General information

P A C T Limited

Type: NZ Limited Company (Ltd)
9429038693410
New Zealand Business Number
628579
Company Number
Registered
Company Status
63513199
GST Number
M696250 - Management Training Service
Industry classification codes with description

P A C T Limited (issued an NZBN of 9429038693410) was launched on 20 Sep 1994. 6 addresess are in use by the company: 1172 Mapara Road, Rd5, Taupo, 3385 (type: registered, service). 83 Messines Road, Karori, Wellington had been their physical address, until 13 Oct 1999. 900 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 450 shares (50% of shares), namely:
Evans-Scott, Mary Anne (an individual) located at Rd 5, Taupo postcode 3385,
Warner, Timothy Nicklin (an individual) located at Rd 5, Taupo postcode 3385. "Management training service" (business classification M696250) is the category the ABS issued to P A C T Limited. Our data was last updated on 24 Mar 2024.

Current address Type Used since
485 Waitarere Beach Road, Rd 4, Levin, 5574 Registered & physical & service 11 Sep 2013
1172 Mapara Road 3385, Rd 5, Taupo, 5574 Registered & service 03 Jul 2023
1172 Mapara Road, Rd5, Taupo, 3385 Registered & service 17 Aug 2023
Contact info
64 6 3688425
Phone (Phone)
tim@pact.co.nz
Email
www.pact.co.nz
Website
Directors
Name and Address Role Period
Mary Anne Evans-scott
Rd 5, Taupo, 3385
Address used since 09 Aug 2023
Rd 4, Levin, 5574
Address used since 03 Sep 2013
Director 20 Sep 1994 - current
Timothy Nicklin Warner
Rd 5, Taupo, 3385
Address used since 09 Aug 2023
Rd 4, Levin, 5574
Address used since 03 Sep 2013
Director 20 Sep 1994 - current
Jonathan David Everest
Rd 5, Warkworth, 0985
Address used since 09 Aug 2023
Khandallah, Wellington, 6035
Address used since 12 May 2021
Director 12 May 2021 - current
Linda Mary Kilday
Mt Victoria, Wellington,
Address used since 05 Aug 2002
Director 05 Aug 2002 - 30 Sep 2004
Juanita Steyn
Rothesay Bay, Auckland,
Address used since 16 May 2003
Director 16 May 2003 - 30 Sep 2004
Judith Emily Pickering
Wellington,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 20 Jun 2004
Edreen Iola Sheath
Ramarama,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 15 Jul 2002
Jeanette Winifred Brunton
Wellington,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 15 Jul 2002
Anthony Carlo Stella
Wellington,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 30 Jun 2002
Evelynne Janette Lynch
Karori, Wellington,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 31 Aug 1996
Julie Eve Barron
Wellington,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 31 Aug 1996
James Robert Lynch
Karori, Wellington,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 31 Aug 1996
Addresses
Previous address Type Period
83 Messines Road, Karori, Wellington Physical 13 Oct 1999 - 13 Oct 1999
32 Mcdonald Road, R D 1, Levin Physical 13 Oct 1999 - 11 Sep 2013
83 Messines Road, Karori, Wellington Registered 09 Oct 1998 - 09 Oct 1998
32 Mcdonald Road, R D 1, Levin Registered 09 Oct 1998 - 11 Sep 2013
Financial Data
Financial info
900
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 450
Shareholder Name Address Period
Evans-scott, Mary Anne
Individual
Rd 5
Taupo
3385
20 Sep 1994 - current
Warner, Timothy Nicklin
Individual
Rd 5
Taupo
3385
20 Sep 1994 - current

Historic shareholders

Shareholder Name Address Period
Kilday, Linda Mary
Individual
Wellington
20 Sep 1994 - 04 Oct 2005
Pickering, Judith Emily
Individual
Wellington
20 Sep 1994 - 19 Sep 2011
Location
Similar companies