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, James Christopher Bernard (an individual) located at Remuera, Auckland,
Ireland Family Company Limited (an entity) located at Rosedale, Auckland postcode 0632. 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 16 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ireland, James Christopher Bernard Individual |
Remuera Auckland |
05 May 2005 - current |
|
Ireland Family Company Limited Shareholder NZBN: 9429031366960 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
25 Mar 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Raumai Investments Limited Shareholder NZBN: 9429039553300 Entity (NZ Limited Company) |
Auckland 1140 |
25 Jun 1985 - current |
| 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 |
![]() |
Houghton Property Limited Remuera |
![]() |
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 |
![]() |
Aj Studio Limited Level 1, 427 Remuera Road |