Permapine Limited was registered on 01 Apr 2004 and issued an NZBN of 9429031776974. This registered LTD company has been run by 6 directors: Ian Jetse Piebenga - an active director whose contract started on 01 Apr 2004,
Paul Murray Reeve - an active director whose contract started on 19 Nov 2020,
Andrew James Cranswick - an active director whose contract started on 02 Jun 2021,
John Daniel O'sullivan - an inactive director whose contract started on 01 Apr 2004 and was terminated on 02 Jun 2021,
Roger David Hooker - an inactive director whose contract started on 01 Apr 2004 and was terminated on 18 Nov 2020.
As stated in BizDb's information (updated on 24 Apr 2024), this company registered 3 addresses: 33 White Road, Rd 1, Reporoa, 3081 (office address),
Level 1, 24 Porter Drive, Havelock North, 4130 (registered address),
Level 1, 24 Porter Drive, Havelock North, 4130 (service address),
1215 Maraekakaho Road, Hastings, 4175 (registered address) among others.
Up until 14 Oct 2013, Permapine Limited had been using C/- Tumu Timbers (Hastings) Ltd, 1215 Maraekakaho Road, Hastings as their physical address.
A total of 1104757 shares are allocated to 5 groups (9 shareholders in total). As far as the first group is concerned, 17951 shares are held by 1 entity, namely:
Sainsbury Logan & Williams Nominees Limited (an entity) located at Napier.
The second group consists of 2 shareholders, holds 4.6 per cent shares (exactly 50827 shares) and includes
Swann-Eason, Susan - located at Glenholme, Rotorua,
Eason, Glyn - located at Glenholme, Rotorua.
The third share allocation (35979 shares, 3.26%) belongs to 2 entities, namely:
Gower-James, Patricia Claire, located at Rd 5, Rotorua (an individual),
Potter, Ian Malcolm, located at Rd 5, Rotorua (an individual).
Principal place of activity
33 White Road, Rd 1, Reporoa, 3081 New Zealand
Previous address
Address #1: C/- Tumu Timbers (hastings) Ltd, 1215 Maraekakaho Road, Hastings New Zealand
Physical & registered address used from 01 Apr 2004 to 14 Oct 2013
Basic Financial info
Total number of Shares: 1104757
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17951 | |||
Entity (NZ Limited Company) | Sainsbury Logan & Williams Nominees Limited Shareholder NZBN: 9429040223414 |
Napier New Zealand |
05 Nov 2021 - |
Shares Allocation #2 Number of Shares: 50827 | |||
Individual | Swann-eason, Susan |
Glenholme Rotorua 3010 New Zealand |
18 Feb 2021 - |
Individual | Eason, Glyn |
Glenholme Rotorua 3010 New Zealand |
18 Feb 2021 - |
Shares Allocation #3 Number of Shares: 35979 | |||
Individual | Gower-james, Patricia Claire |
Rd 5 Rotorua 3076 New Zealand |
13 Sep 2018 - |
Individual | Potter, Ian Malcolm |
Rd 5 Rotorua 3076 New Zealand |
13 Sep 2018 - |
Shares Allocation #4 Number of Shares: 568701 | |||
Entity (NZ Limited Company) | Tumu Merchants Limited Shareholder NZBN: 9429036188482 |
Havelock North 4130 New Zealand |
01 Apr 2004 - |
Shares Allocation #5 Number of Shares: 431299 | |||
Individual | Copeland, Mark John |
Lynmore Rotorua 3010 New Zealand |
03 Nov 2011 - |
Individual | Piebenga, Yvonne Maria |
Rotorua New Zealand |
01 Apr 2004 - |
Individual | Piebenga, Ian Jetse |
Rotorua New Zealand |
01 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pook, Andrew James |
Tihiotonga Rotorua 3015 New Zealand |
01 Dec 2023 - 05 Dec 2023 |
Individual | Pook, Shona Lila |
Tihiotonga Rotorua 3015 New Zealand |
01 Dec 2023 - 05 Dec 2023 |
Entity | Rodgers And Co Trustee Services Limited Shareholder NZBN: 9429036070190 Company Number: 1285691 |
24 Nov 2006 - 03 Nov 2011 | |
Individual | Morrissey, Christopher Francis |
Rotorua New Zealand |
01 Apr 2004 - 15 Dec 2016 |
Individual | Hooker, Roger David |
Hastings 4120 New Zealand |
19 Mar 2013 - 18 Feb 2021 |
Entity | Rodgers And Co Trustee Services Limited Shareholder NZBN: 9429036070190 Company Number: 1285691 |
24 Nov 2006 - 03 Nov 2011 | |
Individual | Morrissey, John Reginald |
Acacia Bay Taupo 3330 New Zealand |
08 Oct 2012 - 15 Dec 2016 |
Individual | Morrissey, Dianne Heather |
Rotorua New Zealand |
01 Apr 2004 - 15 Dec 2016 |
Individual | Rodgers, Barry Alan |
Rotorua |
01 Apr 2004 - 27 Jun 2010 |
Ian Jetse Piebenga - Director
Appointment date: 01 Apr 2004
Address: Rotorua, 3010 New Zealand
Address used since 14 Oct 2015
Paul Murray Reeve - Director
Appointment date: 19 Nov 2020
Address: Frimley, Hastings, 4120 New Zealand
Address used since 19 Nov 2020
Andrew James Cranswick - Director
Appointment date: 02 Jun 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Jun 2021
John Daniel O'sullivan - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 02 Jun 2021
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 01 Oct 2009
Roger David Hooker - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 18 Nov 2020
Address: Hastings, 4120 New Zealand
Address used since 14 Oct 2015
Christopher Francis Morrissey - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 15 Dec 2016
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 01 Oct 2009
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Tumu Developments Limited
1215 Maraekakaho Road