Shortcuts

Penrose Nz Limited

Type: NZ Limited Company (Ltd)
9429030693944
NZBN
3793659
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
35 O'rorke Road
Penrose
Auckland 1061
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Jun 2014
35 O'rorke Road, Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 11 Jul 2018

Penrose Nz Limited, a registered company, was started on 27 Apr 2012. 9429030693944 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. The company has been managed by 4 directors: Martyn William Taylor - an active director whose contract began on 02 Dec 2019,
Francis Sefton Mcgraw - an active director whose contract began on 16 Feb 2024,
Jean-Eudes Bernard Joel Lepelletier - an inactive director whose contract began on 19 Feb 2018 and was terminated on 02 Dec 2019,
Udit Singh - an inactive director whose contract began on 27 Apr 2012 and was terminated on 19 Feb 2018.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 35 O'rorke Road, Penrose, Auckland, 1061 (type: registered, physical).
Penrose Nz Limited had been using 35 O'rorke Road, Penrose, Auckland as their physical address up until 11 Jul 2018.

Addresses

Previous addresses

Address #1: 35 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 30 Jun 2014 to 11 Jul 2018

Address #2: C/- Eurofins Nz Laboratory Services Ltd, 35 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 13 Jul 2012 to 30 Jun 2014

Address #3: C/- Anthony Harper, Level 15, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand

Registered & physical address used from 27 Apr 2012 to 13 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 8250

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8250
Other (Other) Eurofins Real Estate Lux Holding Sarl

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Eurofins Food Testing Lux Holding Sarl
Company Number: B122863

Ultimate Holding Company

21 Jul 1991
Effective Date
Eurofins Scientific S.e.
Name
Listed Company
Type
91524515
Ultimate Holding Company Number
LU
Country of origin
Directors

Martyn William Taylor - Director

Appointment date: 02 Dec 2019

ASIC Name: Eurofins Food Testing Australia Pty Ltd

Address: Sylvania Waters, Nsw, 2224 Australia

Address used since 09 Dec 2022

Address: Greenlane, Auckland, 1056 New Zealand

Address used since 02 Dec 2019


Francis Sefton Mcgraw - Director

Appointment date: 16 Feb 2024

ASIC Name: Eurofins Apal Pty Ltd

Address: Murrumbeena, Victoria, 3163 Australia

Address used since 16 Feb 2024


Jean-eudes Bernard Joel Lepelletier - Director (Inactive)

Appointment date: 19 Feb 2018

Termination date: 02 Dec 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 19 Feb 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Mar 2019


Udit Singh - Director (Inactive)

Appointment date: 27 Apr 2012

Termination date: 19 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Apr 2012

Similar companies

Acumen Property Limited
101 Station Road

Kempton Holdings Limited
419 Church Street

Khushal Properties Limited
Patel Nand Legal

Meadowlands Multi Sport Limited
1/14 Penrose Road

Rongotai Investments Limited
1st Floor, 101 Station Road

Sea Dream Properties Limited
137a Station Road