Propeller Jet Limited, a registered company, was registered on 17 Oct 2002. 9429036297429 is the business number it was issued. This company has been managed by 17 directors: Barry John Davies - an active director whose contract started on 19 Nov 2003,
Glenys Florence Paterson - an active director whose contract started on 12 Feb 2012,
Paul Mark Paterson - an active director whose contract started on 31 Jul 2012,
Basil Clark Paterson - an active director whose contract started on 31 Jul 2012,
John Richard Francis White - an inactive director whose contract started on 12 Feb 2012 and was terminated on 04 Aug 2016.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 16 Main Street, Gore, Gore, 9710 (category: physical, service).
Propeller Jet Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 07 Mar 2013.
A total of 5633891 shares are allocated to 62 shareholders (41 groups). The first group includes 49834 shares (0.88 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2834 shares (0.05 per cent). Lastly there is the 3rd share allocation (330300 shares 5.86 per cent) made up of 1 entity.
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 07 Jun 2011 to 07 Mar 2013
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 07 Jun 2011 to 05 Feb 2013
Address #3: C/-campbell & Associates, 68 Russell Street, Westport 7825 New Zealand
Physical & registered address used from 08 Jul 2009 to 07 Jun 2011
Address #4: Domeburn Station, R D 7, Gore, Southland
Physical & registered address used from 17 Oct 2002 to 08 Jul 2009
Basic Financial info
Total number of Shares: 5633891
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49834 | |||
Individual | Lindberg, Carl |
Gelorup Bunbury, Western Australia 6230 |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 2834 | |||
Individual | Lindberg, Daniel |
Gelorup Bunbury, Western Australia 6230 Australia |
18 Jan 2010 - |
Shares Allocation #3 Number of Shares: 330300 | |||
Other (Other) | W.r. & D.k. Nixon Family Trust No2 |
Merivale Christchurch 8014 New Zealand |
14 Dec 2022 - |
Shares Allocation #4 Number of Shares: 141111 | |||
Entity (NZ Limited Company) | Campbell & Associates Trustees 2010 Limited Shareholder NZBN: 9429031560788 |
Westport 7825 New Zealand |
06 Sep 2012 - |
Individual | Worsley, Julie-ann |
Rd 3 Hamilton 3283 New Zealand |
26 Jun 2012 - |
Individual | Worsley, David Robert |
Rd 3 Hamilton 3283 New Zealand |
26 Jun 2012 - |
Shares Allocation #5 Number of Shares: 66667 | |||
Entity (NZ Limited Company) | Wairakei Trustees Limited Shareholder NZBN: 9429033408279 |
Christchurch Central Christchurch 8013 New Zealand |
06 Sep 2012 - |
Individual | Borthwick, Janette Maree |
9 Waiwetu Street Fendalton, Christchurch 8052 New Zealand |
18 Jan 2010 - |
Individual | Borthwick, James Howard |
9 Waiwetu Street Fendalton, Christchurch 8052 New Zealand |
18 Jan 2010 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Wild & Robertson Limited Shareholder NZBN: 9429040276175 |
Westport |
18 Jan 2010 - |
Shares Allocation #7 Number of Shares: 449083 | |||
Entity (NZ Limited Company) | Enfield Limited Shareholder NZBN: 9429037556556 |
68 Russell Street Westport |
18 Jan 2010 - |
Shares Allocation #8 Number of Shares: 767 | |||
Individual | Nixon, Peter |
287-293 Durham Street North Christchurch 8013 New Zealand |
30 Mar 2020 - |
Shares Allocation #9 Number of Shares: 103312 | |||
