General information

Pan Pacific Holdings Limited

Type: NZ Limited Company (Ltd)
9429039831330
New Zealand Business Number
276855
Company Number
Registered
Company Status

Pan Pacific Holdings Limited (issued an NZ business identifier of 9429039831330) was launched on 25 Jun 1985. 4 addresses are currently in use by the company: 1 Marewa Road, Greenlane, Auckland, 1051 (type: registered, service). Level 1, 333 Remuera Road, Remuera, Auckland had been their physical address, until 16 Sep 2021. Pan Pacific Holdings Limited used more names, namely: Pan Pacific Travel Corporation Limited from 23 Oct 1985 to 03 Jul 2000, Mimicus Investments Limited (25 Jun 1985 to 23 Oct 1985). 156250 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 78125 shares (50 per cent of shares), namely:
Ireland Family Company Limited (an entity) located at Rosedale, Auckland postcode 0632,
Ireland, James Christopher Bernard (an individual) located at Remuera, Auckland. In the second group, a total of 1 shareholder holds 50 per cent of all shares (78125 shares); it includes
Raumai Investments Limited (an entity) - located at Auckland. Businesscheck's data was last updated on 10 Apr 2024.

Current address Type Used since
280 Great South Road, Greenlane, Auckland, 1051 Registered & physical & service 16 Sep 2021
1 Marewa Road, Greenlane, Auckland, 1051 Registered & service 04 May 2023
Directors
Name and Address Role Period
James Christopher Bernard Ireland
Remuera, Auckland, 1050
Address used since 08 May 1990
Director 08 May 1990 - current
Mark Denniston Sainsbury
Remuera, Auckland, 1050
Address used since 08 May 1990
Director 08 May 1990 - 07 Feb 2024
Kevin John Carruthers
Forrestville, Sydney,
Address used since 08 May 1990
Director 08 May 1990 - 23 May 2002
Richard James Sumner
Mt Albert, Auckland,
Address used since 08 May 1990
Director 08 May 1990 - 23 May 2002
Peter Andrew Edward Mcauley
Newmarket, Auckland,
Address used since 28 Jan 1999
Director 28 Jan 1999 - 23 May 2002
Jeremy Mark Palmer
Mt Albert, Auckland,
Address used since 12 Sep 1994
Director 12 Sep 1994 - 30 Jun 2000
David John Hogan
Mairangi Bay, Auckland,
Address used since 08 May 1990
Director 08 May 1990 - 19 May 1995
Geoffrey John Clatworthy
Remuera, Auckland,
Address used since 08 May 1990
Director 08 May 1990 - 01 Feb 1993
Addresses
Previous address Type Period
Level 1, 333 Remuera Road, Remuera, Auckland, 1050 Physical & registered 05 Jun 2002 - 16 Sep 2021
Level 3, 3 Margot Street, Newmarket, Auckland Registered 12 Jun 1997 - 05 Jun 2002
- Physical 19 Feb 1992 - 19 Feb 1992
Level 3, 3 Margot Street, Newmarket, Auckland Physical 19 Feb 1992 - 05 Jun 2002
Financial Data
Financial info
156250
Total number of Shares
May
Annual return filing month
17 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 78125
Shareholder Name Address Period
Ireland Family Company Limited
Shareholder NZBN: 9429031366960
Entity (NZ Limited Company)
Rosedale
Auckland
0632
25 Mar 2022 - current
Ireland, James Christopher Bernard
Individual
Remuera
Auckland
05 May 2005 - current
Shares Allocation #2 Number of Shares: 78125
Shareholder Name Address Period
Raumai Investments Limited
Shareholder NZBN: 9429039553300
Entity (NZ Limited Company)
Auckland
1140
25 Jun 1985 - current

Historic shareholders

Shareholder Name Address Period
Moody, Robert John
Individual
Remuera
Auckland
05 May 2005 - 25 Mar 2022
Ireland, James Christopher Bernard
Individual
Remuera
Auckland 5
25 Jun 1985 - 05 May 2005
Location
Companies nearby
Houghton Property Limited
Remuera
Sme Accounting & Taxation Services Limited
Level 6, 300 Queen Street
Lush Productions Pty Limited
Level 4, 52 Symonds Street
Melanoma & Skin Cancer Centre Limited
Level 1, 122 Remuera Road
Panmure Dentists (2001) Limited
Level 1, 33 Great South Road
Strand Hospitality Limited
Level 4, Ascot Stand. 80 Ascot Avenue