Shortcuts

Third Hangar Company Limited

Type: NZ Limited Company (Ltd)
9429036772186
NZBN
1161983
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & registered & service address used since 10 Mar 2011
30 Airport Road
Omarama
Omarama 9412
New Zealand
Registered & service address used since 04 Dec 2023

Third Hangar Company Limited, a registered company, was started on 14 Sep 2001. 9429036772186 is the number it was issued. The company has been supervised by 6 directors: Maxwell Brooke Stevens - an active director whose contract started on 25 Apr 2003,
Nigel Kenneth Davy - an active director whose contract started on 01 Jan 2024,
Roderick Owen Dew - an inactive director whose contract started on 18 Jun 2011 and was terminated on 04 Dec 2023,
David Philip Laing - an inactive director whose contract started on 07 May 2003 and was terminated on 01 Oct 2020,
Donald Leslie Mallinson - an inactive director whose contract started on 30 Apr 2003 and was terminated on 08 Jun 2011.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 30 Airport Road, Omarama, Omarama, 9412 (type: registered, service).
Third Hangar Company Limited had been using C/O Shand Thomson, 102 Clyde St, Balclutha as their physical address until 10 Mar 2011.
A total of 275000 shares are allotted to 15 shareholders (13 groups). The first group consists of 36000 shares (13.09%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 18000 shares (6.55%). Finally we have the next share allotment (15000 shares 5.45%) made up of 1 entity.

Addresses

Principal place of activity

Airport Road, Omarama, 9448 New Zealand


Previous addresses

Address #1: C/o Shand Thomson, 102 Clyde St, Balclutha New Zealand

Physical address used from 19 Mar 2004 to 10 Mar 2011

Address #2: 102 Clyde St, Balclutha New Zealand

Registered address used from 18 Dec 2003 to 10 Mar 2011

Address #3: Harman Haliday, Level 2, St Elmo Courts Building, 47 Hereford Street, Christchurch

Registered address used from 14 Sep 2001 to 18 Dec 2003

Address #4: Harman Haliday, Level 2, St Elmo Courts Building, 47 Hereford Street, Christchurch

Physical address used from 14 Sep 2001 to 19 Mar 2004

Contact info
64 027 2990301
16 Mar 2021 Phone
morganjones@xtra.co.nz
06 Mar 2023 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 275000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36000
Entity (NZ Limited Company) Southern 45 Enterprises Limited
Shareholder NZBN: 9429039643902
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 18000
Entity (NZ Limited Company) Hotel Oscar Limited
Shareholder NZBN: 9429047061361
Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #3 Number of Shares: 15000
Individual Wolff, Michael 30 Airport Road
Omarama
9412
New Zealand
Shares Allocation #4 Number of Shares: 20000
Entity (NZ Limited Company) Glide Omarama Limited
Shareholder NZBN: 9429037329235
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 20000
Individual Davy, Nigel Kenneth Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 18000
Individual Levitt, Marisa Cherrybrook
New South Wales
2126
Australia
Individual Levitt, Graham Cherrybrook
New South Wales
2126
Australia
Shares Allocation #7 Number of Shares: 15000
Other (Other) Chris Rudge & Tania Jones Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #8 Number of Shares: 15000
Individual Maxey, Nigel Halswell
Christchurch
8025
New Zealand
Shares Allocation #9 Number of Shares: 20000
Individual Mciver, Wesley Helensvale
Gold Coast 4212, Queensland, Australia
Shares Allocation #10 Number of Shares: 15000
Individual Laylee, Ann
Shares Allocation #11 Number of Shares: 20000
Individual Jones, Terence Rodney Omarama
Omarama
9412
New Zealand
Individual Morgan, Karen Janice Omarama
Omarama
9412
New Zealand
Shares Allocation #12 Number of Shares: 30000
Other (Other) Ash25 Tf Syndicate Omarama
9412
New Zealand
Shares Allocation #13 Number of Shares: 33000
Individual Stevens, Maxwell Brooke Rd 2
Rangiora
7472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Peter Maori Hill
Dunedin
Individual Halliday, Harman R D 4
Springston
Individual Dew, Rod Omarama
Omarama
9412
New Zealand
Entity Videlicet Limited
Shareholder NZBN: 9429046572707
Company Number: 6678761
Thames
Thames
3500
New Zealand
Entity Glide Omarama Limited
Shareholder NZBN: 9429037329235
Company Number: 1021922
Individual Ramsay, Paul Rd 1
Onerahi
0192
New Zealand
Entity Southern Soaring Omarama Limited
Shareholder NZBN: 9429033090955
Company Number: 2007708
Individual Jackson, Kerry Street
Methven
Individual Murphy, Paul Michael 1281 Auripo Road
Ida Valley, Rd 2 Oturehua
9387
New Zealand
Entity Glide Omarama Limited
Shareholder NZBN: 9429037329235
Company Number: 1021922
Entity Southern Soaring Omarama Limited
Shareholder NZBN: 9429033090955
Company Number: 2007708
Individual Coles, Edward Aston, Stevenage
Herts Sg2 7ew, United Kingdom
Individual Campbell, Jeff 81435, United States Of America
Individual Howard, Donald Prebbleton
Prebbleton
7604
New Zealand
Individual Laing, Sharon Maori Hill
Dunedin
Individual Laing, David Philip Maori Hill
Dunedin
Individual Lamb, Leslie Omarama
Omarama
9412
New Zealand
Individual Lamb, Irene Omarama
Omarama
9412
New Zealand
Other Levitt Super Fund Investments Pty Ltd
Company Number: ABN 81 535 151 540
Directors

Maxwell Brooke Stevens - Director

Appointment date: 25 Apr 2003

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 30 Mar 2010


Nigel Kenneth Davy - Director

Appointment date: 01 Jan 2024

Address: Queenstown, 9371 New Zealand

Address used since 01 Jan 2024


Roderick Owen Dew - Director (Inactive)

Appointment date: 18 Jun 2011

Termination date: 04 Dec 2023

Address: Omarama, Omarama, 9412 New Zealand

Address used since 01 Mar 2018


David Philip Laing - Director (Inactive)

Appointment date: 07 May 2003

Termination date: 01 Oct 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 12 Mar 2004


Donald Leslie Mallinson - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 08 Jun 2011

Address: # 09-378 Cavenagh Garden, Singapore 229624,

Address used since 30 Apr 2003


Harman Halliday - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 11 Nov 2003

Address: R D 4, Springston,

Address used since 14 Sep 2001

Nearby companies

Black Forest Park Limited
102 Clyde Street

Brad Pullar Builder Limited
102 Clyde Street

Lewiston Farm Limited
102 Clyde Street

Glenayr Properties Limited
102 Clyde Street

Iona Dairy Limited
102 Clyde Street

Matau Farm (2005) Limited
Shand Thomson