Pemb Investments Limited (issued a business number of 9429034175644) was started on 03 May 2006. 1 address is currently in use by the company: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical). Level 1, 7 Falcon Street, Parnell, Auckland had been their registered address, up to 26 Mar 2021. Pemb Investments Limited used more aliases, namely: Skin Treatments Limited from 03 May 2006 to 10 Nov 2011. 1000 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 500 shares (50 per cent of shares), namely:
Philip England (an individual) located at Herne Bay, Auckland postcode 1011,
Clare England (an individual) located at Herne Bay, Auckland postcode 1011,
Julian Airey (an individual) located at Mount Eden, Auckland postcode 1024. As far as the second group is concerned, a total of 3 shareholders hold 50 per cent of all shares (exactly 500 shares); it includes
Jacqueline Brougham (an individual) - located at Rd 2, Hastings,
Philip England (an individual) - located at Herne Bay, Auckland,
Michael Brougham (an individual) - located at Rd 2, Hastings. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued Pemb Investments Limited. The Businesscheck information was updated on 17 May 2022.
Current address | Type | Used since |
---|---|---|
Level 2a, 10 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 26 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Philip John England
Herne Bay, Auckland, 1011
Address used since 02 Jun 2006 |
Director | 03 May 2006 - current |
Michael Paul Brougham
Rd 2, Hastings, 4172
Address used since 01 Jan 2011 |
Director | 03 May 2006 - current |
Arjen Cornelis Bloem
Panmure, Auckland,
Address used since 26 May 2006 |
Director | 26 May 2006 - 07 May 2007 |
Level 1, 7 Falcon Street , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Registered & physical | 28 Sep 2015 - 26 Mar 2021 |
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Physical & registered | 26 Jun 2014 - 28 Sep 2015 |
C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland | Registered & physical | 03 May 2006 - 26 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Philip John England Individual |
Herne Bay Auckland 1011 |
03 May 2006 - current |
Clare Helen England Individual |
Herne Bay Auckland 1011 |
03 May 2006 - current |
Julian Mark Airey Individual |
Mount Eden Auckland 1024 |
08 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacqueline Anne Brougham Individual |
Rd 2 Hastings 4172 |
03 May 2006 - current |
Philip John England Individual |
Herne Bay Auckland 1011 |
03 May 2006 - current |
Michael Paul Brougham Individual |
Rd 2 Hastings 4172 |
03 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Anoushka Sandhya Bloem Individual |
Panmure Auckland |
03 May 2006 - 08 Oct 2011 |
Charles Caesar Augustus Otway Individual |
Whangaparoa |
03 May 2006 - 08 Oct 2011 |
Arjen Cornelis Bloem Individual |
Panmure Auckland |
03 May 2006 - 08 Oct 2011 |
Matthew William Edward Bamford Individual |
South Yara, Melbourne 3141 Australia |
03 May 2006 - 08 Oct 2011 |
Andrea De Klerk Individual |
Mt. Eden Auckland |
03 May 2006 - 08 Oct 2011 |
Philip Ronald De Klerk Individual |
Mt. Eden Auckland |
03 May 2006 - 08 Oct 2011 |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
|
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
|
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
|
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
|
Ledlight Limited Level 2, 24 Augustus Terrace |
|
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
Detseng Investments Limited Level 3, 27 Bath Street |
Delafort Limited Level 3, 27 Bath Street |
Takutai Investments Limited 28a Takutai Street |
Cl Limited 31 Takutai Street |
The Cyl Limited 31 Takutai Street |
Ralston Property Holdings Limited 6 Crescent Road |