Individual | Lantz, Diana |
Groton, Ct 06340 United States |
05 Jun 2013 - |
Shares Allocation #10 Number of Shares: 6667 | |||
Individual | Davies, Stephanie Mary Jane |
Burnside Christchurch 8053 New Zealand |
05 Jun 2013 - |
Shares Allocation #11 Number of Shares: 110500 | |||
Individual | Fieldes, Ann |
Bannockburn Cromwell 9384 New Zealand |
17 Apr 2013 - |
Individual | Fieldes, Blair |
Bannockburn Cromwell 9384 New Zealand |
17 Apr 2013 - |
Shares Allocation #12 Number of Shares: 15000 | |||
Individual | Horrell, Anne |
Rd 1 Tuatapere 9691 New Zealand |
17 Apr 2013 - |
Individual | Horrell, Nicol |
Rd 1 Tuatapere 9691 New Zealand |
17 Apr 2013 - |
Shares Allocation #13 Number of Shares: 101300 | |||
Individual | Sillifant, Alice Margaret |
27 Jeffreys Road Fendalton, Christchurch 8052 New Zealand |
18 Jan 2010 - |
Individual | Sillifant, John Glenister |
27 Jeffreys Road Fendalton, Christchurch 8052 New Zealand |
18 Jan 2010 - |
Shares Allocation #14 Number of Shares: 56000 | |||
Individual | Paterson, Glenys |
Frankton Queenstown 9300 New Zealand |
18 Jan 2010 - |
Shares Allocation #15 Number of Shares: 70000 | |||
Individual | Wilson, Kim |
Gore 9710 New Zealand |
18 Jan 2010 - |
Shares Allocation #16 Number of Shares: 82500 | |||
Individual | Wilson, Barbara Jane |
Rd 1 Waikaia 9778 New Zealand |
26 Jun 2012 - |
Shares Allocation #17 Number of Shares: 199750 | |||
Individual | Lindberg, Roger |
Augusta Western Australia 6290 Australia |
18 Jan 2010 - |
Shares Allocation #18 Number of Shares: 70000 | |||
Individual | Boswell, Rosemary |
Wanaka 9305 New Zealand |
17 Apr 2013 - |
Individual | Boswell, Duncan |
Wanaka 9305 New Zealand |
17 Apr 2013 - |
Shares Allocation #19 Number of Shares: 6000 | |||
Individual | Goodland, Craig |
St Albans Christchurch 8014 New Zealand |
17 Apr 2013 - |
Shares Allocation #20 Number of Shares: 44180 | |||
Individual | Brenmuhl, Francis Victor Ronald |
129 Station Road Aylesbury R D 1, Christchurch 7671 New Zealand |
18 Jan 2010 - |
Individual | Brenmuhl, Margaretha Anna |
129 Station Road Aylesbury R D 1, Christchurch 7671 New Zealand |
18 Jan 2010 - |
Shares Allocation #21 Number of Shares: 55000 | |||
Individual | Seabrook, Graham Charles |
124 Muritai Road Eastbourne, Lower Hutt 5013 New Zealand |
18 Jan 2010 - |
Individual | Seabrook, Anne Sylvia |
124 Muritai Road Eastbourne, Lower Hutt 5013 New Zealand |
18 Jan 2010 - |
Individual | Wood, Denis Frank |
C/-124 Muritai Road Eastbourne, Lower Hutt 5013 New Zealand |
18 Jan 2010 - |
Shares Allocation #22 Number of Shares: 767 | |||
Individual | Nixon, David |
287-293 Durham Street North Christchurch 8013 New Zealand |
30 Mar 2020 - |
Shares Allocation #23 Number of Shares: 15000 | |||
Individual | Sillifant, Peter Lachlan |
Fendalton Christchurch 8052 New Zealand |
18 Jan 2010 - |
Shares Allocation #24 Number of Shares: 20000 | |||
Individual | Duthie, Craig Leonard |
Havelock North 4130 New Zealand |
18 Jan 2010 - |
Shares Allocation #25 Number of Shares: 1500 | |||
Individual | Nixon, Diana |
Merivale Christchurch 8014 New Zealand |
30 Mar 2020 - |
Shares Allocation #26 Number of Shares: 49834 | |||
Individual | Lindberg, Christopher |
Gelorup Bunbury, Western Australia 6230 |
18 Jan 2010 - |
Shares Allocation #27 Number of Shares: 20000 | |||
Individual | Thomson, Lisa |
1 Shipleys Rd, Harewood Christchurch 8051 New Zealand |
18 Jan 2010 - |
