Pan Pacific Auto Electronics Limited (issued an NZ business number of 9429039958556) was started on 16 May 1984. 4 addresses are in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 470 Parnell Road, Parnell, Auckland had been their physical address, until 05 May 2016. Pan Pacific Auto Electronics Limited used more names, namely: Operations Consultants Limited from 16 May 1984 to 31 Mar 2005. 26200 shares are allotted to 13 shareholders who belong to 9 shareholder groups. The first group is composed of 2 entities and holds 11820 shares (45.11 per cent of shares), namely:
Cunningham, David John Edward (an individual) located at Epsom, Auckland postcode 1023,
Comer, Andrew Richard (an individual) located at Epsom, Auckland postcode 1023. In the second group, a total of 2 shareholders hold 17.06 per cent of all shares (exactly 4470 shares); it includes
Kayes, Terence John (an individual) - located at Epsom, Auckland,
Cunningham, John Lindsay (an individual) - located at Arkles Bay, Whangaparaoa. The third group of shareholders, share allocation (4470 shares, 17.06%) belongs to 2 entities, namely:
Kayes, Terence John, located at Epsom, Auckland (an individual),
Cunningham, Heather Gay, located at Arkles Bay, Whangaparaoa (an individual). Businesscheck's database was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Physical & service & registered | 05 May 2016 |
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 01 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Heather Gay Cunningham
Arkles Bay, Whangaparaoa, 0932
Address used since 31 Oct 2012 |
Director | 08 Aug 1991 - current |
John Lindsay Cunningham
Arkles Bay, Whangaparaoa, 0932
Address used since 31 Oct 2012 |
Director | 08 Aug 1991 - current |
David John Edward Cunningham
Epsom, Auckland, 1023
Address used since 17 Dec 2007 |
Director | 31 Mar 2005 - current |
Veronica June Inglis
West Harbour, Auckland,
Address used since 08 Aug 1991 |
Director | 08 Aug 1991 - 23 Dec 2003 |
Roland Danny Inglis
West Harbour, Auckland,
Address used since 08 Aug 1991 |
Director | 08 Aug 1991 - 23 Dec 2003 |
Previous address | Type | Period |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 21 Oct 2013 - 05 May 2016 |
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Physical & registered | 24 Feb 2004 - 21 Oct 2013 |
Kpmg Peat Marwick, Level 11, Kpmg Centre, 9 Princess Street, Auckland | Physical | 12 Aug 2001 - 12 Aug 2001 |
Level 11, K P M G Centre, 9 Princes Street, Auckland | Physical | 12 Aug 2001 - 24 Feb 2004 |
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland | Registered | 12 Aug 2001 - 24 Feb 2004 |
- | Physical | 08 Aug 1997 - 12 Aug 2001 |
Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1 | Registered | 19 Feb 1992 - 12 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, David John Edward Individual |
Epsom Auckland 1023 |
17 Dec 2007 - current |
Comer, Andrew Richard Individual |
Epsom Auckland 1023 |
28 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kayes, Terence John Individual |
Epsom Auckland 1023 |
30 Oct 2006 - current |
Cunningham, John Lindsay Individual |
Arkles Bay Whangaparaoa 0932 |
16 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Kayes, Terence John Individual |
Epsom Auckland 1023 |
30 Oct 2006 - current |
Cunningham, Heather Gay Individual |
Arkles Bay Whangaparaoa 0932 |
16 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, David John Edward Individual |
Epsom Auckland 1023 |
17 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, John Lindsay Individual |
Arkles Bay Whangaparaoa 0932 |
16 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, Heather Gay Individual |
Arkles Bay Whangaparaoa 0932 |
16 May 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Barclay, Graeme Leslie Individual |
Titirangi Auckland 0604 |
17 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Moir, Luke Jon Individual |
Glen Eden Auckland 0602 |
25 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dobby, Aaron Garry Individual |
Greenhithe Auckland 0632 |
28 Mar 2014 - current |
Cunningham, Michael John Alexander Individual |
Greenhithe Auckland 0632 |
28 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Bruce Alexander Individual |
Arkles Bay Whangaparaoa 0932 |
18 Oct 2012 - 15 Jun 2020 |
Palmer, Norman Dennis Individual |
Riverhead Auckland |
16 May 1984 - 26 Oct 2004 |
Edwards, Bruce Alexander Individual |
Arkles Bay Whangaparaoa 0932 |
18 Oct 2012 - 15 Jun 2020 |
Harvey, Bruce James Individual |
Epsom Auckland |
08 Oct 2003 - 18 Oct 2012 |
Duffy, Allan Richard Individual |
Remuera Auckland |
16 May 1984 - 18 Oct 2005 |
Inglis, Veronica June Individual |
West Harbour Auckland |
08 Oct 2003 - 27 Jun 2010 |
Edwards, Bruce Alexander Individual |
Arkles Bay Whangaparaoa 0932 |
18 Oct 2012 - 15 Jun 2020 |
Edwards, Bruce Alexander Individual |
Arkles Bay Whangaparaoa 0932 |
18 Oct 2012 - 15 Jun 2020 |
Edwards, Bruce Alexander Individual |
Arkles Bay Whangaparaoa 0932 |
18 Oct 2012 - 15 Jun 2020 |
Edwards, Bruce Alexander Individual |
Arkles Bay Whangaparaoa 0932 |
18 Oct 2012 - 15 Jun 2020 |
Inglis, Roland Danny Individual |
West Harbour Auckland |
08 Oct 2003 - 27 Jun 2010 |
Signature Rugs Limited Level 2 Bdo House, 116 Harris Road |
|
Claasen Corporate Trustee Limited Bdo Auckland, Level 2, 116 Harris Road |
|
Hr Cement Limited Level 2, Bdo House, 116 Harris Rd |
|
Aqualawn Landscapers Limited Level 1, 320 Ti Rakau Drive |
|
Buckingham Industries Limited Level 1, 320 Ti Rakau Drive |
|
New Zealand Ocean Technology Limited Level 2, 116 Harris Road |