Whangarei
17 Nov 2003 - current
Shares Allocation #16 Number of Shares: 7190
Shareholder Name Address Period
Tengblad, Anna Teresa
Individual
Oneroa
Waiheke Island
17 Nov 2003 - current
Shares Allocation #17 Number of Shares: 7190
Shareholder Name Address Period
Tengblad, James Elov
Individual
Waiheke Island
17 Nov 2003 - current
Location
Companies nearby
Pkc Limited
7 Tobin Street
Dog E Style Limited
7 Tobin Street
Counties Painters Limited
7 Tobin Street
Bonanza Bar Takeaways Limited
7 Tobin Street
Blingbaby Limited
7 Tobin Street
Calfa New Zealand Limited
7 Tobin Street