Individual | Thomson, James Paulger |
1 Shipleys Rd, Harewood Christchurch 8051 New Zealand |
18 Jan 2010 - |
Shares Allocation #28 Number of Shares: 148167 | |||
Individual | Dixon, Ngarita Helen |
Tuatapere 9620 New Zealand |
18 Jan 2010 - |
Shares Allocation #29 Number of Shares: 130500 | |||
Individual | White, John Richard Francis |
Wendonside R D 7, Gore 9777 New Zealand |
18 Jan 2010 - |
Shares Allocation #30 Number of Shares: 11400 | |||
Individual | Roulston, Michelle Anne |
Ashburton 7700 New Zealand |
16 Jul 2010 - |
Shares Allocation #31 Number of Shares: 5000 | |||
Individual | Sutherland, Imelda |
Tuatapere Tuatapere 9620 New Zealand |
17 Apr 2013 - |
Shares Allocation #32 Number of Shares: 873000 | |||
Individual | Paterson, Paul |
R D 7 Gore, Southland |
17 Oct 2002 - |
Shares Allocation #33 Number of Shares: 660000 | |||
Individual | Davies, Barry John |
Burnside Christchurch 8053 New Zealand |
14 Jun 2006 - |
Shares Allocation #34 Number of Shares: 182418 | |||
Individual | Mckenzie, Cyril Warren |
Wanaka 9305 New Zealand |
18 Jan 2010 - |
Individual | Webster, Craig Gordon |
Wanaka 9305 New Zealand |
18 Jan 2010 - |
Individual | Webster, Diane Alyson |
Wanaka 9305 New Zealand |
18 Jan 2010 - |
Individual | Jones, Kenneth James |
Wanaka 9305 New Zealand |
18 Jan 2010 - |
Shares Allocation #35 Number of Shares: 440000 | |||
Individual | Lindberg, Rhonda Dawn |
Gelorup Bunbury, Western Australia 6230 |
18 Jan 2010 - |
Individual | Lindberg, Gary Douglas |
Gelorup Bunbury, Western Australia 6230 |
14 Jun 2006 - |
Shares Allocation #36 Number of Shares: 200000 | |||
Individual | Shaw, Barry David |
Invercargill 9810 New Zealand |
18 Jan 2010 - |
Shares Allocation #37 Number of Shares: 10000 | |||
Individual | Sillifant, Maree |
12 Redwood Grove Palmerston North 5301 New Zealand |
18 Jan 2010 - |
Individual | Sillifant, William |
12 Redwood Grove Palmerston North 5301 New Zealand |
18 Jan 2010 - |
Individual | Mazengarb, As |
12 Redwood Grove Palmerston North 5301 New Zealand |
18 Jan 2010 - |
Shares Allocation #38 Number of Shares: 395000 | |||
Individual | Paterson, Basil Clark |
Rd 7 Gore 9777 New Zealand |
14 Jun 2006 - |
Shares Allocation #39 Number of Shares: 56500 | |||
Individual | Thomas, Roger Frederick |
R D 1 Tuatapere 9691 New Zealand |
18 Jan 2010 - |
Individual | Thomas, Alison Ann |
R D 1 Tuatapere 9691 New Zealand |
18 Jan 2010 - |
Shares Allocation #40 Number of Shares: 24000 | |||
Individual | Martin, David Francis |
Richmond Nelson 7020 New Zealand |
18 Jan 2010 - |
Individual | Martin, Phyllis Margaret |
Richmond Nelson 7020 New Zealand |
18 Jan 2010 - |
Shares Allocation #41 Number of Shares: 330000 | |||
Individual | Black, Iona Melva |
No. 3 R D Riverton, Southland 9883 New Zealand |
18 Jan 2010 - |
Individual | Black, Lindsay Lloyd |
No. 3 R D Riverton, Southland 9883 New Zealand |
18 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Peter Archibald |
42 Cobden Street Westport 7825 New Zealand |
18 Jan 2010 - 06 Sep 2012 |
Individual | Campbell, Peter Archibald |
Westport Westport 7825 New Zealand |
26 Jun 2012 - 06 Sep 2012 |
Entity | W.r. & D.k. Nixon Limited Shareholder NZBN: 9429040270548 Company Number: 153865 |
Christchurch 8013 New Zealand |
18 Jan 2010 - 14 Dec 2022 |
Individual | Wilson, Evelyn Margaret |
Gore 9710 New Zealand |
18 Jan 2010 - 30 Jul 2015 |
Other | Estate Of Albert Gascoigne | 18 Jan 2010 - 16 Jul 2010 | |
