Pelorus Air Holdings Limited (NZBN 9429041967928) was started on 23 Sep 2015. 5 addresess are currently in use by the company: Po Box 310, Blenheim, 7240 (type: postal, office). 114 Quebec Road, Washington Valley, Nelson had been their registered address, up until 25 Nov 2021. 120 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 120 shares (100% of shares), namely:
Marchant, Clifford Edgar (a director) located at Marlborough Sounds postcode 1234,
Marchant, Pauline Diane (a director) located at Marlborough Sounds postcode 1234. "Aircraft leasing" (business classification L661905) is the category the Australian Bureau of Statistics issued to Pelorus Air Holdings Limited. The Businesscheck database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
88 Hawker Lane, Koromiko, Picton, 7273 | Physical & registered & service | 25 Nov 2021 |
Po Box 310, Blenheim, 7240 | Postal | 03 Aug 2022 |
88 Hawker Lane, Picton Airport, Picton, 7273 | Office | 03 Aug 2022 |
88 Hawker Lane, Koromiko, Picton, 7273 | Delivery | 03 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Clifford Edgar Marchant
Marlborough Sounds, 1234
Address used since 23 Sep 2015 |
Director | 23 Sep 2015 - current |
Pauline Diane Marchant
Marlborough Sounds, 1234
Address used since 23 Sep 2015 |
Director | 23 Sep 2015 - current |
Albrecht Eingaertner
Washington Valley, Nelson, 7010
Address used since 01 Aug 2020
Paraparaumu Beach, Paraparaumu, 5032
Address used since 23 Sep 2015 |
Director | 23 Sep 2015 - 17 Nov 2021 |
Susanne Korinth
Washington Valley, Nelson, 7010
Address used since 01 Aug 2020
Paraparaumu Beach, Paraparaumu, 5032
Address used since 23 Sep 2015 |
Director | 23 Sep 2015 - 17 Nov 2021 |
Type | Used since | |
---|---|---|
88 Hawker Lane, Koromiko, Picton, 7273 | Delivery | 03 Aug 2022 |
88 Hawker Lane , Picton Airport , Picton , 7273 |
Previous address | Type | Period |
---|---|---|
114 Quebec Road, Washington Valley, Nelson, 7010 | Registered & physical | 10 Aug 2020 - 25 Nov 2021 |
15 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 | Physical & registered | 18 Aug 2016 - 10 Aug 2020 |
137 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 23 Sep 2015 - 18 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Marchant, Clifford Edgar Director |
Marlborough Sounds 1234 |
23 Sep 2015 - current |
Marchant, Pauline Diane Director |
Marlborough Sounds 1234 |
23 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Korinth, Susanne Individual |
Washington Valley Nelson 7010 |
23 Sep 2015 - 17 Nov 2021 |
Eingaertner, Albrecht Individual |
Washington Valley Nelson 7010 |
23 Sep 2015 - 17 Nov 2021 |
Corrosion Consulting Limited 3 Manly Street |
|
Sabbioni Limited 6 Manly Street |
|
Te KĀhu Tiu Charitable Trust Limited 27 Manly Street |
|
Absolute Hair Care Limited 6 Douglas Street |
|
Hutton Rental Limited 11 George St |
|
Autoclassics Limited 386 Kapiti Road |
Trilogy Aviation Limited 949 Koputaroa Road |
Roc On Aviation Limited 15 Bowes Crescent |
Black Robin Airlines Limited 15 Bowes Crescent |
India Echo Limited 6th Floor, Tsb Bank Tower |
Rotor Lease NZ Limited 10737 Route 52 |
Sn 2019 Limited Rwca |