Pacific Hovercraft (New Zealand) Limited was registered on 09 Jul 1997 and issued an NZBN of 9429038052248. This registered LTD company has been run by 4 directors: Stephen John Preest - an active director whose contract started on 09 Jul 1997,
Sam Beveridge - an inactive director whose contract started on 16 Jul 2007 and was terminated on 06 Nov 2007,
John Leslie Fensom - an inactive director whose contract started on 14 Jan 2002 and was terminated on 25 May 2004,
Nigel Alexander Golding - an inactive director whose contract started on 09 Jul 1997 and was terminated on 21 Feb 2002.
As stated in BizDb's information (updated on 09 Mar 2024), the company filed 1 address: 118 Darnley Road, Glasnevin, Amberley, 7483 (category: registered, physical).
Until 21 Oct 2020, Pacific Hovercraft (New Zealand) Limited had been using Level 1, 149 Victoria Street, Christchurch as their physical address.
A total of 56416 shares are issued to 5 groups (8 shareholders in total). As far as the first group is concerned, 5016 shares are held by 1 entity, namely:
Golf Systems (Nz) Limited (an entity) located at Homestead Road, Kerikeri.
The second group consists of 1 shareholder, holds 12.41% shares (exactly 7002 shares) and includes
Nz High-Tech Enterprises Limited - located at Remuera,, Auckland.
The third share allotment (35724 shares, 63.32%) belongs to 1 entity, namely:
Preest, Stephen John, located at Rd 3, Amberley (an individual). Pacific Hovercraft (New Zealand) Limited is categorised as "Boat building or repair (all vessels under 50 tonnes displacement)" (ANZSIC C239210).
Principal place of activity
118 Darnley Road, Amberley, 7483 New Zealand
Previous addresses
Address: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Jul 2014 to 21 Oct 2020
Address: 19 Mackenzies Road, Rd 3, Amberley, 7483 New Zealand
Physical & registered address used from 06 Nov 2012 to 29 Jul 2014
Address: 74 Utuhina Road, Rotorua New Zealand
Registered & physical address used from 19 Jul 2007 to 06 Nov 2012
Address: 52 Belfast Road, Belfast, Christchurch
Registered & physical address used from 14 May 2005 to 19 Jul 2007
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch
Registered & physical address used from 02 Apr 2004 to 14 May 2005
Address: Norman Clark Chartered Accountant, 7 A Glenvale Drive, Kaiapoi
Registered address used from 10 May 2001 to 02 Apr 2004
Address: 7a Glenvale Drive, Kaiapoi
Physical address used from 10 May 2001 to 02 Apr 2004
Address: Norman Clark Chartered Accountant, 7 A Glenvale Drive, Kaiapoi
Physical address used from 10 May 2001 to 10 May 2001
Address: Norman Clark Chartered Accountant, 36 Coleridge Street, Sydenham, Christchurch
Registered address used from 18 Apr 2001 to 10 May 2001
Address: Norman Clark, 36 Coleridge Street, Sydenham, Christchurch
Physical address used from 18 Apr 2001 to 10 May 2001
Address: 79b Wrights Road, Addington, Christchurch
Registered address used from 11 Apr 2000 to 18 Apr 2001
Address: 79b Wrights Road, Addington, Christchurch
Registered address used from 08 Jun 1999 to 11 Apr 2000
Address: 79b Wrights Road, Addington, Christchurch
Physical address used from 24 May 1999 to 18 Apr 2001
Basic Financial info
Total number of Shares: 56416
Annual return filing month: October
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5016 | |||
Entity (NZ Limited Company) | Golf Systems (nz) Limited Shareholder NZBN: 9429040951966 |
Homestead Road Kerikeri |
23 Apr 2006 - |
Shares Allocation #2 Number of Shares: 7002 | |||
Entity (NZ Limited Company) | Nz High-tech Enterprises Limited Shareholder NZBN: 9429037323714 |
Remuera, Auckland |
09 Jul 1997 - |
Shares Allocation #3 Number of Shares: 35724 | |||
Individual | Preest, Stephen John |
Rd 3 Amberley 7483 New Zealand |
09 Jul 1997 - |
Shares Allocation #4 Number of Shares: 7002 | |||
Individual | Fensom, Janis Maxine |
Greymouth |
09 Jul 1997 - |
Individual | Falvey, Geoffrey Allen |
Greymouth |
09 Jul 1997 - |
Individual | Smythe, Brian Richard |
Nelson |
09 Jul 1997 - |
Individual | Fensom, John Leslie |
Karoro Greymouth 7805 New Zealand |
09 Jul 1997 - |
Shares Allocation #5 Number of Shares: 1672 | |||
Individual | Russell, William |
Tawa New Zealand |
23 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Golding, Nigel Alexander |
Halswell Christchurch |
09 Jul 1997 - 23 Apr 2006 |
Stephen John Preest - Director
Appointment date: 09 Jul 1997
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 01 Apr 2014
Sam Beveridge - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 06 Nov 2007
Address: Christchurch,
Address used since 16 Jul 2007
John Leslie Fensom - Director (Inactive)
Appointment date: 14 Jan 2002
Termination date: 25 May 2004
Address: Greymouth,
Address used since 14 Jan 2002
Nigel Alexander Golding - Director (Inactive)
Appointment date: 09 Jul 1997
Termination date: 21 Feb 2002
Address: Halswell, Christchurch,
Address used since 09 Jul 1997
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
Butler Marine (1987) Limited
C/- Leech & Partners Ltd
Davie Norris Boatbuilders Limited
Mortlock Mccormack Law
Gt Yachting Limited
C/o Walker Davey & Co
Jennex 2016 Limited
82 Thackeray Street
Jkk Racing Kayaks Limited
C/- Ernst & Young Ltd
Kevin Johnson Boatbuilders Limited
Same As Registered Office