Pratt & Whitney Holdings Sas, a registered company, was launched on 20 Apr 2001. 9429036935208 is the NZBN it was issued. The company has been run by 10 directors: Stelios Probonas - an active director whose contract began on 30 Jun 2023,
Ken Glassenbury person authorised for service,
Ken Glassenbury - an active person authorised for service,
Mark Richard Gibbs person authorised for service,
Bruce H. - an inactive director whose contract began on 21 Feb 2019 and was terminated on 30 Jun 2023.
Updated on 09 May 2025, the BizDb database contains detailed information about 1 address: 115 Orchard Road, Harewood, Christchurch, 8051 (category: registered.
Pratt & Whitney Holdings Sas had been using 634 Memorial Avenue, Harewood, Christchurch International Airport 8030 as their registered address up to 01 Apr 2014.
Previous addresses
Address: 634 Memorial Avenue, Harewood, Christchurch International Airport 8030 New Zealand
Registered address used from 24 Mar 2006 to 01 Apr 2014
Address: 634 Memorial Avenue, Harewood, Christchurch International Airport 8030
Registered address used from 20 Apr 2001 to 24 Mar 2006
Basic Financial info
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 20 May 2024
Country of origin: FR
Stelios Probonas - Director
Appointment date: 30 Jun 2023
Address: Spaces Green Plaza, Office #131, Marousi, Tk, 15124 Greece
Address used since 30 Jun 2023
Ken Glassenbury - Person Authorised For Service
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Mar 2006
Ken Glassenbury - Person Authorised for Service
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Mar 2006
Mark Richard Gibbs - Person Authorised For Service
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Mar 2006
Address: Christchurch, New Zealand
Address used since 24 Mar 2006
Bruce H. - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 30 Jun 2023
Address: Unionville, Connecticut, 06085 United States
Address used since 21 Feb 2019
Marta G. - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 21 Feb 2019
James P. - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 17 Nov 2016
Jean B. - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 08 Oct 2015
Mary Ellen Jones - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 23 Mar 2004
Address: Bat C, Appt 514, 31000 Toulouse, France,
Address used since 01 Oct 2001
Bradley Thompson - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 01 Oct 2001
Address: 78112 Fourquex, France,
Address used since 20 Apr 2001
Smjv Limited
73 Orchard Road
Hertz New Zealand Limited
801 Wairakei Road
Mcleans Island Golf Club Incorporated
800 Mcleans Island Road
Antarctic Heritage Trust Limited
Ground Floor, Administration Building
Leidos New Zealand Limited
38 Orchard Road
Harewood School Parent Teacher Association Incorporated
Harewood School