Shortcuts

Southside Hangar (ardmore) Limited

Type: NZ Limited Company (Ltd)
9429039898678
NZBN
256509
Company Number
Registered
Company Status
Current address
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 03 Aug 2022

Southside Hangar (Ardmore) Limited was incorporated on 12 Jul 1985 and issued an NZ business number of 9429039898678. This registered LTD company has been managed by 14 directors: Murray Mulcahy - an active director whose contract started on 27 May 2005,
Grant Timothy Wilson - an active director whose contract started on 23 Nov 2012,
John Samuel Gemmell - an inactive director whose contract started on 10 Oct 1990 and was terminated on 10 Feb 2017,
Christopher Snelson - an inactive director whose contract started on 10 Oct 1990 and was terminated on 01 Nov 2016,
Ian Ronald Jenner - an inactive director whose contract started on 01 Sep 2006 and was terminated on 23 Jun 2015.
As stated in our database (updated on 29 Mar 2024), the company filed 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: physical, registered).
Up until 03 Aug 2022, Southside Hangar (Ardmore) Limited had been using 116 Great South Road, Papakura, Papakura as their physical address.
A total of 70000 shares are issued to 9 groups (9 shareholders in total). When considering the first group, 7000 shares are held by 1 entity, namely:
Wilson - Block B, Grant Timothy (an individual) located at Karaka, Papakura postcode 2578.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 7000 shares) and includes
Wilson - Block A, Grant Timothy - located at Karaka, Papakura.
The third share allotment (7000 shares, 10%) belongs to 1 entity, namely:
Wilson - Block E, Grant Timothy, located at Karaka, Papakura (an individual).

Addresses

Previous addresses

Address: 116 Great South Road, Papakura, Papakura, 2110 New Zealand

Physical & registered address used from 22 Jan 2020 to 03 Aug 2022

Address: 16 Elliott Street, Papakura, 2110 New Zealand

Registered & physical address used from 11 Sep 2019 to 22 Jan 2020

Address: 16 Elliott Street, Papakura New Zealand

Physical address used from 01 Jul 1997 to 11 Sep 2019

Address: C/o Messrs Farrell Green & Skipper, Chartered Accountants, Broadway, Papakura

Registered address used from 13 May 1996 to 13 May 1996

Address: 16 Elliott Street, Papakura New Zealand

Registered address used from 13 May 1996 to 11 Sep 2019

Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Individual Wilson - Block B, Grant Timothy Karaka
Papakura
2578
New Zealand
Shares Allocation #2 Number of Shares: 7000
Individual Wilson - Block A, Grant Timothy Karaka
Papakura
2578
New Zealand
Shares Allocation #3 Number of Shares: 7000
Individual Wilson - Block E, Grant Timothy Karaka
Papakura
2578
New Zealand
Shares Allocation #4 Number of Shares: 7000
Individual Wilson - Block C, Grant Timothy Karka
Papakura
2578
New Zealand
Shares Allocation #5 Number of Shares: 10500
Other (Other) Schnackenberg Trustee Limited - Block J Kohimarama
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 8750
Individual Kearney, Allan Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #7 Number of Shares: 8750
Individual Mulcahy - Block H, Murray Avondale
Auckland
1026
New Zealand
Shares Allocation #8 Number of Shares: 7000
Individual Saunders, David Alan Kohimarama
Auckland
1071
New Zealand
Shares Allocation #9 Number of Shares: 7000
Individual Wilson - Block D, Grant Timothy Karaka
Papakura
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coubray, Alan Bucklands Beach
Auckland
2012
New Zealand
Individual Ulyatt, Barry Farm Cove
Pakuranga

New Zealand
Individual Beck, Peter Dannemora
Manukau
2016
New Zealand
Individual Lawson, James Wattle Downs
Other Charlie Golf Limited - Block I
Entity Windale Farms Limited
Shareholder NZBN: 9429035992318
Company Number: 1301939
Kensington
Whangarei
0112
New Zealand
Individual Broadbent, Michael Russell Mark Auckland
Entity Chris Snelson Limited
Shareholder NZBN: 9429032119305
Company Number: 112571
Entity Windale Farms Limited
Shareholder NZBN: 9429035992318
Company Number: 1301939
Kensington
Whangarei
0112
New Zealand
Individual Cran - Block I, Brett Evan St Heliers
Auckland

New Zealand
Individual Duncan, Estate Ross Frederick Pukekohe
Entity Schnackenberg Trustee Limited
Shareholder NZBN: 9429031280877
Company Number: 3218066
Entity Beck Engineering Limited
Shareholder NZBN: 9429040545608
Company Number: 86473
Other Null - Charlie Golf Limited - Block I
Entity Beck Engineering Limited
Shareholder NZBN: 9429040545608
Company Number: 86473
Entity Schnackenberg Trustee Limited
Shareholder NZBN: 9429031280877
Company Number: 3218066
Individual Marsh, Warwick Mangatawhiri
Entity Chris Snelson Limited
Shareholder NZBN: 9429032119305
Company Number: 112571
Individual Jenner - Block I, Ian Ronald Pakuranga
Auckland
2010
New Zealand
Individual Snelson - Block G, Chris Rd 4
Tauranga
3174
New Zealand
Director Peter Beck Dannemora
Manukau
2016
New Zealand
Individual Priest, John Cochrane Papakura
Auckland
Individual Gemmell - Block F, John Samuel St Marys Bay
Auckland
1011
New Zealand
Individual Pheasant, John Papakura
Directors

Murray Mulcahy - Director

Appointment date: 27 May 2005

Address: Avondale, Auckland, 1026 New Zealand

Address used since 16 Sep 2015


Grant Timothy Wilson - Director

Appointment date: 23 Nov 2012

Address: Karaka, Papakura, 2578 New Zealand

Address used since 23 Nov 2012


John Samuel Gemmell - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 10 Feb 2017

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 10 Oct 1990


Christopher Snelson - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 01 Nov 2016

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 20 Sep 2016


Ian Ronald Jenner - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 23 Jun 2015

Address: Pakuranga, 2010 New Zealand

Address used since 01 Sep 2006


Warwick Marsh - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 30 Nov 2012

Address: Mangatawhiri,

Address used since 31 Mar 2004


Barry Ulyatt - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 30 Nov 2012

Address: Farm Cove, Pakuranga, 2012 New Zealand

Address used since 31 Mar 2004


Peter Beck - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 21 Apr 2011

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 08 Oct 2009


John Cochrane Priest - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 01 Apr 2010

Address: Papakura, Auckland,

Address used since 10 Oct 1990


Brett Cran - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 01 Sep 2006

Address: St Heliers,

Address used since 01 Jan 2006


James Lawson - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 27 May 2005

Address: Manurewa, Auckland,

Address used since 10 Oct 1990


Ross Frederick Duncan - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 07 Jun 2004

Address: Pukekohe,

Address used since 10 Oct 1990


Walter Wynn Renouf - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 16 Sep 1996

Address: Clevedon, Auckland,

Address used since 10 Oct 1990


John Raymond Crosbie - Director (Inactive)

Appointment date: 02 Apr 1985

Termination date: 22 Jul 1990

Address: Pukekohe, Auckland,

Address used since 02 Apr 1985

Nearby companies

Rosie Enterprises Limited
16 Elliott Street

Moontan Properties Limited
16 Elliott Street

Insane Investments Limited
16 Elliott Street

Kid's Klub New Zealand Limited
16 Elliot Street

Dynamic Market Systems Limited
Suite 1, 16 Elliot Street

White Star Products Limited Partnership
Skipper Lay & Associates