Pembrent Limited, a registered company, was registered on 18 Mar 2013. 9429030309111 is the NZ business identifier it was issued. "Building, residential - flats, home units, apartments, etc" (business classification E301910) is how the company is categorised. This company has been run by 3 directors: Michael Slade Lambdin - an active director whose contract started on 18 Nov 2020,
Paul Bruce Emirali - an inactive director whose contract started on 18 Mar 2013 and was terminated on 06 Aug 2021,
Brent Lindsay Heares - an inactive director whose contract started on 18 Mar 2013 and was terminated on 25 Nov 2014.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 4 Inga Road, Milford, Auckland, 0620 (type: office, delivery).
Pembrent Limited had been using 23 Brentwood Avenue, Mount Eden, Auckland as their registered address up to 16 Aug 2021.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group consists of 4 shares (40%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6 shares (60%).
Principal place of activity
4 Inga Road, Milford, Auckland, 0620 New Zealand
Previous address
Address #1: 23 Brentwood Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 18 Mar 2013 to 16 Aug 2021
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Clark, Rebecca Mary |
Milford Auckland 0620 New Zealand |
25 Feb 2021 - |
Shares Allocation #2 Number of Shares: 6 | |||
Director | Lambdin, Michael Slade |
Milford Auckland 0620 New Zealand |
25 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Donald Blair |
Greenhithe Auckland 0632 New Zealand |
25 Feb 2021 - 06 Aug 2021 |
Individual | Heares, Brent Lindsay |
Meadowbank Auckland 1072 New Zealand |
18 Mar 2013 - 28 Nov 2014 |
Individual | Emirali, Paul Bruce |
Mount Eden Auckland 1024 New Zealand |
18 Mar 2013 - 25 Feb 2021 |
Individual | Emirali, Susan Mary |
Mount Eden Auckland 1024 New Zealand |
14 Sep 2017 - 06 Aug 2021 |
Individual | Emirali, Susan Mary |
Mount Eden Auckland 1024 New Zealand |
14 Sep 2017 - 06 Aug 2021 |
Director | Paul Bruce Emirali |
Mount Eden Auckland 1024 New Zealand |
18 Mar 2013 - 25 Feb 2021 |
Director | Paul Bruce Emirali |
Mount Eden Auckland 1024 New Zealand |
18 Mar 2013 - 25 Feb 2021 |
Director | Brent Lindsay Heares |
Meadowbank Auckland 1072 New Zealand |
18 Mar 2013 - 28 Nov 2014 |
Michael Slade Lambdin - Director
Appointment date: 18 Nov 2020
Address: Milford, Auckland, 0630 New Zealand
Address used since 06 Aug 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 18 Nov 2020
Paul Bruce Emirali - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 06 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Mar 2013
Brent Lindsay Heares - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 25 Nov 2014
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Mar 2013
Design Plus Build Limited
23 Brentwood Avenue
Second Nature Limited
12 Haultain St
Big Red Machine Limited
28 Brentwood Avenue
Hells Angels Motor Cycle Club Incorporated
28 Brentwood Avenue
Maungawhau Information Technology Limited
20 Brentwood Avenue
Horopito Holdings Limited
6 Horopito Street
Kaizen Construction Limited
48 Upper Queen Street
Mike Bourke Builders Limited
2 Crummer Road
North Harbor Development Limited
117 Newton Road
Pivot Homes Limited
C/-cleaver & Co Ltd
Riverview Hamilton Limited
10 Maidstone Street
Samurai Builders Limited
Suite 2, 3 Arawa Street