Penygraig Limited was launched on 05 Mar 2010 and issued an NZBN of 9429031638821. The registered LTD company has been managed by 2 directors: Eric Dexter Levy - an active director whose contract started on 05 Mar 2010,
Kathryn Anne Levy - an active director whose contract started on 05 Mar 2010.
As stated in BizDb's information (last updated on 17 Mar 2024), the company registered 1 address: 37 Monmouth Street, Tauranga, Tauranga, 3110 (type: registered, physical).
Up until 08 Sep 2020, Penygraig Limited had been using 30 Cameron Road, Tauranga as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Levy, Kathryn Anne (an individual) located at Waihi postcode 3610.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Levy, Eric Dexter - located at Waihi.
Previous addresses
Address: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Sep 2018 to 08 Sep 2020
Address: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 05 Mar 2010 to 04 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Levy, Kathryn Anne |
Waihi 3610 New Zealand |
05 Mar 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Levy, Eric Dexter |
Waihi 3610 New Zealand |
05 Mar 2010 - |
Eric Dexter Levy - Director
Appointment date: 05 Mar 2010
Address: Waihi, 3610 New Zealand
Address used since 10 Aug 2023
Address: Waihi, 3610 New Zealand
Address used since 26 Aug 2015
Kathryn Anne Levy - Director
Appointment date: 05 Mar 2010
Address: Waihi, 3610 New Zealand
Address used since 10 Aug 2023
Address: Waihi, 3610 New Zealand
Address used since 26 Aug 2015
Fisk Concrete Contracting 2011 Limited
30 Cameron Road
Camel Properties Limited
30 Cameron Road
Bm Autobahn Limited
30 Cameron Road
Day Property Limited
30 Cameron Road
Lloyd James Construction Limited
30 Cameron Road
Direct Spa Pools Limited
30 Cameron Road