Pacific Basin Exports Limited (New Zealand Business Number 9429040384115) was registered on 13 Sep 1979. 2 addresses are in use by the company: 4 Te Aute Road, Havelock North, Havelock North, 4130 (type: registered, physical). 208 Ponsonby Road, Ponsonby, Auckland had been their registered address, up until 27 May 2020. 1000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 800 shares (80% of shares), namely:
Woodhams, Thomas Andrew (an individual) located at Orakei, Auckland postcode 1071,
Williams, Joannah Lee (an individual) located at Havelock North, Havelock North postcode 4130,
Williams, Nicholas Ewen Marc (a director) located at Havelock North, Havelock North postcode 4130. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 200 shares); it includes
Williams, Gerard John Paul (an individual) - located at Rainbow Point, Taupo. "Wholesaling, all products - excluding storage and handling of goods" (business classification F373980) is the category the ABS issued to Pacific Basin Exports Limited. Our database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Te Aute Road, Havelock North, Havelock North, 4130 | Registered & physical & service | 27 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Gerard John Paul Williams
Rainbow Point, Taupo, 3330
Address used since 19 May 2020
Remuera, Auckland, 1050
Address used since 21 Oct 1981 |
Director | 21 Oct 1981 - current |
|
Nicholas Ewen Marc Williams
Havelock North, Havelock North, 4130
Address used since 19 May 2020
Grey Lynn, Auckland, 1021
Address used since 16 Sep 2015 |
Director | 19 Jun 2008 - current |
|
Trevor Howard Crawford
Remuera, Auckland, 1050
Address used since 16 Apr 2010 |
Director | 21 Oct 1981 - 02 Mar 2016 |
|
James Leonard Macintosh Horrods
Remuera, Auckland,
Address used since 27 Apr 1981 |
Director | 27 Apr 1981 - 21 Oct 1981 |
|
Roger Ian Brookes
Honolulu, Hawaii,
Address used since 27 Apr 1981 |
Director | 27 Apr 1981 - 21 Oct 1981 |
|
Maxwell Telford
Honolulu, Hawaii,
Address used since 27 Apr 1981 |
Director | 27 Apr 1981 - 21 Oct 1981 |
| 4 Te Aute Road , Havelock North , Havelock North , 4130 |
| Previous address | Type | Period |
|---|---|---|
| 208 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 18 May 2016 - 27 May 2020 |
| 51 Grotto Street, Onehunga, Auckland, 1061 | Physical & registered | 09 May 2012 - 18 May 2016 |
| 8 Spencer Street, Remuera, Auckland | Registered & physical | 01 Jul 1997 - 09 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodhams, Thomas Andrew Individual |
Orakei Auckland 1071 |
19 May 2020 - current |
|
Williams, Joannah Lee Individual |
Havelock North Havelock North 4130 |
19 May 2020 - current |
|
Williams, Nicholas Ewen Marc Director |
Havelock North Havelock North 4130 |
01 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Gerard John Paul Individual |
Rainbow Point Taupo 3330 |
13 Sep 1979 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Jennifer Helen Individual |
Remuera Auckland |
13 Sep 1979 - 01 May 2014 |
![]() |
Auckland Clef Music Club Incorporated 5/4 Vermont Street |
![]() |
Elevate Sign Installation Limited 202 Ponsonby Road |
![]() |
Jomic Limited 202 Ponsonby Road |
![]() |
Vintage 6 Limited 202 Ponsonby Road |
![]() |
Pennant & Triumph Limited 202 Ponsonby Road |
![]() |
Abel Tasman One Limited 202 Ponsonby Road |
|
Newborn Brands (nz) Limited 7/47 - 55 Jervois Road |
|
Comfypet Products Limited Level 1, 26 Crummer Road |
|
Cabernet Foods Limited Kpmg, 18 Viaduct Harbour Avenue |
|
Kang Sheng Trading Limited Level 10, 34 Shortland Street |
|
NZ Horizon Trading Limited Level 10, 34 Shortland Street |
|
Tape Pacific NZ Limited 18 High Street |