Corporate Hangars Limited, a registered company, was launched on 14 Mar 2008. 9429032900620 is the number it was issued. "Commercial property body corporates" (business classification L671220) is how the company has been classified. This company has been supervised by 15 directors: Thomas David Cashen - an active director whose contract began on 05 Jun 2008,
Kevin Michael Mcgreal - an active director whose contract began on 09 Jun 2008,
Wayne Frederick Leech - an active director whose contract began on 30 Jul 2008,
Blair James Huston - an active director whose contract began on 30 Jul 2008,
Barry K. - an active director whose contract began on 01 Sep 2009.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 34C Brewster Road, Rd 1, Tuakau, 2696 (category: physical, registered).
Corporate Hangars Limited had been using C/- Auckland Aero Club, 500 Harvard Lane, Ardmore, Auckland as their physical address until 07 May 2013.
A total of 1000 shares are allotted to 14 shareholders (9 groups). The first group includes 100 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (10%). Lastly we have the 3rd share allotment (100 shares 10%) made up of 4 entities.
Principal place of activity
Unit 1, 208 Starlet Lane, Rd 2, Papakura, 2582 New Zealand
Previous addresses
Address: C/- Auckland Aero Club, 500 Harvard Lane, Ardmore, Auckland, 2582 New Zealand
Physical & registered address used from 12 Mar 2012 to 07 May 2013
Address: 9 Omana Beach Road, Maraetai, Manukau, 2018 New Zealand
Registered & physical address used from 11 Apr 2011 to 12 Mar 2012
Address: 104 Broomfields Road, Rd 1, Howick New Zealand
Registered & physical address used from 14 Mar 2008 to 11 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Argon Constructors Limited Shareholder NZBN: 9429034134467 |
East Tamaki Auckland |
13 Aug 2008 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Miplane Limited Shareholder NZBN: 9429031607872 |
Karaka Auckland 2244 New Zealand |
02 Apr 2018 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 |
188 Quay Street Auckland 1010 New Zealand |
13 Aug 2008 - |
Individual | Leech, Wayne Frederick |
Manukau |
25 Aug 2008 - |
Entity (NZ Limited Company) | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 |
188 Quay Street Auckland 1010 New Zealand |
25 Aug 2008 - |
Individual | Leech, Robyn Faye |
Manukau New Zealand |
13 Aug 2008 - |
Shares Allocation #4 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kane Trustee Company Limited Shareholder NZBN: 9429031993937 |
Auckland Central Auckland 1010 New Zealand |
01 Oct 2009 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Blanky's Hangar Limited Shareholder NZBN: 9429042504344 |
Burswood Auckland 2013 New Zealand |
16 Jun 2017 - |
Shares Allocation #6 Number of Shares: 100 | |||
Director | Plester, Steve |
East Tamaki Auckland 2013 New Zealand |
12 Apr 2016 - |
Shares Allocation #7 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sky Lane Limited Shareholder NZBN: 9429033301952 |
Newmarket Auckland 1023 New Zealand |
13 Aug 2008 - |
Shares Allocation #8 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kmm Trustee Company Limited Shareholder NZBN: 9429030814226 |
Auckland 1010 New Zealand |
08 Apr 2016 - |
Individual | Mcgreal, Kevin Michael |
Remuera |
13 Aug 2008 - |
Individual | Mcgreal, Jennifer Ann |
Remuera Auckland New Zealand |
13 Aug 2008 - |
Shares Allocation #9 Number of Shares: 200 | |||
Other (Other) | The Crest Family Trust |
Bucklands Beach Auckland 2012 New Zealand |
16 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vacation Travel New Zealand Limited Shareholder NZBN: 9429036587865 Company Number: 1195118 |
23 May 2008 - 27 Mar 2009 | |
Entity | Manukau Microlights Limited Shareholder NZBN: 9429038827365 Company Number: 595039 |
Manukau Auckland 2104 New Zealand |
28 Aug 2008 - 01 Feb 2018 |
Individual | Walton, John William Fox |
Ardmore |
27 Aug 2008 - 16 Jun 2017 |
Entity | International Investments Limited Shareholder NZBN: 9429036587865 Company Number: 1195118 |
23 May 2008 - 27 Mar 2009 | |
Entity | Swatek Technologies Limited Shareholder NZBN: 9429032584059 Company Number: 2167794 |
