Pembroke Hangars Limited was launched on 07 Jul 1998 and issued an NZ business number of 9429037817282. This registered LTD company has been managed by 6 directors: Andrew Rodger Wilton - an active director whose contract started on 13 Mar 2017,
Shane Andrew Gibson - an inactive director whose contract started on 12 Sep 2003 and was terminated on 14 Mar 2017,
Peter Clark - an inactive director whose contract started on 21 Jul 2015 and was terminated on 14 Mar 2017,
Jonathan Wallis - an inactive director whose contract started on 19 Aug 2010 and was terminated on 21 Jul 2015,
Graeme Ronald Ramshaw - an inactive director whose contract started on 12 Sep 2003 and was terminated on 09 Jul 2010.
According to BizDb's database (updated on 17 Feb 2024), this company uses 1 address: Dunmore Street, Wanaka (type: registered, physical).
Up to 10 Nov 2000, Pembroke Hangars Limited had been using 40 Warren Street, Wanaka as their physical address.
A total of 12 shares are allotted to 6 groups (9 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Crone, John Maxwell (an individual) located at Matakana postcode 0986.
The second group consists of 2 shareholders, holds 16.67 per cent shares (exactly 2 shares) and includes
P&M Trustee (Grant) Limited - located at Nelson, Nelson,
Grant, Donald Sidney - located at Albert Town, Wanaka.
The next share allocation (2 shares, 16.67%) belongs to 1 entity, namely:
Thap Limited, located at Christchurch Central, Christchurch (an entity).
Previous addresses
Address: 40 Warren Street, Wanaka
Physical & registered address used from 10 Nov 2000 to 10 Nov 2000
Address: 40 Warren Street, Wanaka
Registered address used from 12 Apr 2000 to 10 Nov 2000
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Crone, John Maxwell |
Matakana 0986 New Zealand |
29 Aug 2023 - |
Shares Allocation #2 Number of Shares: 2 | |||
Entity (NZ Limited Company) | P&m Trustee (grant) Limited Shareholder NZBN: 9429042458623 |
Nelson Nelson 7010 New Zealand |
29 Jul 2021 - |
Individual | Grant, Donald Sidney |
Albert Town Wanaka 9305 New Zealand |
29 Jul 2021 - |
Shares Allocation #3 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Thap Limited Shareholder NZBN: 9429050029037 |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 2022 - |
Shares Allocation #4 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Indege Limited Shareholder NZBN: 9429047279629 |
60 Durham Street Tauranga 3110 New Zealand |
01 Oct 2020 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | O'sullivan, Helen Bernadette |
4 Helwick Street Wanaka 9305 New Zealand |
14 May 2015 - |
Individual | Wilton, Andrew Rodger |
4 Helwick Street Wanaka 9305 New Zealand |
14 May 2015 - |
Individual | White, Fiona Cherie |
4 Helwick Street Wanaka 9305 New Zealand |
14 May 2015 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Sarginson, David Ian |
Barristers & Solicitors P O Box 10, Oamaru |
07 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pryde, Murray |
Wanaka Wanaka 9305 New Zealand |
15 Feb 2012 - 29 Aug 2023 |
Individual | Pryde, Jennifer |
Wanaka Wanaka 9305 New Zealand |
15 Feb 2012 - 29 Aug 2023 |
Entity | E L Property Investments Limited Shareholder NZBN: 9429033326191 Company Number: 1953864 |
Cromwell Cromwell 9310 New Zealand |
29 May 2008 - 21 Sep 2020 |
Individual | Clark, Peter |
Frankton Queenstown 9300 New Zealand |
18 Jun 2015 - 06 Apr 2017 |
Entity | The Alpine Group Limited Shareholder NZBN: 9429040316871 Company Number: 144905 |
07 Jul 1998 - 21 Jul 2015 | |
Individual | Walton, Hamish |
:v; 4. 16 Viaduct Harbour Avenue Auckland New Zealand |
08 Apr 2010 - 14 May 2015 |
Entity | Europac Xp Limited Shareholder NZBN: 9429042308881 Company Number: 5967529 |
03 Feb 2020 - 02 Nov 2022 | |
Entity | The Historic Flight (nz) Limited Shareholder NZBN: 9429038787171 Company Number: 607243 |
17 Apr 2019 - 29 Jul 2021 | |
Entity | E L Property Investments Limited Shareholder NZBN: 9429033326191 Company Number: 1953864 |
21 Sep 2020 - 01 Oct 2020 | |
Entity | Indege Limited Shareholder NZBN: 9429047279629 Company Number: 7277137 |
21 Sep 2020 - 21 Sep 2020 | |
