Penulto Dairies Limited was registered on 29 Aug 2013 and issued an NZBN of 9429030078598. This registered LTD company has been managed by 3 directors: Gemma Anne Fawthorpe - an active director whose contract started on 29 Aug 2013,
Clinton Kenneth Fawthorpe - an active director whose contract started on 29 Aug 2013,
Gemma Anne Bishop - an active director whose contract started on 29 Aug 2013.
As stated in BizDb's information (updated on 01 Apr 2024), the company uses 1 address: 87 Regan Street, Stratford, Stratford, 4332 (types include: registered, physical).
Up until 21 Dec 2015, Penulto Dairies Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Fawthorpe, Clinton Kenneth (a director) located at Temuka, Temuka postcode 7920.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fawthorpe, Gemma Anne - located at Temuka, Temuka. Penulto Dairies Limited has been categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Previous address
Address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 29 Aug 2013 to 21 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fawthorpe, Clinton Kenneth |
Temuka Temuka 7920 New Zealand |
29 Aug 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fawthorpe, Gemma Anne |
Temuka Temuka 7920 New Zealand |
06 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bishop, Gemma Anne |
Riverton 9881 New Zealand |
29 Aug 2013 - 06 Mar 2019 |
Gemma Anne Fawthorpe - Director
Appointment date: 29 Aug 2013
Address: Temuka, Temuka, 7920 New Zealand
Address used since 01 Jun 2023
Address: Riverton, 9881 New Zealand
Address used since 19 Sep 2018
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 27 Sep 2019
Clinton Kenneth Fawthorpe - Director
Appointment date: 29 Aug 2013
Address: Temuka, Temuka, 7920 New Zealand
Address used since 01 Jun 2023
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 11 Dec 2015
Address: Riverton, 9881 New Zealand
Address used since 19 Sep 2018
Address: Rd 4, Clydevale, 9274 New Zealand
Address used since 27 Sep 2019
Gemma Anne Bishop - Director
Appointment date: 29 Aug 2013
Address: Rd 11, Rakaia, 7781 New Zealand
Address used since 11 Dec 2015
Darke Trustee Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street
Law Trustee Company (2013) Limited
87 Regan Street
Clement Farms Limited
87 Regan Street
Gpw Farms Limited
87 Regan Street
Lisburn Farms Limited
87 Regan Street
Mactui Nominees Limited
87 Regan Street
Parry Trading Limited
87 Regan Street
Top Grass Farm Limited
87 Regan Street