05 Sep 2008 - 09 Sep 2016 | |
Entity | Hangar 5s Limited Shareholder NZBN: 9429032627503 Company Number: 2158941 |
13 Aug 2008 - 27 Mar 2009 | |
Individual | Jones, Warwick Nelson |
Remuera Auckland New Zealand |
13 Aug 2008 - 08 Apr 2016 |
Individual | Halligan, Douglas Grant |
R D 1 Howick |
14 Mar 2008 - 27 Jun 2010 |
Individual | Blank, Philip |
Burswood Auckland 2013 New Zealand |
09 Sep 2016 - 16 Jun 2017 |
Entity | International Investments Limited Shareholder NZBN: 9429036587865 Company Number: 1195118 |
23 May 2008 - 27 Mar 2009 | |
Entity | Swatek Technologies Limited Shareholder NZBN: 9429032584059 Company Number: 2167794 |
05 Sep 2008 - 09 Sep 2016 | |
Director | Davies, Stephen |
Manukau Auckland 2104 New Zealand |
01 Feb 2018 - 02 Apr 2018 |
Individual | Halligan, Gregory Alexander |
Maraetai Beach Auckland New Zealand |
27 Mar 2009 - 02 Apr 2011 |
Entity | Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 |
02 Jul 2015 - 12 Apr 2016 | |
Entity | Manukau Microlights Limited Shareholder NZBN: 9429038827365 Company Number: 595039 |
Manukau Auckland 2104 New Zealand |
28 Aug 2008 - 01 Feb 2018 |
Individual | Riechelmann, Alan Jay |
Ardmore New Zealand |
27 Aug 2008 - 16 Jun 2017 |
Individual | Halligan, Glynis Christine |
Maraetai Beach Auckland New Zealand |
27 Mar 2009 - 02 Apr 2011 |
Entity | Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 |
02 Jul 2015 - 12 Apr 2016 | |
Individual | Riechelnann, Alan Jay |
Ardmore |
27 Aug 2008 - 27 Aug 2008 |
Entity | Hangar 5s Limited Shareholder NZBN: 9429032627503 Company Number: 2158941 |
13 Aug 2008 - 27 Mar 2009 |
Thomas David Cashen - Director
Appointment date: 05 Jun 2008
Address: Whitford, Auckland, 2571 New Zealand
Address used since 08 Apr 2016
Kevin Michael Mcgreal - Director
Appointment date: 09 Jun 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2016
Wayne Frederick Leech - Director
Appointment date: 30 Jul 2008
Address: Manukau, Auckland, 2023 New Zealand
Address used since 08 Apr 2016
Blair James Huston - Director
Appointment date: 30 Jul 2008
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 08 Apr 2016
Barry K. - Director
Appointment date: 01 Sep 2009
Address: Honolulu, Hawaii 96816, United States
Address used since 01 Sep 2009
Steve Plester - Director
Appointment date: 29 Oct 2015
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 29 Oct 2015
Philip Blank - Director
Appointment date: 26 Aug 2016
Address: Burswood, Auckland, 2013 New Zealand
Address used since 26 Aug 2016
Colin Eric Rodgers - Director
Appointment date: 01 Jun 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2017
Stephen Davies - Director
Appointment date: 15 Oct 2017
Address: Manukau, Auckland, 2104 New Zealand
Address used since 15 Oct 2017
Alexander Bruce Sinton - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 15 Oct 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Apr 2016
Johan Jacobus Swanepoel - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 25 Aug 2016
Address: Manukau City 2016, Auckland, 2582 New Zealand
Address used since 08 Apr 2016
John William Fox Walton - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 08 Apr 2016
Address: Ardmore, New Zealand
Address used since 30 Jul 2008
Gregory Alexander Halligan - Director (Inactive)
Appointment date: 27 Mar 2009
Termination date: 01 Apr 2011
Address: Maraetai Beach, Auckland,
Address used since 27 Mar 2009
Richard John Caldwell - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 01 Sep 2009
Address: Ardmore Airport,
Address used since 30 Jul 2008
Douglas Grant Halligan - Director (Inactive)
Appointment date: 14 Mar 2008
Termination date: 27 Mar 2009
Address: R D 1, Howick,
Address used since 14 Mar 2008
Rushton Clark Trustees Limited
35 Brewster Road
Ethans Ag Services Limited
99 Brewster Road
Automotive Properties Limited
7 Clemow Drive
Baruchel Developments Limited
Unit 1
D M & R S Naidu Limited
308a Hillsborough Road
Johnston Milward (auckland) Limited
Level 1, 59 Leonard Road
Kit Wong Consultant Limited
Shop C
Shannon Properties Limited
B D O Waikato Ltd