Other | 4 Eyes Limited | 18 Jan 2010 - 26 Jun 2012 | |
Other | Null - Estate Of Albert Gascoigne | 18 Jan 2010 - 16 Jul 2010 | |
Other | Null - 4 Eyes Limited | 18 Jan 2010 - 26 Jun 2012 | |
Individual | Wilson, Gw |
R D 7 Gore 9777 New Zealand |
18 Jan 2010 - 10 Nov 2011 |
Individual | Lantz, Robert |
Groton Ct 06340 United States |
18 Jan 2010 - 17 Oct 2014 |
Individual | Campbell, Peter Archibald |
42 Cobden Street Westport 7825 New Zealand |
18 Jan 2010 - 06 Sep 2012 |
Barry John Davies - Director
Appointment date: 19 Nov 2003
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 25 Jun 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 07 Jan 2009
Glenys Florence Paterson - Director
Appointment date: 12 Feb 2012
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 12 Feb 2012
Paul Mark Paterson - Director
Appointment date: 31 Jul 2012
Address: Gore, 9777 New Zealand
Address used since 31 Jul 2012
Basil Clark Paterson - Director
Appointment date: 31 Jul 2012
Address: Gore, 9777 New Zealand
Address used since 31 Jul 2012
John Richard Francis White - Director (Inactive)
Appointment date: 12 Feb 2012
Termination date: 04 Aug 2016
Address: Wendonside, Rd7, Gore, 9777 New Zealand
Address used since 12 Feb 2012
John Glenister Sillifant - Director (Inactive)
Appointment date: 12 Feb 2012
Termination date: 14 Mar 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 12 Feb 2012
Lynnley Joseph Wills - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 04 Dec 2012
Address: Rd 7, Gore, 9777 New Zealand
Address used since 27 May 2011
Peter Archibald Campbell - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 17 Jul 2012
Address: Westport, 7825 New Zealand
Address used since 02 Mar 2009
Craig Gordon Webster - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 04 May 2012
Address: Christchurch,
Address used since 02 Mar 2009
William Ralph Nixon - Director (Inactive)
Appointment date: 13 Aug 2010
Termination date: 04 May 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Aug 2010
Brian Douglas Sealey - Director (Inactive)
Appointment date: 12 Feb 2012
Termination date: 20 Apr 2012
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 12 Feb 2012
Ian Alexander Lees - Director (Inactive)
Appointment date: 13 Aug 2010
Termination date: 14 Oct 2011
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 13 Aug 2010
Ian Alexander Lees - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 29 Jan 2010
Address: R D 1, Darfield 7571, Canterbury,
Address used since 29 Jan 2010
William Ralph Nixon - Director (Inactive)
Appointment date: 29 Jan 2010
Termination date: 29 Jan 2010
Address: Fendalton, Christchurch 8052,
Address used since 29 Jan 2010
Paul Paterson - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 02 Mar 2009
Address: R D 7, Gore, Southland,
Address used since 17 Oct 2002
Basil Clark Paterson - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 02 Mar 2009
Address: Rd 7, Gore,
Address used since 19 Nov 2003
Gary Douglas Lindberg - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 13 Jun 2006
Address: Queenstown,
Address used since 19 Nov 2003
Mangaone Cliffs Glamping Limited
16 Main Street
Hall Ag Limited
16 Main Street
Parare Trust
16 Main Street
Waikaia Recreation Committee Incorporated
C/o Ward Wilson Ltd
De Wolde Charitable Trust
C/o Harrex Group Limited
Crossroad Cycles Limited
21 Main Street