Pelorus Air Holdings Limited, a registered company, was started on 23 Sep 2015. 9429041967928 is the NZ business number it was issued. "vehicle leasing" (ANZSIC L661905) is how the company is classified. The company has been managed by 4 directors: Clifford Edgar Marchant - an active director whose contract began on 23 Sep 2015,
Pauline Diane Marchant - an active director whose contract began on 23 Sep 2015,
Albrecht Eingaertner - an inactive director whose contract began on 23 Sep 2015 and was terminated on 17 Nov 2021,
Susanne Korinth - an inactive director whose contract began on 23 Sep 2015 and was terminated on 17 Nov 2021.
Updated on 12 Feb 2024, our data contains detailed information about 1 address: Po Box 310, Blenheim, 7240 (types include: postal, office).
Pelorus Air Holdings Limited had been using 114 Quebec Road, Washington Valley, Nelson as their registered address up until 25 Nov 2021.
All shares (120 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Marchant, Clifford Edgar (a director) located at Marlborough Sounds postcode 1234,
Marchant, Pauline Diane (a director) located at Marlborough Sounds postcode 1234.
Other active addresses
Address #4: 88 Hawker Lane, Koromiko, Picton, 7273 New Zealand
Delivery address used from 03 Aug 2022
Principal place of activity
88 Hawker Lane, Picton Airport, Picton, 7273 New Zealand
Previous addresses
Address #1: 114 Quebec Road, Washington Valley, Nelson, 7010 New Zealand
Registered & physical address used from 10 Aug 2020 to 25 Nov 2021
Address #2: 15 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical & registered address used from 18 Aug 2016 to 10 Aug 2020
Address #3: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 23 Sep 2015 to 18 Aug 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Marchant, Clifford Edgar |
Marlborough Sounds 1234 New Zealand |
23 Sep 2015 - |
Director | Marchant, Pauline Diane |
Marlborough Sounds 1234 New Zealand |
23 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Korinth, Susanne |
Washington Valley Nelson 7010 New Zealand |
23 Sep 2015 - 17 Nov 2021 |
Individual | Eingaertner, Albrecht |
Washington Valley Nelson 7010 New Zealand |
23 Sep 2015 - 17 Nov 2021 |
Clifford Edgar Marchant - Director
Appointment date: 23 Sep 2015
Address: Marlborough Sounds, 1234 New Zealand
Address used since 23 Sep 2015
Pauline Diane Marchant - Director
Appointment date: 23 Sep 2015
Address: Marlborough Sounds, 1234 New Zealand
Address used since 23 Sep 2015
Albrecht Eingaertner - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 17 Nov 2021
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 01 Aug 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Sep 2015
Susanne Korinth - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 17 Nov 2021
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 01 Aug 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Sep 2015
Corrosion Consulting Limited
3 Manly Street
Sabbioni Limited
6 Manly Street
Te KĀhu Tiu Charitable Trust Limited
27 Manly Street
Absolute Hair Care Limited
6 Douglas Street
Hutton Rental Limited
11 George St
Autoclassics Limited
386 Kapiti Road
Bigglesworth Properties Limited
267 Wakefield Street
Black Robin Airlines Limited
51a Laings Road
Create Now Media Limited
1/8 Sherwood Street
Kapiti Aviation Syndicate Limited
1st Floor
Kapiti Warbirds Limited
Level 11, 34-42 Manners Street
Trilogy Aviation Limited
949 Koputaroa Road