Entity | Deboyd Holdings Limited Shareholder NZBN: 9429037374174 Company Number: 1013478 |
1/4 Chip Grove Pakuranga, Auckland New Zealand |
21 Jul 2015 - 03 Feb 2020 |
Entity | Europac Xp Limited Shareholder NZBN: 9429042308881 Company Number: 5967529 |
Addington Christchurch 8024 New Zealand |
03 Feb 2020 - 02 Nov 2022 |
Individual | Chartres, Lynne |
Rd 2 Tapanui 9587 New Zealand |
21 Sep 2020 - 01 Oct 2020 |
Entity | E L Property Investments Limited Shareholder NZBN: 9429033326191 Company Number: 1953864 |
21 Sep 2020 - 01 Oct 2020 | |
Individual | Thorburn, Jason Glenn |
Wanaka |
13 Nov 2008 - 13 Nov 2008 |
Entity | The Historic Flight (nz) Limited Shareholder NZBN: 9429038787171 Company Number: 607243 |
Wanaka 9305 New Zealand |
17 Apr 2019 - 29 Jul 2021 |
Other | M E & J L Pryde Family Trust | 01 Oct 2009 - 15 Feb 2012 | |
Other | Colin George Hanson & Warwick Deuchrass As Trustees | 22 Sep 2005 - 15 Jan 2007 | |
Entity | Indege Limited Shareholder NZBN: 9429047279629 Company Number: 7277137 |
21 Sep 2020 - 21 Sep 2020 | |
Individual | Chartres, Lynne Maree |
Rd 2 Tapanui, West Otago New Zealand |
29 May 2008 - 21 Sep 2020 |
Individual | Chartres, Allan |
Rd 2 Tapanui 9587 New Zealand |
21 Sep 2020 - 01 Oct 2020 |
Individual | Mcfarlane, Duncan |
Wanaka |
07 Jul 1998 - 22 Sep 2005 |
Individual | Chartres, Lynne Maree |
Rd 2 Tapanui, West Otago New Zealand |
29 May 2008 - 21 Sep 2020 |
Entity | E L Property Investments Limited Shareholder NZBN: 9429033326191 Company Number: 1953864 |
Cromwell Cromwell 9310 New Zealand |
29 May 2008 - 21 Sep 2020 |
Individual | Chartres, Allan Stewart |
Rd 2 Tapanui, West Otago New Zealand |
29 May 2008 - 21 Sep 2020 |
Individual | Chartres, Allan Stewart |
Rd 2 Tapanui, West Otago New Zealand |
29 May 2008 - 21 Sep 2020 |
Entity | Infinity Investment Group Holdings Limited Shareholder NZBN: 9429037417093 Company Number: 1004601 |
07 Jul 1998 - 22 Sep 2005 | |
Entity | Deboyd Holdings Limited Shareholder NZBN: 9429037374174 Company Number: 1013478 |
Queenstown 9371 New Zealand |
21 Jul 2015 - 03 Feb 2020 |
Individual | Pont, Peter John |
Wanaka Wanaka 9305 New Zealand |
06 Apr 2017 - 17 Apr 2019 |
Entity | East India Trading Company Limited Shareholder NZBN: 9429036306848 Company Number: 1243663 |
15 Jan 2007 - 30 Jun 2008 | |
Individual | Mercer, Robert Kennedy |
Po Box 263 Wanaka |
07 Jul 1998 - 30 Sep 2005 |
Other | Null - Colin George Hanson & Warwick Deuchrass As Trustees | 22 Sep 2005 - 15 Jan 2007 | |
Other | Null - M E & J L Pryde Family Trust | 01 Oct 2009 - 15 Feb 2012 | |
Entity | Infinity Investment Group Holdings Limited Shareholder NZBN: 9429037417093 Company Number: 1004601 |
07 Jul 1998 - 22 Sep 2005 | |
Individual | Johnstone, Shona |
Wanaka |
30 Sep 2005 - 01 Oct 2009 |
Entity | East India Trading Company Limited Shareholder NZBN: 9429036306848 Company Number: 1243663 |
15 Jan 2007 - 30 Jun 2008 | |
Entity | The Alpine Group Limited Shareholder NZBN: 9429040316871 Company Number: 144905 |
07 Jul 1998 - 21 Jul 2015 |
Andrew Rodger Wilton - Director
Appointment date: 13 Mar 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Mar 2017
Shane Andrew Gibson - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 14 Mar 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Nov 2015
Peter Clark - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 14 Mar 2017
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 21 Jul 2015
Jonathan Wallis - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 21 Jul 2015
Address: Lake Wanaka, Wanaka, 9343 New Zealand
Address used since 19 Aug 2010
Graeme Ronald Ramshaw - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 09 Jul 2010
Address: Wanaka,
Address used since 22 Nov 2005
Richard Anthony Mclean - Director (Inactive)
Appointment date: 07 Jul 1998
Termination date: 12 Sep 2003
Address: Wanaka,
Address used since 07 Jul 1998
Anderson Properties Limited
Dunmore Street
Kathandken Limited
Level 1 Pembroke House
Wanaka Construction Limited
Dunmore Street
Wanaka Musicians Incorporated
C/o Checketts Mckay
Wanaka Farmers And Gardeners Market Incorporated
C/o Checketts Mckay, Solicitors
Choice Youth Health Trust
C/o Checketts Mckay Law Ltd