Shortcuts

Hangar 52 Limited

Type: NZ Limited Company (Ltd)
9429038480683
NZBN
676820
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
329b Onehunga Mall
Onehunga
Auckland 1546
New Zealand
Registered & physical & service address used since 25 Oct 2018

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.

Addresses

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

Contact info
64 274 747183
25 Jan 2019 Phone
greg@eppl.co.nz
25 Jan 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 13000
Individual Nustrini, Lapo Mellons Bay
Auckland
2014
New Zealand
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
Individual Gray, Robert Jaffrey Beachlands
Auckland
2018
New Zealand
Shares Allocation #3 Number of Shares: 13000
Entity (NZ Limited Company) Ardmore Aviation Services Limited
Shareholder NZBN: 9429036069545
Newmarket
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 13000
Entity (NZ Limited Company) Geft Trustees Limited
Shareholder NZBN: 9429042197829
Onehunga
Auckland
1061
New Zealand
Shares Allocation #5 Number of Shares: 13000
Entity (NZ Limited Company) Stationair Ii Limited
Shareholder NZBN: 9429034872796
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #6 Number of Shares: 13000
Individual Smith, Andrew Keith Mission Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bugnegne Limited
Shareholder NZBN: 9429034235195
Company Number: 1789427
Mellons Bay
Auckland
2014
New Zealand
Individual Clinton, Philip Scott Howick
Auckland
2014
New Zealand
Individual Barrow, Gregory Boyce Epsom
Auckland
1023
New Zealand
Individual Arvidson, Alan Grant Rd 4
Papakura
Individual White, Ian Glendowie
Auckland
Individual Horton, David Keene Remuera
Auckland
1050
New Zealand
Entity Zkthb Limited
Shareholder NZBN: 9429036703708
Company Number: 1174470
Individual Sullivan, Mark Ellerslie
Auckland

New Zealand
Individual Nash, Gary Devonport

New Zealand
Entity Superhawk Holdings Limited
Shareholder NZBN: 9429038979606
Company Number: 549037
Entity Zkthb Limited
Shareholder NZBN: 9429036703708
Company Number: 1174470
Entity Superhawk Holdings Limited
Shareholder NZBN: 9429038979606
Company Number: 549037
Individual Webb, Richard Lincoln Greenlane
Auckland
Directors

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

Nearby companies

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

Similar companies

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