Penkenna Limited was incorporated on 29 Jul 2004 and issued a New Zealand Business Number of 9429035251873. The registered LTD company has been managed by 11 directors: Keith Raymond Williams - an active director whose contract began on 24 Jul 2015,
Keith Williams - an active director whose contract began on 24 Jul 2015,
Michael Iver Christian Salvesen - an inactive director whose contract began on 29 Jan 2007 and was terminated on 30 Jul 2015,
Nicola Ann Salvesen - an inactive director whose contract began on 29 Jan 2007 and was terminated on 24 Jul 2015,
Hendrik Jan Christoffel Bosman - an inactive director whose contract began on 29 Jul 2004 and was terminated on 01 Feb 2012.
As stated in our data (last updated on 25 Apr 2024), this company registered 1 address: 4 Storr Close, Halswell, Christchurch, 8025 (category: registered, service).
Up until 03 Aug 2015, Penkenna Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 500 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Sandihurst Limited (an entity) located at Halswell, Christchurch postcode 8025.
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Mar 2011 to 03 Aug 2015
Address #2: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch New Zealand
Physical & registered address used from 07 Dec 2006 to 17 Mar 2011
Address #3: Level 1, Pgc Building, 233 Cambridge Tce, Christchurch
Physical & registered address used from 17 Aug 2005 to 07 Dec 2006
Address #4: C/-heather Trent, Unit 6, 165 Chester Street East, Christchurch
Registered & physical address used from 29 Jul 2004 to 17 Aug 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Sandihurst Limited Shareholder NZBN: 9429034348925 |
Halswell Christchurch 8025 New Zealand |
24 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salvesen, Michael Iver Christian |
R.d.8 Ashburton New Zealand |
11 Jun 2007 - 24 Jul 2015 |
Individual | Salvesen, Nicola Ann |
R.d. 8 Ashburton New Zealand |
11 Jun 2007 - 24 Jul 2015 |
Individual | Bosman, Hendrik Jan Christoffel |
Christchurch New Zealand |
16 Aug 2004 - 31 Oct 2011 |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
29 Jul 2004 - 27 Jun 2010 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
29 Jul 2004 - 27 Jun 2010 | |
Individual | West, Genevieve |
Gao An Road Shanghai 200030 |
30 Nov 2006 - 07 Dec 2006 |
Individual | Bosman, Celia Maria |
Christchurch New Zealand |
16 Aug 2004 - 31 Oct 2011 |
Individual | Harvey, Michael |
Norman Park Brisbane 4170, Australia |
30 Nov 2006 - 07 Dec 2006 |
Individual | Harvey, Fiona Mary |
Norman Park Brisbane 4170, Australia |
30 Nov 2006 - 07 Dec 2006 |
Individual | Clifton, Chris |
Gao An Road Shanghai 20030 |
30 Nov 2006 - 07 Dec 2006 |
Keith Raymond Williams - Director
Appointment date: 24 Jul 2015
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 02 Dec 2019
Keith Williams - Director
Appointment date: 24 Jul 2015
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 24 Jul 2015
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 02 Dec 2019
Michael Iver Christian Salvesen - Director (Inactive)
Appointment date: 29 Jan 2007
Termination date: 30 Jul 2015
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 23 Nov 2009
Nicola Ann Salvesen - Director (Inactive)
Appointment date: 29 Jan 2007
Termination date: 24 Jul 2015
Address: R.d. 8, Ashburton, 7778 New Zealand
Address used since 19 Nov 2008
Hendrik Jan Christoffel Bosman - Director (Inactive)
Appointment date: 29 Jul 2004
Termination date: 01 Feb 2012
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 23 Nov 2009
Celia Maria Bosman - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 01 Feb 2012
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 23 Nov 2009
Michael Harvey - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 29 Jan 2007
Address: Hamilton, Brisbane, Qld 4007,
Address used since 01 Jul 2005
Chris Clifton - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 29 Jan 2007
Address: Gao An Road, Shanghai 20030,
Address used since 01 Jul 2005
Genevieve West - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 29 Jan 2007
Address: Gao An Road, Shanghai 200030,
Address used since 01 Jul 2005
Fiona Mary Harvey - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 29 Jan 2007
Address: Hamilton, Brisban, Qld 4007,
Address used since 15 Jan 2007
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 29 Jul 2004
Termination date: 29 Jul 2004
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 29 Jul 2004
Just Realty Limited
232 Weston Road
Beyond Numbers Limited
232 Weston Road
Bicknor Holdings Limited
232 Weston Road
Little Brown Kiwi. Co. Limited
232 Weston Road
Tcr Holdings Operations Limited
232 Weston Road
Tcr Holdings Limited
232 Weston Road