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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8250 | |||
Other (Other) | Eurofins Real Estate Lux Holding Sarl | 28 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Eurofins Food Testing Lux Holding Sarl Company Number: B122863 |
27 Apr 2012 - 28 Jun 2017 |
Ultimate Holding Company
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
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road
Eurofins Agroscience Services Nz Limited
35 O' Rorke Road
Eurofins Food Analytics Nz Limited
35 O'rorke Road
Eurofins Bay Of Plenty Limited
35 O'rorke Road
Eurofins Environment Testing Nz Limited
35 O'rorke Road
Precision Turning & Machining Limited
21 O'rorke Road
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