Pembroke Properties Limited was started on 22 Feb 2007 and issued a number of 9429033579122. This registered LTD company has been managed by 1 director, named Michael Richard Childs - an active director whose contract started on 22 Feb 2007.
According to the BizDb database (updated on 01 May 2024), the company registered 2 addresses: 1 French Street, Moturoa, New Plymouth, 4310 (registered address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (physical address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (service address).
Up until 11 Jul 2019, Pembroke Properties Limited had been using 331 Devon Street East, New Plymouth as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Childs, Michael Richard (an individual) located at Moturoa, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Childs, Lynette Yvonne - located at Moturoa, New Plymouth.
Previous addresses
Address #1: 331 Devon Street East, New Plymouth, 4312 New Zealand
Physical & registered address used from 02 Aug 2010 to 11 Jul 2019
Address #2: C/-jordan Horton & Co, Chartered Accountants, Corner Broadway & Regan St, Stratford New Zealand
Physical & registered address used from 22 Feb 2007 to 02 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Childs, Michael Richard |
Moturoa New Plymouth 4310 New Zealand |
22 Feb 2007 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Childs, Lynette Yvonne |
Moturoa New Plymouth 4310 New Zealand |
22 Feb 2007 - |
Michael Richard Childs - Director
Appointment date: 22 Feb 2007
Address: Motorua, New Plymouth, 4310 New Zealand
Address used since 03 Jul 2018
Address: Stratford, 4332 New Zealand
Address used since 14 Jul 2015
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East