Pendreigh Properties Limited (issued a New Zealand Business Number of 9429040294162) was launched on 01 Jul 1974. 2 addresses are in use by the company: 6Th Floor, Consultancy House, 7 Bond Street, Dunedin, 9054 (type: registered, physical). C/-Hlb Smeaton & Co Limited, 6Th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 had been their registered address, until 05 Aug 2008. 216000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 22297 shares (10.32% of shares), namely:
Crombie, Gillian (an individual) located at Cashmere, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 50.32% of all shares (108697 shares); it includes
White, J D (an individual) - located at Dunedin. Next there is the 3rd group of shareholders, share allotment (85006 shares, 39.35%) belongs to 1 entity, namely:
Crombie, William Derek Marshall, located at Cashmere, Christchurch (a director). The Businesscheck database was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
6th Floor, Consultancy House, 7 Bond Street, Dunedin, 9054 | Registered & physical & service | 11 Aug 2011 |
Name and Address | Role | Period |
---|---|---|
William Derek Marshall Crombie
Cashmere, Christchurch, 8022
Address used since 08 Sep 2017 |
Director | 08 Sep 2017 - current |
Peter Mcintyre White
Kaikorai, Dunedin, 9010
Address used since 08 Sep 2017 |
Director | 08 Sep 2017 - current |
Margaret Burnett Crombie
Mosgiel, Mosgiel, 9024
Address used since 01 Jun 2015 |
Director | 11 Dec 1987 - 08 Sep 2017 |
Lester Noel Medlin
Dunedin,
Address used since 17 Nov 1987 |
Director | 17 Nov 1987 - 07 Jul 2005 |
Charles Ignatius Stapp
Dunedin,
Address used since 28 Jul 2004 |
Director | 11 Dec 1987 - 05 Mar 2005 |
William Pendreigh
Mosgiel,
Address used since 11 Dec 1987 |
Director | 11 Dec 1987 - 01 Sep 2004 |
Previous address | Type | Period |
---|---|---|
C/-hlb Smeaton & Co Limited, 6th Floor, Consultancy House, 7 Bond Street, Dunedin 9054 | Registered & physical | 05 Aug 2008 - 05 Aug 2008 |
C/-hlb Smeaton & Co., 6th Floor Consultancy House, 7 Bond Street, Dunedin | Registered | 14 Aug 2007 - 14 Aug 2007 |
C/-hlb Smeaton & Co, 6th Floor, Consultancy House, 7 Bond Street, Dunedin | Physical | 14 Aug 2007 - 14 Aug 2007 |
C/o J W Smeaton & Co, Chartered Accountants, Cargill House Princes St, Dunedin | Registered | 21 Mar 2000 - 14 Aug 2007 |
C/- J W Smeaton & Co, Chartered Accountants, Cargill House, Princes Street, Dunedin | Physical | 21 Mar 2000 - 21 Mar 2000 |
- | Physical | 17 Feb 1992 - 21 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Crombie, Gillian Individual |
Cashmere Christchurch |
01 Jul 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
White, J D Individual |
Dunedin |
01 Jul 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Crombie, William Derek Marshall Director |
Cashmere Christchurch 8022 |
16 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Stapp, Charles Ignatius Individual |
Dunedin |
28 Jul 2004 - 28 Jul 2004 |
Medlin, Estate Lester Noel Individual |
Dunedin |
01 Jul 1974 - 26 Jul 2005 |
Pendreigh, W Individual |
Mosgiel |
01 Jul 1974 - 28 Jul 2004 |
Crombie, M B Individual |
Mosgiel |
01 Jul 1974 - 16 Aug 2019 |
Crombie, Estate William Baxter Individual |
Mosgiel |
01 Jul 1974 - 02 Aug 2006 |
Stapp, C I Individual |
Dunedin |
01 Jul 1974 - 28 Jul 2004 |
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 |