General information

Pace Engineering Limited

Type: NZ Limited Company (Ltd)
9429038952579
New Zealand Business Number
555860
Company Number
Registered
Company Status

Pace Engineering Limited (New Zealand Business Number 9429038952579) was incorporated on 31 Jul 1992. 2 addresses are currently in use by the company: 85 Katere Road, New Plymouth (type: physical, service). 100000 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 79998 shares (80% of shares), namely:
Day, Deborah Joanne (an individual) located at R.d. 1, New Plymouth postcode 0000,
S & D Day Trustee Limited (an entity) located at Strandon, New Plymouth postcode 4312,
Day, Stephen Gregory (an individual) located at R.d. 1, New Plymouth postcode 0000. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Day, Mitchell Gregory (a director) - located at Rd 2, New Plymouth. The next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Day, Stephen Gregory, located at R.d. 1, New Plymouth (an individual). The Businesscheck database was updated on 27 Mar 2024.

Current address Type Used since
85 Katere Road, New Plymouth Physical & service & registered 16 May 1997
Directors
Name and Address Role Period
Stephen Gregory Day
R.d. 1, New Plymouth, 4371
Address used since 06 Nov 2002
Director 31 Jul 1992 - current
Deborah Joanne Day
R.d. 1, New Plymouth, 4371
Address used since 06 Nov 2002
Director 31 Mar 2000 - current
Callan Gregory Day
Rd 2, New Plymouth, 4372
Address used since 20 Oct 2021
Rd 1, New Plymouth, 4371
Address used since 15 Jan 2015
Director 15 Jan 2015 - current
Mitchell Gregory Day
Rd 2, New Plymouth, 4372
Address used since 20 Oct 2021
Rd 1, New Plymouth, 4371
Address used since 15 Jan 2015
Director 15 Jan 2015 - current
Neville Ross Scrimgeour
New Plymouth,
Address used since 31 Jul 1992
Director 31 Jul 1992 - 01 Apr 2000
Hywel Maldwyn Rees Jones
New Plymouth,
Address used since 31 Jul 1992
Director 31 Jul 1992 - 24 Oct 1995
Financial Data
Financial info
100000
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 79998
Shareholder Name Address Period
Day, Deborah Joanne
Individual
R.d. 1
New Plymouth
0000
31 Jul 1992 - current
S & D Day Trustee Limited
Shareholder NZBN: 9429049268768
Entity (NZ Limited Company)
Strandon
New Plymouth
4312
14 May 2021 - current
Day, Stephen Gregory
Individual
R.d. 1
New Plymouth
0000
31 Jul 1992 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Day, Mitchell Gregory
Director
Rd 2
New Plymouth
4372
30 Jan 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Day, Stephen Gregory
Individual
R.d. 1
New Plymouth
0000
31 Jul 1992 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Day, Deborah Joanne
Individual
R.d. 1
New Plymouth
0000
31 Jul 1992 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Day, Callan Gregory
Director
Rd 2
New Plymouth
4372
30 Jan 2015 - current
Shares Allocation #6 Number of Shares: 9999
Shareholder Name Address Period
Marilyn Joy Davies
Other (Other)
Bell Block
New Plymouth
4312
28 Oct 2003 - current
Day, Callan Gregory
Director
Rd 2
New Plymouth
4372
30 Jan 2015 - current
Shares Allocation #7 Number of Shares: 9999
Shareholder Name Address Period
Day, Mitchell Gregory
Director
Rd 2
New Plymouth
4372
30 Jan 2015 - current
Marilyn Joy Davies
Other (Other)
Bell Block
New Plymouth
4312
28 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
Peter Joseph Young
Other
28 Oct 2003 - 04 Nov 2011
Null - Peter Joseph Young
Other
28 Oct 2003 - 04 Nov 2011
Busing, Brian William
Individual
New Plymouth
28 Oct 2003 - 27 Jun 2010
Location
Companies nearby
Jcl Imports Limited
58e Katere Road
Jean Muller (new Zealand) Limited
Unit 2
Ultimate Cladding Solutions Limited
4/42 Egmont Road
Eagle Ranch Properties Limited
40 Hurlstone Drive
Eagle Automotive Limited
40-42 Hurlstone Drive
Esko Limited
56 Hurlstone Drive