Shortcuts

Petard Holdings Limited

Type: NZ Limited Company (Ltd)
9429039519092
NZBN
371538
Company Number
Registered
Company Status
H440005
Industry classification code
Backpacker Accommodation
Industry classification description
Current address
Smylies Accomodation
State Highway 73
Springfield New Zealand
Service & physical & registered address used since 01 Jul 1997
5653 West Coast Road
Rd 1
Springfield 7681
New Zealand
Postal & delivery address used since 16 Aug 2023
C/- B R Mason
14 Starwood Lane
Christchurch 8081
New Zealand
Office address used since 16 Aug 2023

Petard Holdings Limited, a registered company, was incorporated on 13 Jan 1988. 9429039519092 is the number it was issued. "Backpacker accommodation" (business classification H440005) is how the company has been classified. The company has been supervised by 4 directors: Colin Kornelis Pander - an active director whose contract started on 13 Jan 1988,
Keiko Suzuki Pander - an active director whose contract started on 08 Nov 1996,
Jan Pander - an inactive director whose contract started on 13 Jan 1988 and was terminated on 08 Nov 1996,
Roelfje Pander - an inactive director whose contract started on 13 Jan 1988 and was terminated on 08 Nov 1996.
Last updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 5653 West Coast Road, Rd 1, Springfield, 7681 (category: registered, service).
A total of 1500 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (66.67 per cent).

Addresses

Other active addresses

Address #4: 5653 West Coast Road, Rd 1, Springfield, 7681 New Zealand

Registered & service address used from 24 Aug 2023

Contact info
64 3 3184740
18 Aug 2018 Phone
colin@smylies.co.nz
16 Aug 2023 nzbn-reserved-invoice-email-address-purpose
colin@smylies.co.nz
18 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pander, Keiko Suzuki Springfield
Shares Allocation #2 Number of Shares: 1000
Individual Pander, Colin Kornelis Springfield
Directors

Colin Kornelis Pander - Director

Appointment date: 13 Jan 1988

Address: Springfield, Canterbury, 7681 New Zealand

Address used since 16 Aug 2023

Address: Springfield, Canterbury, 8170 New Zealand

Address used since 18 Aug 2015


Keiko Suzuki Pander - Director

Appointment date: 08 Nov 1996

Address: Rd 1, Springfield, 7681 New Zealand

Address used since 16 Aug 2023

Address: Springfield, Canterbury, 8170 New Zealand

Address used since 18 Aug 2015


Jan Pander - Director (Inactive)

Appointment date: 13 Jan 1988

Termination date: 08 Nov 1996

Address: Springfield,

Address used since 13 Jan 1988


Roelfje Pander - Director (Inactive)

Appointment date: 13 Jan 1988

Termination date: 08 Nov 1996

Address: Springfield,

Address used since 13 Jan 1988

Nearby companies

Takahoa Limited
5653 West Coast Road

Springfield Service Centre Limited
28 West Coast Road

Quality Agriculture Hire Limited
37 Tramway Road

Springfield Motel Limited
37 Tramway Road

Curle Contracting Limited
5601 West Coast Road

Sunflower Gardens Limited
4 Victoria Street

Similar companies

Leisure Island Limited
3 Raxworthy Street

Rayon Investments 25 Limited
4 Cutts Road

Sandman Lodge Paihia Limited
92 Russley Road

Sandman Lodge Queenstown Limited
92 Russley Road

The Backpacker Nz Limited
12 Sayers Crescent

W.g. Safe Limited
11 Doncaster Street