Peregrine Estate Limited, a registered company, was launched on 08 Nov 1994. 9429038566394 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Lindsay Lamont Mclachlan - an active director whose contract began on 08 Nov 1994,
Fraser Lamont Mclachlan - an active director whose contract began on 12 Jun 2019.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 2127 Gibbston Highway, Rd 1, Queenstown, 9371 (category: postal, office).
Peregrine Estate Limited had been using 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown as their registered address until 15 Jun 2017.
Former names used by this company, as we established at BizDb, included: from 06 Jun 2002 to 19 Nov 2018 they were named Lamont Holdings Limited, from 11 Mar 1997 to 06 Jun 2002 they were named Waitata Investments Limited and from 08 Nov 1994 to 11 Mar 1997 they were named Pacific Motor Industries Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 99 shares (99 per cent).
Principal place of activity
2127 Gibbston Highway, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 21 May 2013 to 15 Jun 2017
Address #2: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand
Registered & physical address used from 10 Dec 2012 to 21 May 2013
Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2012 to 10 Dec 2012
Address #4: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 01 Jun 2010 to 20 Jun 2012
Address #5: Whk Taylors, 44 York Place, Dunedin 9016
Registered & physical address used from 22 Jun 2009 to 01 Jun 2010
Address #6: 44 York Place, Dunedin
Registered & physical address used from 26 Jun 2007 to 22 Jun 2009
Address #7: Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 19 Jun 2001 to 19 Jun 2001
Address #8: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical address used from 19 Jun 2001 to 26 Jun 2007
Address #9: Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 19 Jun 2001 to 26 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mclaclhlan, Lindsay Lamont |
Rd 3 Cromwell 9383 New Zealand |
08 Jun 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Mcclachlan, Lindsay Lamont |
Rd 3 Cromwell 9383 New Zealand |
08 Jun 2004 - |
Individual | Scott, Gordon Bowie |
Oamaru North Oamaru 9400 New Zealand |
08 Nov 1994 - |
Lindsay Lamont Mclachlan - Director
Appointment date: 08 Nov 1994
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 11 Jun 2013
Fraser Lamont Mclachlan - Director
Appointment date: 12 Jun 2019
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 01 May 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Jun 2019
Lamont Livestock Limited
2127 Gibbston Highway
Logantown Estate Limited
2127 Gibbston Highway
Conyers Holdings Limited
2127 Gibbston Highway
Edmont Holdings Limited
2127 Gibbston Highway
Mohua Wines Limited
2127 Gibbston Highway
Russwin Holdings Limited
2127 Gibbston Highway