Pembroke Securities Limited, a registered company, was registered on 25 Nov 1986. 9429039672025 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Terrence Russel Bailey - an active director whose contract began on 26 Mar 1987,
Helen Elizabeth Bailey - an inactive director whose contract began on 26 Mar 1987 and was terminated on 31 Jan 1997.
Last updated on 17 Feb 2024, our database contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (type: physical, service).
Pembroke Securities Limited had been using Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address until 21 Jun 2017.
All company shares (300000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Cheshire Nominees Limited (an entity) located at 3 City Road, Auckland postcode 1010,
Bailey, Terrence Russell (an individual) located at Whangamata, Whangamata postcode 3620.
Previous addresses
Address #1: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 13 Aug 2010 to 21 Jun 2017
Address #2: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical address used from 05 Aug 2010 to 13 Aug 2010
Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered address used from 28 Jun 2010 to 13 Aug 2010
Address #4: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand
Registered address used from 05 Mar 2008 to 28 Jun 2010
Address #5: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket New Zealand
Physical address used from 05 Mar 2008 to 05 Aug 2010
Address #6: The Office Of Peter Bould Ca Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland New Zealand
Registered address used from 06 Nov 2006 to 05 Mar 2008
Address #7: The Office Of Peter Bould Ca Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Physical address used from 06 Nov 2006 to 05 Mar 2008
Address #8: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland New Zealand
Registered address used from 10 Nov 2005 to 06 Nov 2006
Address #9: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Physical address used from 10 Nov 2005 to 06 Nov 2006
Address #10: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Akl New Zealand
Registered address used from 11 Dec 1998 to 10 Nov 2005
Address #11: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr. Wellesley &, Albert St, 44-52 Wellesley St West, Akl New Zealand
Registered address used from 11 Dec 1998 to 11 Dec 1998
Address #12: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr. Wellesly &, Albert St, 44-52 Wellesley St West, Akl New Zealand
Physical address used from 11 Dec 1998 to 11 Dec 1998
Address #13: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Auckland New Zealand
Physical address used from 11 Dec 1998 to 10 Nov 2005
Address #14: 11 Cheshire Street, Parnell, Auckland New Zealand
Physical address used from 07 Aug 1998 to 11 Dec 1998
Address #15: C/- Peter Bould, First Floor, 11 Cheshire Street, Parnell Auckland New Zealand
Registered address used from 07 Aug 1998 to 11 Dec 1998
Address #16: 11 Cheshire Street, Parnell, Auckland New Zealand
Registered address used from 14 Jul 1995 to 07 Aug 1998
Address #17: -
Physical address used from 03 Jul 1995 to 07 Aug 1998
Basic Financial info
Total number of Shares: 300000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 |
3 City Road Auckland 1010 New Zealand |
25 Nov 1986 - |
Individual | Bailey, Terrence Russell |
Whangamata Whangamata 3620 New Zealand |
25 Nov 1986 - |
Terrence Russel Bailey - Director
Appointment date: 26 Mar 1987
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 06 Nov 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Apr 2002
Helen Elizabeth Bailey - Director (Inactive)
Appointment date: 26 Mar 1987
Termination date: 31 Jan 1997
Address: Meadowbank, Auckland,
Address used since 26 Mar 1987
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor