Pace Modular 2021 Limited (issued a New Zealand Business Number of 9429039793225) was incorporated on 21 Oct 1985. 5 addresess are in use by the company: 113 De Havilland Drive, Bell Block, New Plymouth, 4312 (type: office, postal). 50C Karina Road, Merrilands, New Plymouth had been their registered address, up until 12 Jun 2017. Pace Modular 2021 Limited used more names, namely: Pace Office Furniture Limited from 21 Oct 1985 to 05 Oct 2021. 50010 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5 shares (0.01% of shares), namely:
Gifford B, Cody Frazer (an individual) located at Fitzroy, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 48.99% of all shares (exactly 24500 shares); it includes
Gifford, Cody Frazer (an individual) - located at Fitzroy, New Plymouth. The next group of shareholders, share allocation (25505 shares, 51%) belongs to 1 entity, namely:
Frank, Bryan Frederick, located at Lynmouth, New Plymouth (an individual). "Cabinet making, joinery - furniture" (business classification C251130) is the category the Australian Bureau of Statistics issued to Pace Modular 2021 Limited. The Businesscheck information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 113 De Havilland Drive, Bell Block, New Plymouth, 4312 | Physical & service | 12 Oct 2016 |
| 113 De Havilland Drive, Bell Block, New Plymouth, 4312 | Registered | 12 Jun 2017 |
| Po Box 9063, Bell Block, New Plymouth, 4351 | Postal | 05 Oct 2020 |
| 113 De Havilland Drive, Bell Block, New Plymouth, 4312 | Delivery | 05 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Bryan Frederick Frank
Lynmouth, New Plymouth, 4310
Address used since 07 Oct 2014 |
Director | 15 Jan 1990 - current |
|
Cody Frazer Gifford
Fitzroy, New Plymouth, 4312
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
James Lewis Dickie
Merrilands, New Plymouth, 4312
Address used since 02 Nov 2015 |
Director | 31 Jan 1990 - 01 Oct 2021 |
| Type | Used since | |
|---|---|---|
| 113 De Havilland Drive, Bell Block, New Plymouth, 4312 | Delivery | 05 Oct 2020 |
| 113 De Havilland Drive, Bell Block, New Plymouth, 4312 | Office | 31 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| 50c Karina Road, Merrilands, New Plymouth, 4312 | Registered | 10 Nov 2015 - 12 Jun 2017 |
| 50c Karina Road, Merrilands, New Plymouth, 4312 | Physical | 10 Nov 2015 - 12 Oct 2016 |
| 50c Karina Road, New Plymouth | Physical & registered | 29 Apr 1996 - 10 Nov 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gifford B, Cody Frazer Individual |
Fitzroy New Plymouth 4312 |
05 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gifford, Cody Frazer Individual |
Fitzroy New Plymouth 4312 |
05 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frank, Bryan Frederick Individual |
Lynmouth New Plymouth 4310 |
21 Oct 1985 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickie, James Lewis Individual |
Merrilands New Plymouth 4312 |
21 Oct 1985 - 05 Oct 2021 |
|
Dickie, Janice Alison Individual |
New Plymouth |
21 Oct 1985 - 07 Oct 2014 |
![]() |
Ensign International Energy Services Pty Limited Lot 50 |
![]() |
New Plymouth Rodders Club Incorporated De Havilland Drive |
![]() |
Enermech New Zealand Limited 107 De Havilland Drive |
![]() |
Ikr Trustees Limited 105 Corbett Road |
![]() |
Roebuck Developments Limited 105 Corbett Road |
![]() |
Partridge Cranes (wiri) Limited 105 Corbett Road |
|
Classic Furniture Finishers Limited 375 Upland Road |
|
Purely Wood Limited 1042 East Road |
|
Lps Cabinetry Limited 65 Raurimu Road |
|
Iconic Cabinetry Limited 208 North Street |
|
Maverick Joinery Limited 732 Acacia Bay Road |
|
Rivendell Woodcraft & Engraving Limited 749b Acacia Bay Road |