Shortcuts

The Hangar Company (ashburton) Limited

Type: NZ Limited Company (Ltd)
9429038725142
NZBN
621687
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashbuston 7700
New Zealand
Physical & registered & service address used since 20 Mar 2017

The Hangar Company (Ashburton) Limited was registered on 29 Jul 1993 and issued an NZ business number of 9429038725142. This registered LTD company has been run by 7 directors: Alister Graham Yeoman - an active director whose contract started on 29 Jul 1993,
Frances Yeoman - an active director whose contract started on 22 Feb 2011,
Philip Stephen Quaid - an inactive director whose contract started on 29 Jan 2008 and was terminated on 22 Feb 2011,
Ronald James Mcdougall - an inactive director whose contract started on 29 Jul 1993 and was terminated on 10 Apr 2007,
Laurence Boyd Prouting - an inactive director whose contract started on 29 Jul 1993 and was terminated on 10 Apr 2007.
As stated in BizDb's database (updated on 08 May 2025), this company uses 1 address: 54 Cass Street, Ashbuston, 7700 (type: physical, registered).
Up to 20 Mar 2017, The Hangar Company (Ashburton) Limited had been using 100 Burnett Street, Ashburton as their physical address.
BizDb found past names used by this company: from 29 Jul 1993 to 29 Jan 2008 they were called Mcpyll Hangars Limited.
A total of 30000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 15000 shares are held by 2 entities, namely:
Whitehouse Eighteen Trustees Limited (an entity) located at Ashburton postcode 7700,
Yeoman, Alister Graham (an individual) located at R D 3, Ashburton.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 15000 shares) and includes
Yeoman, Alister Graham - located at R D 3, Ashburton.

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton New Zealand

Physical & registered address used from 05 Feb 2008 to 20 Mar 2017

Address: Gabites, 100 Burnett Street, Ashburton

Physical & registered address used from 31 Jul 2007 to 05 Feb 2008

Address: 145 Tancred Street, Ashburton

Physical address used from 18 Dec 2006 to 31 Jul 2007

Address: , 145 Tancred Street, Ashburton

Physical address used from 24 Jul 2001 to 24 Jul 2001

Address: C/- Meredith D Lowe & Associates, 145 Tancred Street, Ashburton

Physical address used from 28 Jul 1997 to 24 Jul 2001

Address: 145 Tancred Street, Ashburton

Registered address used from 06 Jan 1997 to 31 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 11 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Entity (NZ Limited Company) Whitehouse Eighteen Trustees Limited
Shareholder NZBN: 9429031634717
Ashburton
7700
New Zealand
Individual Yeoman, Alister Graham R D 3
Ashburton
Shares Allocation #2 Number of Shares: 15000
Individual Yeoman, Alister Graham R D 3
Ashburton

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Gr Kennedy,cc Fleming &a Mcleod Jointly
Individual Mcdougall, Ronald James Ashburton
Individual Lowe, Meredith Douglas R D 7
Ashburton
Individual Prouting, Laurence Boyd Ashburton
Other Null - Gr Kennedy,cc Fleming &a Mcleod Jointly
Directors

Alister Graham Yeoman - Director

Appointment date: 29 Jul 1993

Address: R D 3, Ashburton, New Zealand

Address used since 29 Jul 1993


Frances Yeoman - Director

Appointment date: 22 Feb 2011

Address: R D 3, Ashburton, 7773 New Zealand

Address used since 22 Feb 2011


Philip Stephen Quaid - Director (Inactive)

Appointment date: 29 Jan 2008

Termination date: 22 Feb 2011

Address: Ashburton,

Address used since 01 Mar 2009


Ronald James Mcdougall - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 10 Apr 2007

Address: Ashburton,

Address used since 29 Jul 1993


Laurence Boyd Prouting - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 10 Apr 2007

Address: Ashburton,

Address used since 23 Jul 2004


Meredith Douglas Lowe - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 03 Jan 2007

Address: R D 7, Ashburton,

Address used since 29 Jul 1993


Colin Malcolm Mcleod - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 20 Mar 2002

Address: Ashburton,

Address used since 29 Jul 1993

Nearby companies