Shortcuts

Pembroke Securities Limited

Type: NZ Limited Company (Ltd)
9429039672025
NZBN
324941
Company Number
Registered
Company Status
Current address
Marsden Robinson Chow Limited
Ground Floor
3 City Road 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Jun 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & service & registered address used since 21 Jun 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
3 City Road
Auckland
1010
New Zealand
Individual Bailey, Terrence Russell Whangamata
Whangamata
3620
New Zealand
Directors

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

Nearby companies