Pemabride Properties Limited, a registered company, was launched on 14 Mar 1996. 9429038360770 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Phillip John Lash - an active director whose contract started on 01 Jul 2022,
Peter Mark Lisle Geddes - an inactive director whose contract started on 14 Mar 1996 and was terminated on 30 Jun 2022,
Phillip John Lash - an inactive director whose contract started on 01 Apr 2016 and was terminated on 30 Jun 2022,
Malcolm James Hawthorn - an inactive director whose contract started on 14 Mar 1996 and was terminated on 14 Jan 2018,
Bryce Rodney Woodward - an inactive director whose contract started on 14 Mar 1996 and was terminated on 01 Apr 2016.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: Level 3, 32 Rathbone Street, Whangarei, 0110 (category: registered, service).
Pemabride Properties Limited had been using Level 1, 4 Vinery Lane, Whangarei as their registered address until 19 Dec 2016.
A total of 1000 shares are issued to 7 shareholders (3 groups). The first group includes 333 shares (33.3 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 333 shares (33.3 per cent). Lastly the 3rd share allotment (334 shares 33.4 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand
Registered address used from 15 Oct 2012 to 19 Dec 2016
Address #2: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand
Physical address used from 15 Oct 2012 to 21 Feb 2017
Address #3: C/-peter Hill Chartered Accountant, Mcgills Building, 69 Walton Street, Whangarei New Zealand
Physical & registered address used from 19 May 2009 to 15 Oct 2012
Address #4: 7/9 Selwyn Avenue, Whangarei
Registered address used from 11 Apr 2000 to 19 May 2009
Address #5: 7/9 Selwyn Avenue, Whangarei
Physical address used from 14 Mar 1996 to 19 May 2009
Address #6: 7/9 Selwyn Avenue, Whangarei
Registered address used from 14 Mar 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Hood, Brett Lewis |
Maunu Whangarei 0110 New Zealand |
27 Jul 2023 - |
Entity (NZ Limited Company) | Russell Turner Trustee Holdings Limited Shareholder NZBN: 9429033319117 |
Whangarei 0110 New Zealand |
15 Dec 2022 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Smales, Richard Michael |
Rd 2 Hikurangi 0182 New Zealand |
15 Dec 2022 - |
Individual | Smales, Tracey Ann |
Rd 2 Hikurangi 0182 New Zealand |
15 Dec 2022 - |
Entity (NZ Limited Company) | Russell Turner Trustee Holdings Limited Shareholder NZBN: 9429033319117 |
Whangarei 0110 New Zealand |
15 Dec 2022 - |
Shares Allocation #3 Number of Shares: 334 | |||
Entity (NZ Limited Company) | Russell Turner Trustee Holdings Limited Shareholder NZBN: 9429033319117 |
Whangarei 0110 New Zealand |
15 Dec 2022 - |
Director | Lash, Phillip John |
Rd 5 Whareora 0175 New Zealand |
15 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hood, Brent Lewis |
Maunu Whangarei 0110 New Zealand |
15 Dec 2022 - 27 Jul 2023 |
Individual | Hawthorn, Patricia Gail |
Whangarei 0112 New Zealand |
14 Jun 2010 - 11 Jul 2022 |
Entity | Gb Trustees Limited Shareholder NZBN: 9429036872282 Company Number: 1143715 |
07 Jun 2019 - 11 Jul 2022 | |
Individual | Woodward, Phillipa Maureen Dobre |
Whangarei |
14 Mar 1996 - 15 Aug 2016 |
Entity | Reyburn & Bryant Properties Limited Shareholder NZBN: 9429042125921 Company Number: 5868588 |
Woodhill Whangarei 0110 New Zealand |
15 Aug 2016 - 15 Dec 2022 |
Individual | Geddes, Peter Mark Lisle |
Rd 8 Whangarei 0178 New Zealand |
19 Aug 2019 - 11 Jul 2022 |
Individual | Geddes, Susan Constance Eva |
Rd 8 Whangarei 0178 New Zealand |
03 May 2012 - 11 Jul 2022 |
Individual | Geddes, Susan Constance Eva |
Rd 8 Whangarei 0178 New Zealand |
03 May 2012 - 11 Jul 2022 |
Individual | Geddes, Susan Constance Eva |
Rd 8 Whangarei 0178 New Zealand |
03 May 2012 - 11 Jul 2022 |
Individual | Geddes, Susan Constance Eva |
Rd 8 Whangarei 0178 New Zealand |
03 May 2012 - 11 Jul 2022 |
Director | Peter Mark Lisle Geddes |
Rd 8 Whangarei 0178 New Zealand |
19 Aug 2019 - 11 Jul 2022 |
Individual | Hawthorn, Patricia Gail |
Whangarei 0112 New Zealand |
14 Jun 2010 - 11 Jul 2022 |
Entity | Gb Trustees Limited Shareholder NZBN: 9429036872282 Company Number: 1143715 |
Whangarei Whangarei 0110 New Zealand |
07 Jun 2019 - 11 Jul 2022 |
Entity | Gb Trustees Limited Shareholder NZBN: 9429036872282 Company Number: 1143715 |
Whangarei Whangarei 0110 New Zealand |
07 Jun 2019 - 11 Jul 2022 |
Individual | Geddes, Peter Mark |
Whangarei 0178 New Zealand |
14 Mar 1996 - 19 Aug 2019 |
Individual | Geddes, Peter Mark |
Whangarei 0178 New Zealand |
14 Mar 1996 - 19 Aug 2019 |
Individual | Geddes, Alison Elaine |
Takapuna Auckland New Zealand |
14 Mar 1996 - 03 May 2012 |
Individual | Hawthorn, Malcolm James |
Kensington Whangarei 0112 New Zealand |
14 Mar 1996 - 10 May 2019 |
Individual | Geddes, Peter Mark |
Whangarei 0178 New Zealand |
14 Mar 1996 - 19 Aug 2019 |
Other | Gb Trustees |
Whangarei Whangarei 0110 New Zealand |
03 May 2012 - 07 Jun 2019 |
Individual | Spicer, Stuart Owen |
Onerahi |
14 Mar 1996 - 27 Jun 2010 |
Individual | Henry, Richard Walter |
Vinegar Hill Whangarei |
14 Mar 1996 - 06 Jul 2006 |
Phillip John Lash - Director
Appointment date: 01 Jul 2022
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 01 Jul 2022
Peter Mark Lisle Geddes - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 30 Jun 2022
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 26 May 2014
Phillip John Lash - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 30 Jun 2022
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 01 Apr 2016
Malcolm James Hawthorn - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 14 Jan 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 26 May 2014
Bryce Rodney Woodward - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 01 Apr 2016
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 26 May 2015
Richard Walter Henry - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 28 Jun 2006
Address: South Island,
Address used since 10 May 2005
Denis Mcgregor Thomson - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 20 Apr 2000
Address: Kerikeri,
Address used since 14 Mar 1996
David Brett King - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 20 Apr 2000
Address: Kerikeri,
Address used since 14 Mar 1996
Tui International Contracting Limited
32 Rathbone Street
A J Herbert Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Seven Crown Farms Limited
32 Rathbone Street
Keyte Holdings Limited
32 Rathbone Street
Marine Park Three Limited
32 Rathbone Street