General information

Pacific Hovercraft (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038052248
New Zealand Business Number
864494
Company Number
Registered
Company Status
068599393
GST Number
C239210 - Boat Building Or Repair (all Vessels Under 50 Tonnes Displacement)
Industry classification codes with description

Pacific Hovercraft (New Zealand) Limited (issued an NZBN of 9429038052248) was started on 09 Jul 1997. 2 addresses are currently in use by the company: 118 Darnley Road, Glasnevin, Amberley, 7483 (type: registered, physical). Level 1, 149 Victoria Street, Christchurch had been their physical address, up to 21 Oct 2020. 56416 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 5016 shares (8.89% of shares), namely:
Golf Systems (Nz) Limited (an entity) located at Homestead Road, Kerikeri. In the second group, a total of 1 shareholder holds 12.41% of all shares (7002 shares); it includes
Nz High-Tech Enterprises Limited (an entity) - located at Remuera,, Auckland. Moving on to the 3rd group of shareholders, share allotment (35724 shares, 63.32%) belongs to 1 entity, namely:
Preest, Stephen John, located at Rd 3, Amberley (an individual). "Boat building or repair (all vessels under 50 tonnes displacement)" (business classification C239210) is the category the Australian Bureau of Statistics issued to Pacific Hovercraft (New Zealand) Limited. Businesscheck's information was last updated on 24 May 2025.

Current address Type Used since
118 Darnley Road, Glasnevin, Amberley, 7483 Registered & physical & service 21 Oct 2020
Contact info
64 3 3146090
Phone (Phone)
info@hovercraft.co.nz
Email
airtechnz@gmail.com
Email
No website
Website
www.hovercraft.co.nz
Website
Directors
Name and Address Role Period
Stephen John Preest
Rd 3, Amberley, 7483
Address used since 01 Apr 2014
Director 09 Jul 1997 - current
Sam Beveridge
Christchurch,
Address used since 16 Jul 2007
Director 16 Jul 2007 - 06 Nov 2007
John Leslie Fensom
Greymouth,
Address used since 14 Jan 2002
Director 14 Jan 2002 - 25 May 2004
Nigel Alexander Golding
Halswell, Christchurch,
Address used since 09 Jul 1997
Director 09 Jul 1997 - 21 Feb 2002
Addresses
Principal place of activity
118 Darnley Road , Amberley , 7483
Previous address Type Period
Level 1, 149 Victoria Street, Christchurch, 8013 Physical & registered 29 Jul 2014 - 21 Oct 2020
19 Mackenzies Road, Rd 3, Amberley, 7483 Physical & registered 06 Nov 2012 - 29 Jul 2014
74 Utuhina Road, Rotorua Registered & physical 19 Jul 2007 - 06 Nov 2012
52 Belfast Road, Belfast, Christchurch Registered & physical 14 May 2005 - 19 Jul 2007
Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch Registered & physical 02 Apr 2004 - 14 May 2005
Norman Clark Chartered Accountant, 7 A Glenvale Drive, Kaiapoi Registered 10 May 2001 - 02 Apr 2004
7a Glenvale Drive, Kaiapoi Physical 10 May 2001 - 02 Apr 2004
Norman Clark Chartered Accountant, 7 A Glenvale Drive, Kaiapoi Physical 10 May 2001 - 10 May 2001
Norman Clark Chartered Accountant, 36 Coleridge Street, Sydenham, Christchurch Registered 18 Apr 2001 - 10 May 2001
Norman Clark, 36 Coleridge Street, Sydenham, Christchurch Physical 18 Apr 2001 - 10 May 2001
79b Wrights Road, Addington, Christchurch Registered 11 Apr 2000 - 18 Apr 2001
79b Wrights Road, Addington, Christchurch Registered 08 Jun 1999 - 11 Apr 2000
79b Wrights Road, Addington, Christchurch Physical 24 May 1999 - 18 Apr 2001
Financial Data
Financial info
56416
Total number of Shares
October
Annual return filing month
05 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5016
Shareholder Name Address Period
Golf Systems (nz) Limited
Shareholder NZBN: 9429040951966
Entity (NZ Limited Company)
Homestead Road
Kerikeri
23 Apr 2006 - current
Shares Allocation #2 Number of Shares: 7002
Shareholder Name Address Period
NZ High-tech Enterprises Limited
Shareholder NZBN: 9429037323714
Entity (NZ Limited Company)
Remuera,
Auckland
09 Jul 1997 - current
Shares Allocation #3 Number of Shares: 35724
Shareholder Name Address Period
Preest, Stephen John
Individual
Rd 3
Amberley
7483
09 Jul 1997 - current
Shares Allocation #4 Number of Shares: 7002
Shareholder Name Address Period
Fensom, Janis Maxine
Individual
Greymouth
09 Jul 1997 - current
Falvey, Geoffrey Allen
Individual
Greymouth
09 Jul 1997 - current
Smythe, Brian Richard
Individual
Nelson
09 Jul 1997 - current
Fensom, John Leslie
Individual
Karoro
Greymouth
7805
09 Jul 1997 - current
Shares Allocation #5 Number of Shares: 1672
Shareholder Name Address Period
Russell, William
Individual
Tawa
23 Apr 2006 - current

Historic shareholders

Shareholder Name Address Period
Golding, Nigel Alexander
Individual
Halswell
Christchurch
09 Jul 1997 - 23 Apr 2006
Location
Companies nearby
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
Similar companies
Jennex 2016 Limited
82 Thackeray Street
Butler Marine (1987) Limited
Cnr Ferry Road & Olliviers Road
Albacore Investments Limited
240a Centaurus Road
The Jet Boat Base Limited
Unit 3, 1055 Main North Road
Bedrock Holdings Limited
216 Clifton Terrace
Uro Craft Limited
40 Keetly Place