Pendreigh Properties Limited, a registered company, was launched on 01 Jul 1974. 9429040294162 is the NZ business identifier it was issued. This company has been supervised by 6 directors: William Derek Marshall Crombie - an active director whose contract began on 08 Sep 2017,
Peter Mcintyre White - an active director whose contract began on 08 Sep 2017,
Margaret Burnett Crombie - an inactive director whose contract began on 11 Dec 1987 and was terminated on 08 Sep 2017,
Lester Noel Medlin - an inactive director whose contract began on 17 Nov 1987 and was terminated on 07 Jul 2005,
Charles Ignatius Stapp - an inactive director whose contract began on 11 Dec 1987 and was terminated on 05 Mar 2005.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 6Th Floor, Consultancy House, 7 Bond Street, Dunedin, 9054 (types include: registered, physical).
Pendreigh Properties Limited had been using C/-Hlb Smeaton & Co Limited, 6Th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 as their registered address until 05 Aug 2008.
A total of 216000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 22297 shares (10.32 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 108697 shares (50.32 per cent). Lastly the 3rd share allotment (85006 shares 39.35 per cent) made up of 1 entity.
Previous addresses
Address: C/-hlb Smeaton & Co Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 New Zealand
Registered & physical address used from 05 Aug 2008 to 05 Aug 2008
Address: C/-hlb Smeaton & Co., 6th Floor Consultancy House, 7 Bond Street, Dunedin
Registered address used from 14 Aug 2007 to 14 Aug 2007
Address: C/-hlb Smeaton & Co, 6th Floor, Consultancy House, 7 Bond Street, Dunedin
Physical address used from 14 Aug 2007 to 14 Aug 2007
Address: C/o J W Smeaton & Co, Chartered Accountants, Cargill House Princes St, Dunedin
Registered address used from 21 Mar 2000 to 14 Aug 2007
Address: C/- J W Smeaton & Co, Chartered Accountants, Cargill House, Princes Street, Dunedin
Physical address used from 21 Mar 2000 to 21 Mar 2000
Address: -
Physical address used from 17 Feb 1992 to 21 Mar 2000
Basic Financial info
Total number of Shares: 216000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22297 | |||
Individual | Crombie, Gillian |
Cashmere Christchurch New Zealand |
01 Jul 1974 - |
Shares Allocation #2 Number of Shares: 108697 | |||
Individual | White, J D |
Dunedin |
01 Jul 1974 - |
Shares Allocation #3 Number of Shares: 85006 | |||
Director | Crombie, William Derek Marshall |
Cashmere Christchurch 8022 New Zealand |
16 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stapp, Charles Ignatius |
Dunedin |
28 Jul 2004 - 28 Jul 2004 |
Individual | Medlin, Estate Lester Noel |
Dunedin |
01 Jul 1974 - 26 Jul 2005 |
Individual | Pendreigh, W |
Mosgiel |
01 Jul 1974 - 28 Jul 2004 |
Individual | Crombie, M B |
Mosgiel |
01 Jul 1974 - 16 Aug 2019 |
Individual | Crombie, Estate William Baxter |
Mosgiel |
01 Jul 1974 - 02 Aug 2006 |
Individual | Stapp, C I |
Dunedin |
01 Jul 1974 - 28 Jul 2004 |
William Derek Marshall Crombie - Director
Appointment date: 08 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Sep 2017
Peter Mcintyre White - Director
Appointment date: 08 Sep 2017
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 08 Sep 2017
Margaret Burnett Crombie - Director (Inactive)
Appointment date: 11 Dec 1987
Termination date: 08 Sep 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Jun 2015
Lester Noel Medlin - Director (Inactive)
Appointment date: 17 Nov 1987
Termination date: 07 Jul 2005
Address: Dunedin,
Address used since 17 Nov 1987
Charles Ignatius Stapp - Director (Inactive)
Appointment date: 11 Dec 1987
Termination date: 05 Mar 2005
Address: Dunedin,
Address used since 28 Jul 2004
William Pendreigh - Director (Inactive)
Appointment date: 11 Dec 1987
Termination date: 01 Sep 2004
Address: Mosgiel,
Address used since 11 Dec 1987
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House