Shortcuts

Pendreigh Properties Limited

Type: NZ Limited Company (Ltd)
9429040294162
NZBN
149117
Company Number
Registered
Company Status
Current address
6th Floor, Consultancy House
7 Bond Street
Dunedin 9054
New Zealand
Registered & physical & service address used since 11 Aug 2011

Pendreigh Properties Limited, a registered company, was launched on 01 Jul 1974. 9429040294162 is the NZ business identifier it was issued. This company has been supervised by 6 directors: William Derek Marshall Crombie - an active director whose contract began on 08 Sep 2017,
Peter Mcintyre White - an active director whose contract began on 08 Sep 2017,
Margaret Burnett Crombie - an inactive director whose contract began on 11 Dec 1987 and was terminated on 08 Sep 2017,
Lester Noel Medlin - an inactive director whose contract began on 17 Nov 1987 and was terminated on 07 Jul 2005,
Charles Ignatius Stapp - an inactive director whose contract began on 11 Dec 1987 and was terminated on 05 Mar 2005.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 6Th Floor, Consultancy House, 7 Bond Street, Dunedin, 9054 (types include: registered, physical).
Pendreigh Properties Limited had been using C/-Hlb Smeaton & Co Limited, 6Th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 as their registered address until 05 Aug 2008.
A total of 216000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 22297 shares (10.32 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 108697 shares (50.32 per cent). Lastly the 3rd share allotment (85006 shares 39.35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-hlb Smeaton & Co Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 New Zealand

Registered & physical address used from 05 Aug 2008 to 05 Aug 2008

Address: C/-hlb Smeaton & Co., 6th Floor Consultancy House, 7 Bond Street, Dunedin

Registered address used from 14 Aug 2007 to 14 Aug 2007

Address: C/-hlb Smeaton & Co, 6th Floor, Consultancy House, 7 Bond Street, Dunedin

Physical address used from 14 Aug 2007 to 14 Aug 2007

Address: C/o J W Smeaton & Co, Chartered Accountants, Cargill House Princes St, Dunedin

Registered address used from 21 Mar 2000 to 14 Aug 2007

Address: C/- J W Smeaton & Co, Chartered Accountants, Cargill House, Princes Street, Dunedin

Physical address used from 21 Mar 2000 to 21 Mar 2000

Address: -

Physical address used from 17 Feb 1992 to 21 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 216000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22297
Individual Crombie, Gillian Cashmere
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 108697
Individual White, J D Dunedin
Shares Allocation #3 Number of Shares: 85006
Director Crombie, William Derek Marshall Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stapp, Charles Ignatius Dunedin
Individual Medlin, Estate Lester Noel Dunedin
Individual Pendreigh, W Mosgiel
Individual Crombie, M B Mosgiel
Individual Crombie, Estate William Baxter Mosgiel
Individual Stapp, C I Dunedin
Directors

William Derek Marshall Crombie - Director

Appointment date: 08 Sep 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Sep 2017


Peter Mcintyre White - Director

Appointment date: 08 Sep 2017

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 08 Sep 2017


Margaret Burnett Crombie - Director (Inactive)

Appointment date: 11 Dec 1987

Termination date: 08 Sep 2017

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Jun 2015


Lester Noel Medlin - Director (Inactive)

Appointment date: 17 Nov 1987

Termination date: 07 Jul 2005

Address: Dunedin,

Address used since 17 Nov 1987


Charles Ignatius Stapp - Director (Inactive)

Appointment date: 11 Dec 1987

Termination date: 05 Mar 2005

Address: Dunedin,

Address used since 28 Jul 2004


William Pendreigh - Director (Inactive)

Appointment date: 11 Dec 1987

Termination date: 01 Sep 2004

Address: Mosgiel,

Address used since 11 Dec 1987

Nearby companies

Victoria Railway Hotel Management Limited
6th Floor Consultancy House

Victoria Railway Hotel Limited
6th Floor Consultancy House

Universal Healthcare Holdings Limited
Level 6

Jam Corporate Trustees Limited
6th Floor Consultancy House

Get Up & Go Property Limited
6th Floor Consultancy House

Get Up & Go Limited
6th Floor Consultancy House