Pemb Investments Limited, a registered company, was started on 03 May 2006. 9429034175644 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been supervised by 3 directors: Philip John England - an active director whose contract started on 03 May 2006,
Michael Paul Brougham - an active director whose contract started on 03 May 2006,
Arjen Cornelis Bloem - an inactive director whose contract started on 26 May 2006 and was terminated on 07 May 2007.
Updated on 17 May 2022, the BizDb database contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Pemb Investments Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address until 26 Mar 2021.
Former names used by this company, as we identified at BizDb, included: from 03 May 2006 to 10 Nov 2011 they were called Skin Treatments Limited.
A total of 1000 shares are allocated to 6 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 500 shares (50 per cent).
Principal place of activity
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Sep 2015 to 26 Mar 2021
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 26 Jun 2014 to 28 Sep 2015
Address: C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland New Zealand
Registered & physical address used from 03 May 2006 to 26 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Philip John England |
Herne Bay Auckland 1011 New Zealand |
03 May 2006 - |
Individual | Clare Helen England |
Herne Bay Auckland 1011 New Zealand |
03 May 2006 - |
Individual | Julian Mark Airey |
Mount Eden Auckland 1024 New Zealand |
08 Oct 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jacqueline Anne Brougham |
Rd 2 Hastings 4172 New Zealand |
03 May 2006 - |
Individual | Philip John England |
Herne Bay Auckland 1011 New Zealand |
03 May 2006 - |
Individual | Michael Paul Brougham |
Rd 2 Hastings 4172 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anoushka Sandhya Bloem |
Panmure Auckland New Zealand |
03 May 2006 - 08 Oct 2011 |
Individual | Charles Caesar Augustus Otway |
Whangaparoa New Zealand |
03 May 2006 - 08 Oct 2011 |
Individual | Arjen Cornelis Bloem |
Panmure Auckland New Zealand |
03 May 2006 - 08 Oct 2011 |
Individual | Matthew William Edward Bamford |
South Yara, Melbourne 3141 Australia |
03 May 2006 - 08 Oct 2011 |
Individual | Andrea De Klerk |
Mt. Eden Auckland New Zealand |
03 May 2006 - 08 Oct 2011 |
Individual | Philip Ronald De Klerk |
Mt. Eden Auckland New Zealand |
03 May 2006 - 08 Oct 2011 |
Philip John England - Director
Appointment date: 03 May 2006
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Jun 2006
Michael Paul Brougham - Director
Appointment date: 03 May 2006
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 01 Jan 2011
Arjen Cornelis Bloem - Director (Inactive)
Appointment date: 26 May 2006
Termination date: 07 May 2007
Address: Panmure, Auckland,
Address used since 26 May 2006
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Detseng Investments Limited
Level 3, 27 Bath Street
Emily & Harrison Investments Limited
Level 1, 7 Windor Street
Englefield Properties Limited
Level 2, 2a Augustus Terrace
Fairwinds Property Holdings Limited
Level 4, 149 Parnell Road
New Zealand Development Trust Limited
Level 2, 24 Augustus Terrace
White & Lee Limited
Level 1, 7 Falcon Street