Pauaco Lfr Limited (issued an NZBN of 9429030944312) was incorporated on 13 Oct 2011. 2 addresses are currently in use by the company: 172 Ruru Road, Bromley, Christchurch, 8062 (type: registered, physical). Level 6, 276 Lambton Quay, Wellington had been their registered address, up to 05 Jan 2024. Pauaco Lfr Limited used other names, namely: Kaikoura Abalone (Lfr) Co Limited from 16 Sep 2011 to 22 May 2013. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Pauaco Limited (an entity) located at Bromley, Christchurch postcode 8062. The Businesscheck data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 276 Lambton Quay, Wellington, 6011 | Service & physical | 06 Jul 2018 |
| 172 Ruru Road, Bromley, Christchurch, 8062 | Registered | 05 Jan 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Mathew Barrett
Claudelands, Hamilton, 3214
Address used since 29 Nov 2022 |
Director | 29 Nov 2022 - current |
|
Craig Amery Erasmus
Queenstown, 9371
Address used since 04 Apr 2023 |
Director | 04 Apr 2023 - current |
|
Geoffrey William Pacey
Kaikoura, 7371
Address used since 20 May 2021
Rd 1, Kaikoura, 7371
Address used since 13 Oct 2011 |
Director | 13 Oct 2011 - 03 Nov 2023 |
|
David Quintin Hogg
Stepneyville, Nelson, 7010
Address used since 09 Feb 2018
Stepneyville, Nelson, 7010
Address used since 17 May 2013 |
Director | 17 May 2013 - 04 Apr 2023 |
|
William John Kelsall
Prahran,
Address used since 17 May 2013 |
Director | 17 May 2013 - 01 Feb 2016 |
|
Justin Solomon
Rd 1, Kaikoura, 7371
Address used since 13 Oct 2011 |
Director | 13 Oct 2011 - 27 Jun 2013 |
|
Phillip John Richardson
Rd 1, Kaikoura, 7371
Address used since 13 Oct 2011 |
Director | 13 Oct 2011 - 12 Jun 2013 |
|
Richard William Cook
Titahi Bay, Porirua, 5022
Address used since 13 Oct 2011 |
Director | 13 Oct 2011 - 07 Jun 2013 |
|
Geoffrey Charles Harmon
Rd 1, Kaikoura, 7371
Address used since 13 Oct 2011 |
Director | 13 Oct 2011 - 10 May 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 276 Lambton Quay, Wellington, 6011 | Registered | 06 Jul 2018 - 05 Jan 2024 |
| 173 Spey Street, Invercargill, 9810 | Physical | 23 Feb 2015 - 06 Jul 2018 |
| 173 Spey Street, Invercargill, 9810 | Registered | 25 Feb 2014 - 06 Jul 2018 |
| 173 Spey Street, Invercargill, 9810 | Registered | 30 May 2013 - 25 Feb 2014 |
| 173 Spey Street, Invercargill, 9810 | Physical | 30 May 2013 - 23 Feb 2015 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 13 Oct 2011 - 30 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pauaco Limited Shareholder NZBN: 9429030546899 Entity (NZ Limited Company) |
Bromley Christchurch 8062 |
15 Nov 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kaikoura Abalone Co Limited Shareholder NZBN: 9429031432818 Company Number: 3053445 Entity |
13 Oct 2011 - 15 Nov 2012 | |
|
Kaikoura Abalone Co Limited Shareholder NZBN: 9429031432818 Company Number: 3053445 Entity |
13 Oct 2011 - 15 Nov 2012 |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |