Hangar 52 Limited, a registered company, was started on 12 May 1995. 9429038480683 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been run by 9 directors: Gregory Rex Eden - an active director whose contract started on 16 Oct 2018,
Robert Jaffrey Gray - an active director whose contract started on 16 Oct 2018,
David Keene Horton - an inactive director whose contract started on 12 May 1995 and was terminated on 18 Oct 2018,
Philip William Pacey - an inactive director whose contract started on 23 Jun 2004 and was terminated on 18 Oct 2018,
Richard Lincoln Webb - an inactive director whose contract started on 12 May 1995 and was terminated on 23 Jun 2004.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 329B Onehunga Mall, Onehunga, Auckland, 1546 (type: registered, physical).
Hangar 52 Limited had been using 68 Elizabeth Knox Place, Panmure, Auckland as their registered address up to 25 Oct 2018.
A total of 78000 shares are issued to 7 shareholders (6 groups). The first group consists of 13000 shares (16.67 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 13000 shares (16.67 per cent). Finally the third share allocation (13000 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address: 68 Elizabeth Knox Place, Panmure, Auckland New Zealand
Registered & physical address used from 05 Nov 2004 to 25 Oct 2018
Address: 141 Long Drive, St Heliers, Auckland
Registered address used from 31 May 1997 to 05 Nov 2004
Address: 141 Long Drive, St Heliers, Auckland
Physical address used from 31 May 1997 to 31 May 1997
Address: 318 Riddell Road, Glendowie, Auckland
Physical address used from 31 May 1997 to 05 Nov 2004
Address: 319 Riddell Road, Glendowie, Auckland
Physical address used from 31 May 1997 to 31 May 1997
Basic Financial info
Total number of Shares: 78000
Annual return filing month: July
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13000 | |||
Individual | Nustrini, Lapo |
Mellons Bay Auckland 2014 New Zealand |
17 May 2023 - |
Shares Allocation #2 Number of Shares: 13000 | |||
Entity (NZ Limited Company) | Franklin Trustee Services (2020) Limited Shareholder NZBN: 9429047893689 |
1 Wesley Street Pukekohe 2120 New Zealand |
23 Feb 2021 - |
Individual | Gray, Robert Jaffrey |
Beachlands Auckland 2018 New Zealand |
25 Jul 2017 - |
Shares Allocation #3 Number of Shares: 13000 | |||
Entity (NZ Limited Company) | Ardmore Aviation Services Limited Shareholder NZBN: 9429036069545 |
Newmarket Auckland 1023 New Zealand |
12 May 2021 - |
Shares Allocation #4 Number of Shares: 13000 | |||
Entity (NZ Limited Company) | Geft Trustees Limited Shareholder NZBN: 9429042197829 |
Onehunga Auckland 1061 New Zealand |
27 Apr 2018 - |
Shares Allocation #5 Number of Shares: 13000 | |||
Entity (NZ Limited Company) | Stationair Ii Limited Shareholder NZBN: 9429034872796 |
Pukekohe Pukekohe 2120 New Zealand |
12 Oct 2005 - |
Shares Allocation #6 Number of Shares: 13000 | |||
Individual | Smith, Andrew Keith |
Mission Bay Auckland New Zealand |
07 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bugnegne Limited Shareholder NZBN: 9429034235195 Company Number: 1789427 |
Mellons Bay Auckland 2014 New Zealand |
01 Jul 2019 - 17 May 2023 |
Individual | Clinton, Philip Scott |
Howick Auckland 2014 New Zealand |
20 Aug 2019 - 12 May 2021 |
Individual | Barrow, Gregory Boyce |
Epsom Auckland 1023 New Zealand |
11 Jul 2016 - 20 Aug 2019 |
Individual | Arvidson, Alan Grant |
Rd 4 Papakura |
12 May 1995 - 07 Jul 2004 |
Individual | White, Ian |
Glendowie Auckland |
12 May 1995 - 07 Jul 2004 |
Individual | Horton, David Keene |
Remuera Auckland 1050 New Zealand |
12 May 1995 - 01 Jul 2019 |
Entity | Zkthb Limited Shareholder NZBN: 9429036703708 Company Number: 1174470 |
07 Jul 2004 - 11 Jul 2016 | |
Individual | Sullivan, Mark |
Ellerslie Auckland New Zealand |
07 Jul 2004 - 27 Apr 2018 |
Individual | Nash, Gary |
Devonport New Zealand |
12 Oct 2005 - 25 Jul 2017 |
Entity | Superhawk Holdings Limited Shareholder NZBN: 9429038979606 Company Number: 549037 |
07 Jul 2004 - 07 Jul 2004 | |
Entity | Zkthb Limited Shareholder NZBN: 9429036703708 Company Number: 1174470 |
07 Jul 2004 - 11 Jul 2016 | |
Entity | Superhawk Holdings Limited Shareholder NZBN: 9429038979606 Company Number: 549037 |
07 Jul 2004 - 07 Jul 2004 | |
Individual | Webb, Richard Lincoln |
Greenlane Auckland |
12 May 1995 - 07 Jul 2004 |
Gregory Rex Eden - Director
Appointment date: 16 Oct 2018
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 16 Oct 2018
Robert Jaffrey Gray - Director
Appointment date: 16 Oct 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 16 Oct 2018
David Keene Horton - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 18 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Oct 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2009
Philip William Pacey - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 18 Oct 2018
Address: Drury, 2577 New Zealand
Address used since 01 Oct 2015
Richard Lincoln Webb - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 23 Jun 2004
Address: Greenlane, Auckland,
Address used since 12 May 1995
Ian White - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 23 Jun 2004
Address: Glendowie, Auckland,
Address used since 12 May 1995
Alan Grant Arvidson - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 23 Jun 2004
Address: Rd 4, Papakura,
Address used since 12 May 1995
James Michael Jarvis - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 23 May 1997
Address: Meadowbank, Auckland,
Address used since 12 May 1995
David Wayne Corrick - Director (Inactive)
Appointment date: 12 May 1995
Termination date: 22 May 1997
Address: Remuera, Auckland,
Address used since 12 May 1995
Jr Panel & Paint Limited
64 Elizabeth Knox Place
Serendipity Packaging Limited
58 Elizabeth Knox Place
Forest River Investment Limited
Suite 15/80 Elizabeth Knox Place
Yellow Spark Limited
7 Thomas Peacock Place
Fantail Cricket Limited
84c Elizabeth Knox Place
Chemtech Products Nz Limited
82 Elizabeth Knox Place
Casual Living (1998) Limited
11 John Shaw Drive
Dcd Properties Limited
5/90 Elizabeth Knox Place
Hobson Drive Dairy Limited
10 Hobson Drive
S & L Investment Limited
36 Briody Terrace
Ssr Investments 2015 Limited
31 Swainston Road
The Carwash Manurewa Limited
72a Morrin Road