Pelorus Air Limited was registered on 22 Jan 1992 and issued a New Zealand Business Number of 9429039027801. This registered LTD company has been run by 3 directors: Clifford Edgar Marchant - an active director whose contract started on 12 Feb 1992,
Albrecht Ruben Eingaertner - an inactive director whose contract started on 17 Jan 2017 and was terminated on 17 Nov 2021,
Pauline Diane Marchant - an inactive director whose contract started on 12 Feb 1992 and was terminated on 03 Mar 2014.
According to BizDb's data (updated on 23 Mar 2024), the company uses 1 address: Po Box 310, Blenheim, 7240 (category: postal, office).
Up until 25 Nov 2021, Pelorus Air Limited had been using 114 Quebec Road, Washington Valley, Nelson as their registered address.
BizDb identified old names for the company: from 27 May 2005 to 22 Feb 2013 they were called Port Gore Tours Limited, from 04 May 2005 to 27 May 2005 they were called Port Gore Travel & Tourism Limited and from 27 Feb 1992 to 04 May 2005 they were called Soundsair Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Pelorus Air Holdings Limited (an entity) located at Koromiko, Picton postcode 7273. Pelorus Air Limited was categorised as "Air operations under Civil Aviation Rules part 135" (ANZSIC I490006).
Principal place of activity
88 Hawker Lane, Koromiko, Picton, 7273 New Zealand
Previous addresses
Address #1: 114 Quebec Road, Washington Valley, Nelson, 7010 New Zealand
Registered & physical address used from 10 Aug 2020 to 25 Nov 2021
Address #2: 15 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 16 May 2018 to 10 Aug 2020
Address #3: Port Gore Homestead, Marlborough Sounds, . New Zealand
Physical & registered address used from 03 May 2012 to 16 May 2018
Address #4: Port Gore Homestead, Marlborogh Sounds New Zealand
Physical address used from 09 Jul 2005 to 03 May 2012
Address #5: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Address #6: C/- Millar & Miller, 1st Floor Hannah's Building, 93 Cuba Mall, Wellington
Physical address used from 22 Feb 1992 to 09 Jul 2005
Address #7: Port Gore Homestead, Marlborough Sounds New Zealand
Registered address used from 24 Jan 1992 to 03 May 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Pelorus Air Holdings Limited Shareholder NZBN: 9429041967928 |
Koromiko Picton 7273 New Zealand |
17 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
03 Mar 2014 - 17 Jan 2017 | |
Individual | Marchant, Pauline Diane |
Marlborugh Sounds |
22 Jan 1992 - 17 Jan 2017 |
Individual | Marchant, Clifford Edgar |
Marlborugh Sounds |
22 Jan 1992 - 17 Jan 2017 |
Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
03 Mar 2014 - 17 Jan 2017 |
Ultimate Holding Company
Clifford Edgar Marchant - Director
Appointment date: 12 Feb 1992
Address: Marlborough Sounds, Malborough, 1234 New Zealand
Address used since 01 Nov 2021
Address: Marlborugh Sounds, Malborugh, 1234 New Zealand
Address used since 30 May 2016
Albrecht Ruben Eingaertner - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 17 Nov 2021
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 01 Aug 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 17 Jan 2017
Pauline Diane Marchant - Director (Inactive)
Appointment date: 12 Feb 1992
Termination date: 03 Mar 2014
Address: Marlborugh Sounds,
Address used since 12 Feb 1992
Bonney Doon Limited
Port Gore Homestead
Df & Adk McMillan Limited
191 Hill Street
Ga Aviation Limited
84 Muhunoa West Road
Gogyro Limited
4 Stansell Avenue
Matsis Aviation Limited
15 Bowes Crescent
Precision Helicopters Nz Limited
69 Cleghorn Street