Penik Maintenance Limited was started on 05 Nov 2013 and issued an NZBN of 9429030005532. The registered LTD company has been managed by 1 director, named Nicholas James Conroy - an active director whose contract began on 05 Nov 2013.
As stated in the BizDb information (last updated on 09 Mar 2024), this company uses 5 addresess: 6 Taka Grove, Normandale, Lower Hutt, 5010 (registered address),
6 Taka Grove, Normandale, Lower Hutt, 5010 (physical address),
6 Taka Grove, Normandale, Lower Hutt, 5010 (service address),
81 Lord Street, Stokes Valley, Lower Hutt, 5019 (postal address) among others.
Up until 28 Jan 2022, Penik Maintenance Limited had been using 20 Victoria Street, Levin, Levin as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Conroy, Nicholas James (a director) located at Normandale, Lower Hutt postcode 5010. Penik Maintenance Limited has been categorised as "Landscaping and property maintenance service" (ANZSIC E329150).
Other active addresses
Address #4: 81 Lord Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Postal & delivery address used from 06 May 2020
Address #5: 6 Taka Grove, Normandale, Lower Hutt, 5010 New Zealand
Registered & physical & service address used from 28 Jan 2022
Principal place of activity
81 Lord Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Previous addresses
Address #1: 20 Victoria Street, Levin, Levin, 5510 New Zealand
Physical & registered address used from 14 May 2020 to 28 Jan 2022
Address #2: 81 Lord Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 24 May 2019 to 14 May 2020
Address #3: 3 Martin Grove, Normandale, Lower Hutt, 5010 New Zealand
Registered & physical address used from 05 Apr 2018 to 24 May 2019
Address #4: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Physical & registered address used from 27 Sep 2016 to 05 Apr 2018
Address #5: Unit 4,, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 19 Feb 2016 to 27 Sep 2016
Address #6: Unit 4,, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 05 Nov 2013 to 19 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Conroy, Nicholas James |
Normandale Lower Hutt 5010 New Zealand |
05 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Durdle, Penelope Anne |
Normandale Lower Hutt 5010 New Zealand |
05 Nov 2013 - 17 Dec 2019 |
Nicholas James Conroy - Director
Appointment date: 05 Nov 2013
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 20 Jan 2022
Address: Levin, Levin, 5510 New Zealand
Address used since 06 May 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 24 Sep 2015
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 May 2019
Martin Grove Investments Limited
12 Martin Grove
Financial Pioneers Limited
12 Martin Grove
K P Roofing Limited
25 Martin Grove
Guer-don Limited
25 Martin Grove
Arcturus
18 Martin Grove
P.r.s. Limited
C/- 173 Miro Miro Road
Adept Property Maintenance Limited
26 Camelia Terrace
All General Maintenance Limited
74 Wakefield Street
Billy's Property Services Limited
3 Martin Grove
Meaningful Employment Company Limited
32 Kensington Avenue
Rdo Limited
122 Woburn Road
Zan Properties Limited
19 George Gee Drive