Shortcuts

Mv Pembroke Holdings Limited

Type: NZ Limited Company (Ltd)
9429035160212
NZBN
1560764
Company Number
Registered
Company Status
Current address
160 Centennial Avenue
Arrowtown New Zealand
Registered & physical & service address used since 04 May 2007

Mv Pembroke Holdings Limited, a registered company, was registered on 04 Oct 2004. 9429035160212 is the NZBN it was issued. The company has been run by 17 directors: Gregory James Hay - an active director whose contract began on 04 Oct 2004,
Ian Noel Margan - an active director whose contract began on 23 May 2008,
Gregory James Turner - an active director whose contract began on 23 May 2008,
Paul Malcolm Carrad - an active director whose contract began on 23 May 2008,
John Newey Buchanan - an active director whose contract began on 01 Sep 2010.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: 160 Centennial Avenue, Arrowtown (type: registered, physical).
Mv Pembroke Holdings Limited had been using 1 Mcchesney Road, Queenstown as their physical address up to 04 May 2007.
A total of 1000 shares are allotted to 11 shareholders (10 groups). The first group consists of 100 shares (10 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 100 shares (10 per cent). Lastly there is the 3rd share allocation (100 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 1 Mcchesney Road, Queenstown

Physical & registered address used from 08 Jun 2005 to 04 May 2007

Address: C/-duns Limited, Level 16, 119 Armagh Street, Christchurch

Registered & physical address used from 04 Oct 2004 to 08 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mitchell, Katherine Louise Te Anau
Te Anau
9600
New Zealand
Individual Mitchell, Paul Te Anau
Te Anau
9600
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) New Virginia Trustee Limited
Shareholder NZBN: 9429030394391
65 Centennial Avenue
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Macmillan, Amber Marie Rd 2
Cromwell
9384
New Zealand
Shares Allocation #4 Number of Shares: 100
Entity (NZ Limited Company) Mount Edward Wines Limited
Shareholder NZBN: 9429035802471
Gibbston
No.1 Rd, Queenstown
Null
New Zealand
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) Windansea Investments Limited
Shareholder NZBN: 9429040392165
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #6 Number of Shares: 100
Entity (NZ Limited Company) Teremoana Limited
Shareholder NZBN: 9429039989260
Wellington Central
Wellington
6140
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Hay, Gregory James Lake Hayes
Queenstown
9371
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Moore, David Macleod Rd 1
Belfast
7670
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Turner, Gregory James Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #10 Number of Shares: 100
Entity (NZ Limited Company) Dusky Limited
Shareholder NZBN: 9429041684962
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Stephen Mark Havelock North
Havelock North
4130
New Zealand
Entity Fc Browns Limited
Shareholder NZBN: 9429038107061
Company Number: 853011
Entity H & K Hanley Limited
Shareholder NZBN: 9429047640801
Company Number: 7685616
Queenstown
9300
New Zealand
Entity Codaway Limited
Shareholder NZBN: 9429041010129
Company Number: 4815439
Epsom
Auckland
1149
New Zealand
Individual Patterson, Judith Gibbston
Queenstown
9371
New Zealand
Individual Brown, Derek Herbert Arrowtown
Arrowtown
9302
New Zealand
Individual Brown, Anna Logan Arrowtown
Arrowtown
9302
New Zealand
Individual Smith, Laura Bridget Cunningham Havelock North
Havelock North
4130
New Zealand
Individual Davis, Rewi James Queenstown
Individual Webley, Russell Anthony Christchurch
Individual Brown, Martin John Freemans Bay
Auckland

New Zealand
Individual Eymann, Robert Christian 8952 Schlieren 2
Switzerland
Individual Brown, Derek Queenstown

New Zealand
Entity Codaway Limited
Shareholder NZBN: 9429041010129
Company Number: 4815439
Epsom
Auckland
1149
New Zealand
Directors

Gregory James Hay - Director

Appointment date: 04 Oct 2004

Address: Gibbston State Highway, R D, Queenstown, 9384 New Zealand

Address used since 03 Sep 2015


Ian Noel Margan - Director

Appointment date: 23 May 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2015


Gregory James Turner - Director

Appointment date: 23 May 2008

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 03 Sep 2015


Paul Malcolm Carrad - Director

Appointment date: 23 May 2008

Address: Rangataua, Ohakune, 4691 New Zealand

Address used since 03 Sep 2015


John Newey Buchanan - Director

Appointment date: 01 Sep 2010

Address: Queenstown, 9371 New Zealand

Address used since 03 May 2021

Address: Hamilton Parish, Hamilton Parish, CR 04 Bermuda

Address used since 01 Sep 2010


David Macleod Moore - Director

Appointment date: 31 Mar 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 31 Mar 2015


Wayne Anthony Foley - Director

Appointment date: 01 Sep 2015

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Sep 2015


Fraser James Mackenzie - Director

Appointment date: 30 Sep 2019

Address: Queenstown, 9371 New Zealand

Address used since 30 Sep 2019


Amber Marie Macmillan - Director

Appointment date: 23 Jan 2023

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 23 Jan 2023


Katherine Louise Mitchell - Director

Appointment date: 22 Nov 2023

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 22 Nov 2023


Derek Herbert Brown - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 23 Jan 2023

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 09 Apr 2020

Address: Lake Heays, Queenstown, 9371 New Zealand

Address used since 01 Sep 2015

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 02 Apr 2019


David Robert Appleby - Director (Inactive)

Appointment date: 19 Dec 2013

Termination date: 30 Sep 2019

Address: Auckland, 1149 New Zealand

Address used since 19 Dec 2013


Stepehen Mark Smith - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 12 Feb 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 May 2016


Rewi James Davis - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 01 Sep 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 May 2010


Sally Jane Turner - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 01 Apr 2014

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 02 May 2010


Russell Anthony Webley - Director (Inactive)

Appointment date: 04 Oct 2004

Termination date: 01 May 2008

Address: Christchurch,

Address used since 13 Mar 2007


Robert Christian Eymann - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 30 Mar 2008

Address: 8952 Schlieren 2, Switzerland,

Address used since 31 Mar 2006

Nearby companies

Highland Capital Investments Limited
160 Centennial Avenue

Lowburn Security Holdings Limited
160 Centennial Avenue

Ajr5 Trust Co Limited
160 Centennial Avenue

Highland Capital No. 2 Limited
160 Centennial Avenue

Industrial Place Holdings Limited
160 Centennial Avenue

Two Wild Sisters Limited
160 Centennial Avenue