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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mitchell, Katherine Louise |
Te Anau Te Anau 9600 New Zealand |
11 Dec 2023 - |
Individual | Mitchell, Paul |
Te Anau Te Anau 9600 New Zealand |
11 Dec 2023 - |
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 |
24 Oct 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Macmillan, Amber Marie |
Rd 2 Cromwell 9384 New Zealand |
23 Jan 2023 - |
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 |
03 Sep 2010 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Windansea Investments Limited Shareholder NZBN: 9429040392165 |
Grey Lynn Auckland 1021 New Zealand |
30 May 2008 - |
Shares Allocation #6 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Teremoana Limited Shareholder NZBN: 9429039989260 |
Wellington Central Wellington 6140 New Zealand |
30 May 2008 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Hay, Gregory James |
Lake Hayes Queenstown 9371 New Zealand |
04 Oct 2004 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Moore, David Macleod |
Rd 1 Belfast 7670 New Zealand |
31 Mar 2014 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Turner, Gregory James |
Arrowtown Arrowtown 9302 New Zealand |
30 May 2008 - |
Shares Allocation #10 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dusky Limited Shareholder NZBN: 9429041684962 |
Christchurch Central Christchurch 8011 New Zealand |
03 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Stephen Mark |
Havelock North Havelock North 4130 New Zealand |
15 Jul 2008 - 09 Mar 2017 |
Entity | Fc Browns Limited Shareholder NZBN: 9429038107061 Company Number: 853011 |
04 Oct 2004 - 11 Dec 2023 | |
Entity | H & K Hanley Limited Shareholder NZBN: 9429047640801 Company Number: 7685616 |
Queenstown 9300 New Zealand |
09 Oct 2019 - 24 Oct 2023 |
Entity | Codaway Limited Shareholder NZBN: 9429041010129 Company Number: 4815439 |
Epsom Auckland 1149 New Zealand |
19 Dec 2013 - 09 Oct 2019 |
Individual | Patterson, Judith |
Gibbston Queenstown 9371 New Zealand |
23 Jun 2008 - 22 Jul 2021 |
Individual | Brown, Derek Herbert |
Arrowtown Arrowtown 9302 New Zealand |
04 May 2020 - 23 Jan 2023 |
Individual | Brown, Anna Logan |
Arrowtown Arrowtown 9302 New Zealand |
04 May 2020 - 23 Jan 2023 |
Individual | Smith, Laura Bridget Cunningham |
Havelock North Havelock North 4130 New Zealand |
15 Jul 2008 - 09 Mar 2017 |
Individual | Davis, Rewi James |
Queenstown |
26 May 2005 - 03 Sep 2015 |
Individual | Webley, Russell Anthony |
Christchurch |
04 Oct 2004 - 09 Apr 2008 |
Individual | Brown, Martin John |
Freemans Bay Auckland New Zealand |
15 Jul 2008 - 09 Mar 2017 |
Individual | Eymann, Robert Christian |
8952 Schlieren 2 Switzerland |
31 Mar 2006 - 19 Mar 2007 |
Individual | Brown, Derek |
Queenstown New Zealand |
09 Apr 2008 - 19 Dec 2013 |
Entity | Codaway Limited Shareholder NZBN: 9429041010129 Company Number: 4815439 |
Epsom Auckland 1149 New Zealand |
19 Dec 2013 - 09 Oct 2019 |
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
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