General information

Pacific Partnerships Services NZ Limited

Type: NZ Limited Company (Ltd)
9429041306017
New Zealand Business Number
5349561
Company Number
Registered
Company Status
M692325 - Construction Project Management Service - Fee Or Contract Basis
Industry classification codes with description

Pacific Partnerships Services Nz Limited (issued an NZ business number of 9429041306017) was registered on 02 Jul 2014. 10 addresess are in use by the company: Level 25, 177 Pacific Highway, North Sydney, 2060 (type: postal, office). Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58, Pauatahanui, Porirua had been their registered address, up to 03 Aug 2020. Pacific Partnerships Services Nz Limited used other names, namely: Leighton Ppp Services Nz Limited from 30 Jun 2014 to 02 May 2016. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares), namely:
Pacific Partnerships Pty Ltd (an other) located at North Sydney, New South Wales postcode 2060. "Construction project management service - fee or contract basis" (business classification M692325) is the category the Australian Bureau of Statistics issued Pacific Partnerships Services Nz Limited. Our database was last updated on 23 May 2025.

Current address Type Used since
Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58, Pauatahanui, Porirua, 5381 Office 24 Jul 2020
Po Box 50009, Porirua, Porirua, 5240 Postal 24 Jul 2020
Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58, Pauatahanui, Porirua, 5381 Physical & registered & service 03 Aug 2020
Level 19, 177 Pacific Highway, North Sydney, 2060 Postal 24 Jul 2023
Contact info
accountspayable@pacificp.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Martin Eduardo D'uva Sagueiro
Manly, New South Wales, 2095
Address used since 25 May 2020
Surry Hills, Sydney, 2010
Address used since 28 Jul 2017
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 28 Jul 2017 - current
Jeremy Chung
East Lindfield, Nsw, 2070
Address used since 26 Jul 2019
Naremburn Nsw, 2065
Address used since 27 Aug 2018
North Sydney New South Wales, 2060
Address used since 01 Jan 1970
Director 27 Aug 2018 - current
Simon Nicholls
Sydney Nsw, 2060
Address used since 01 Jan 1970
Pymble, 2073
Address used since 13 Dec 2021
Director 13 Dec 2021 - current
Martin Eduardo D'uva Salgueiro
Manly, New South Wales, 2095
Address used since 25 May 2020
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 28 Jul 2017 - 13 Dec 2021
Julian Polic
North Sydney, 2060
Address used since 01 Jan 1970
Belmont, Victoria, 3216
Address used since 06 Jun 2017
North Sydney, 2060
Address used since 01 Jan 1970
Director 06 Jun 2017 - 27 Aug 2018
Roberto Gallardo Fernandez-diez
St Leonards, 2065
Address used since 01 Jan 1970
Balgowlah Heights, Nsw, 2093
Address used since 19 Sep 2016
St Leonards, 2065
Address used since 01 Jan 1970
Director 19 Sep 2016 - 28 Jul 2017
Fiona Leong
St Leonards, 2065
Address used since 01 Jan 1970
Wollstonecraft, 2065
Address used since 19 Sep 2016
St Leonards, 2065
Address used since 01 Jan 1970
Director 19 Sep 2016 - 28 Jul 2017
Duncan John Jewell
495 Victoria Avenue, Chatswood, 2067
Address used since 01 Jan 1970
495 Victoria Avenue, Chatswood, 2067
Address used since 01 Jan 1970
South Frankston, Victoria, 3199
Address used since 02 Jul 2014
Director 02 Jul 2014 - 19 Sep 2016
Mark Hamish Lynch
Bardon, Queensland, 4065
Address used since 15 Aug 2014
Canning Vale, 6155
Address used since 01 Jan 1970
Canning Vale, 6155
Address used since 01 Jan 1970
Director 15 Aug 2014 - 19 Sep 2016
Geoffrey Boyce Meulman
Woollahra, Nsw, 2025
Address used since 15 Aug 2014
St Leonards, 2065
Address used since 01 Jan 1970
St Leonards, 2065
Address used since 01 Jan 1970
Director 15 Aug 2014 - 31 Aug 2015
Peter Jeremy Hicks
Waverton, Nsw, 2060
Address used since 24 Jul 2014
Director 24 Jul 2014 - 08 Sep 2014
Thao Oakey
Gordon, Nsw, 2072
Address used since 02 Jul 2014
Director 02 Jul 2014 - 22 Aug 2014
Addresses
Other active addresses
Type Used since
Level 19, 177 Pacific Highway, North Sydney, 2060 Postal 24 Jul 2023
Level 19, 177 Pacific Highway, North Sydney, 2060 Office 24 Jul 2023
Level 2, 19 Hargreaves Street, St Marys Bay, Auckland, 1011 Service & registered 01 Aug 2023
Level 25, 177 Pacific Highway, North Sydney, 2060 Postal 23 Jul 2024
Level 25, 177 Pacific Highway, North Sydney, 2060 Office 23 Jul 2024
Principal place of activity
Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58 , Pauatahanui , Porirua , 5381
Previous address Type Period
Lanes Flat Site Office, 36 Paremata Haywards Road, Sh58, Pauatahanui, Porirua, 5381 Registered & physical 05 Aug 2019 - 03 Aug 2020
Lanes Flat Site Office, 36 Paremata Road, Pauatahanui, Porirua, 5240 Physical & registered 28 Jun 2018 - 05 Aug 2019
Level 2, 19 Hargreaves Street, Auckland Central, 1011 Registered & physical 27 Jun 2017 - 28 Jun 2018
Lanes Flat Site Office, 36 Paremata Haywards Road, Pauatahanui, Porirua, 5381 Registered & physical 06 Oct 2016 - 27 Jun 2017
Level 3, 2 Woodward Street, Wellington, 6011 Physical & registered 09 Dec 2015 - 06 Oct 2016
Level 15, 8 Hereford Street, Freemans Bay, Auckland, 1011 Physical & registered 02 Jul 2014 - 09 Dec 2015
Financial Data
Financial info
2
Total number of Shares
July
Annual return filing month
December
Financial report filing month
23 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Pacific Partnerships Pty Ltd
Shareholder NZBN: 9429041769119
Other (Other)
North Sydney, New South Wales
2060
02 Jul 2014 - current

Ultimate Holding Company
Effective Date 31 Aug 2017
Name Cimic Group Limited
Type Company
Ultimate Holding Company Number 4482982
Country of origin AU
Address 472 Pacific Highway
St Leonards 2065
Location
Companies nearby
Black Inc Media Limited
4/19 Hargreaves Street
Warner Bros. International Television Production New Zealand Limited
4/19 Hargreaves Street
Rishworth Nominees Limited
21 Hargreaves Street
Southern Cross Korean Performing Arts Group
4b 21 Hargreaves Street
Gentrack Group Limited
17 Hargreaves Street
Gentrack Limited
17 Hargreaves Street
Similar companies
Canal Projects Limited
47 Napier Street
Platform Consulting Group Limited
30 Gaunt Street
Baraque Industries Limited
19e Blake Street
Gk Property Limited
Level 4, Bdo Centre
Prestige Estate Group Limited
1a, 6 Viaduct Harbour Avenue
Dalomi Furniture Limited
Level 2 17 Albert Street