Panther Homes Limited, a registered company, was launched on 08 Apr 2016. 9429042274582 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been run by 3 directors: Blair Shane Panther - an active director whose contract started on 08 Apr 2016,
Sylvia Erin White - an inactive director whose contract started on 08 Apr 2016 and was terminated on 01 Sep 2023,
David Stanley White - an inactive director whose contract started on 08 Apr 2016 and was terminated on 01 Sep 2023.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 115 Hospital Road, Horahora, Whangarei, 0110 (types include: registered, service).
A single entity owns all company shares (exactly 900 shares) - Panther, Blair Shane - located at 0110, Horahora, Whangarei.
Principal place of activity
115 Hospital Road, Horahora, Whangarei, 0110 New Zealand
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Director | Panther, Blair Shane |
Horahora Whangarei 0110 New Zealand |
08 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Sylvia Erin |
Tikipunga Whangarei 0112 New Zealand |
08 Apr 2016 - 15 Sep 2023 |
Individual | White, David Stanley |
Tikipunga Whangarei 0112 New Zealand |
08 Apr 2016 - 15 Sep 2023 |
Blair Shane Panther - Director
Appointment date: 08 Apr 2016
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 08 Apr 2016
Sylvia Erin White - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 01 Sep 2023
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 08 Apr 2016
David Stanley White - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 01 Sep 2023
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 08 Apr 2016
Jackson Beckham Limited
52 Tapper Crescent
Reno Worx Limited
36 Heretaunga Street
Kamo Panel & Paint Limited
189 Kiripaka Road
RangiĀtea Limited
13 Garden Place
Cowboy Junkies Limited
166 Kiripaka Rd
Crewcut Macgregors Limited
36b Tapper Crescent
Archbold Holdings Limited
12 Briden Drive
Osh Properties Limited
83 Pebble Beach Boulevard
R & A Enterprizes Limited
35 Weaver Street
Resi-rentals Limited
38 Heretaunga Street
Rudolph Property Investments Limited
16 Brewery Bridge Road
Siri Properties Limited
7 Cleanen Place