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 |
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 |
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 |
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 |
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 |
Enterprise Governance Consulting Limited 361 Waka Tete Place |
|
Waitarere Beach Bowling Club Incorporated 90 Park Avenue |
|
Scallywag.co Limited 40 Kahukura Avenue |
|
Advanced Home And Landscape Solutions Limited 17 Hydrabad Drive |
|
Charlotte Yates Productions Limited 117 Rua Avenue |
|
T J Hobson Holdings Limited 12 Rua Avenue |
Real Action Limited 20 Dudley Street |
Towards Tomorrow Limited 9 Barrett Drive |
Feasible Limited 33 Palm Avenue |
The Arbinger Institute 'down Under' Limited 191 Mazengarb Road |
Fowler Consulting & Education Services Limited 1 Soldiers Way |
Sea Change Solutions Limited 57 Matai Road |