Shortcuts

Pentland Heights Developments Limited

Type: NZ Limited Company (Ltd)
9429039977311
NZBN
232830
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & registered address used since 25 Sep 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4001
Individual Ann Francis Mann Frankton
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 5999
Individual John Marshall Mann Frankton
Queenstown
9300
New Zealand
Directors

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

Nearby companies

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