Shortcuts

Pelorus Air Limited

Type: NZ Limited Company (Ltd)
9429039027801
NZBN
532875
Company Number
Registered
Company Status
I490006
Industry classification code
Air Operations Under Civil Aviation Rules Part 135
Industry classification description
Current address
88 Hawker Lane
Koromiko
Picton 7273
New Zealand
Registered & physical & service address used since 25 Nov 2021
Po Box 310
Blenheim 7240
New Zealand
Postal address used since 31 May 2022
88 Hawker Lane
Koromiko
Picton 7273
New Zealand
Office & delivery address used since 31 May 2022


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).

Addresses

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

Contact info
64 21 1756123
Phone
ruben@lunakor.com
Email
info@pelorusair.com
31 May 2022 nzbn-reserved-invoice-email-address-purpose
www.pelorusair.com
31 May 2022 Website
www.pelorusair.co.nz
31 May 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Pelorus Air Holdings Limited
Shareholder NZBN: 9429041967928
Koromiko
Picton
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Brett Hoddle Trustee Limited
Shareholder NZBN: 9429036947270
Company Number: 1129313
Individual Marchant, Pauline Diane Marlborugh Sounds
Individual Marchant, Clifford Edgar Marlborugh Sounds
Entity Brett Hoddle Trustee Limited
Shareholder NZBN: 9429036947270
Company Number: 1129313

Ultimate Holding Company

07 May 2018
Effective Date
Pelorus Air Holdings Limited
Name
Ltd
Type
5800048
Ultimate Holding Company Number
NZ
Country of origin
15 Manly Street
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Address
Directors

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

Nearby companies

Bonney Doon Limited
Port Gore Homestead

Similar companies

Df & Adk McMillan Limited
191 Hill Street

Ga Aviation Limited
84 Muhunoa West Road

Gch Aviation Limited
-

Gogyro Limited
4 Stansell Avenue

Matsis Aviation Limited
15 Bowes Crescent

Precision Helicopters Nz Limited
69 Cleghorn Street