General information

Pembrent Limited

Type: NZ Limited Company (Ltd)
9429030309111
New Zealand Business Number
4355578
Company Number
Registered
Company Status
E301910 - Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification codes with description

Pembrent Limited (New Zealand Business Number 9429030309111) was launched on 18 Mar 2013. 4 addresses are in use by the company: 4 Inga Road, Milford, Auckland, 0620 (type: office, delivery). 23 Brentwood Avenue, Mount Eden, Auckland had been their registered address, up until 16 Aug 2021. 10 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 4 shares (40 per cent of shares), namely:
Clark, Rebecca Mary (an individual) located at Milford, Auckland postcode 0620. In the second group, a total of 1 shareholder holds 60 per cent of all shares (6 shares); it includes
Lambdin, Michael Slade (a director) - located at Milford, Auckland. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the classification the Australian Bureau of Statistics issued Pembrent Limited. Businesscheck's database was last updated on 12 Mar 2024.

Current address Type Used since
4 Inga Road, Milford, Auckland, 0620 Physical & registered & service 16 Aug 2021
4 Inga Road, Milford, Auckland, 0620 Office & delivery 06 Sep 2022
Contact info
64 27475 0449
Phone (Phone)
paul@designplusbuild.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael Slade Lambdin
Milford, Auckland, 0630
Address used since 06 Aug 2021
Rothesay Bay, Auckland, 0630
Address used since 18 Nov 2020
Director 18 Nov 2020 - current
Paul Bruce Emirali
Mount Eden, Auckland, 1024
Address used since 18 Mar 2013
Director 18 Mar 2013 - 06 Aug 2021
Brent Lindsay Heares
Meadowbank, Auckland, 1072
Address used since 18 Mar 2013
Director 18 Mar 2013 - 25 Nov 2014
Addresses
Principal place of activity
4 Inga Road , Milford , Auckland , 0620
Previous address Type Period
23 Brentwood Avenue, Mount Eden, Auckland, 1024 Registered & physical 18 Mar 2013 - 16 Aug 2021
Financial Data
Financial info
10
Total number of Shares
August
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Clark, Rebecca Mary
Individual
Milford
Auckland
0620
25 Feb 2021 - current
Shares Allocation #2 Number of Shares: 6
Shareholder Name Address Period
Lambdin, Michael Slade
Director
Milford
Auckland
0620
25 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Webster, Donald Blair
Individual
Greenhithe
Auckland
0632
25 Feb 2021 - 06 Aug 2021
Heares, Brent Lindsay
Individual
Meadowbank
Auckland
1072
18 Mar 2013 - 28 Nov 2014
Emirali, Paul Bruce
Individual
Mount Eden
Auckland
1024
18 Mar 2013 - 25 Feb 2021
Emirali, Susan Mary
Individual
Mount Eden
Auckland
1024
14 Sep 2017 - 06 Aug 2021
Emirali, Susan Mary
Individual
Mount Eden
Auckland
1024
14 Sep 2017 - 06 Aug 2021
Paul Bruce Emirali
Director
Mount Eden
Auckland
1024
18 Mar 2013 - 25 Feb 2021
Paul Bruce Emirali
Director
Mount Eden
Auckland
1024
18 Mar 2013 - 25 Feb 2021
Brent Lindsay Heares
Director
Meadowbank
Auckland
1072
18 Mar 2013 - 28 Nov 2014
Location
Companies nearby
Design Plus Build Limited
23 Brentwood Avenue
Second Nature Limited
12 Haultain St
Big Red Machine Limited
28 Brentwood Avenue
Hells Angels Motor Cycle Club Incorporated
28 Brentwood Avenue
Maungawhau Information Technology Limited
20 Brentwood Avenue
Horopito Holdings Limited
6 Horopito Street
Similar companies
North Harbor Development Limited
117 Newton Road
Mike Bourke Builders Limited
2 Crummer Road
Abl Holdings Limited
Level 1, 26 Crummer Road
Haybro Construction Limited
Level 6, 135 Broadway
Op & Op Builders Limited
Level 6, 135 Broadway
Pit Lane Limited
Level 4