Pentland Heights Developments Limited, a registered company, was launched on 27 Jan 1984. 9429039977311 is the NZ business number it was issued. This company has been managed by 2 directors: John Marshall Mann - an active director whose contract began on 01 Oct 1991,
Ann Francis Mann - an active director whose contract began on 01 Oct 1991.
Last updated on 24 Jun 2021, our data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: physical, registered).
Pentland Heights Developments Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up until 25 Sep 2019.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4001 shares (40.01%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5999 shares (59.99%).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 23 Oct 2013 to 25 Sep 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 16 Nov 2009 to 23 Oct 2013
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 07 Nov 2007 to 16 Nov 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 31 Oct 2006 to 07 Nov 2007
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 26 Oct 2005 to 31 Oct 2006
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 04 Sep 2002 to 26 Oct 2005
Address: 100 Bush Road, Albany, Auckland
Physical address used from 08 Jan 2001 to 08 Jan 2001
Address: 100 Bush Road, Albany, Auckland
Registered address used from 08 Jan 2001 to 04 Sep 2002
Address: Cook Adam & Co, 5 Athol Street, Queenstown
Physical address used from 08 Jan 2001 to 04 Sep 2002
Address: Level 1 North City Centre, 129- 155 Hurstmere Road, Takapuna, Auckland
Physical & registered address used from 17 Feb 2000 to 08 Jan 2001
Address: 22 Anzac Ave, Auckland
Registered address used from 02 Nov 1996 to 17 Feb 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 19 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4001 | |||
Individual | Ann Francis Mann |
Frankton Queenstown 9300 New Zealand |
27 Jan 1984 - |
Shares Allocation #2 Number of Shares: 5999 | |||
Individual | John Marshall Mann |
Frankton Queenstown 9300 New Zealand |
27 Jan 1984 - |
John Marshall Mann - Director
Appointment date: 01 Oct 1991
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 13 Oct 2016
Ann Francis Mann - Director
Appointment date: 01 Oct 1991
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 13 Oct 2016
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street