Shortcuts

Permapine Limited

Type: NZ Limited Company (Ltd)
9429031776974
NZBN
1498750
Company Number
Registered
Company Status
Current address
1215 Maraekakaho Road
Hastings 4175
New Zealand
Registered & physical address used since 14 Oct 2013
Level 1, 24 Porter Drive
Havelock North 4130
New Zealand
Registered & service address used since 24 Nov 2022

Permapine Limited was registered on 01 Apr 2004 and issued an NZBN of 9429031776974. This registered LTD company has been run by 6 directors: Ian Jetse Piebenga - an active director whose contract started on 01 Apr 2004,
Paul Murray Reeve - an active director whose contract started on 19 Nov 2020,
Andrew James Cranswick - an active director whose contract started on 02 Jun 2021,
John Daniel O'sullivan - an inactive director whose contract started on 01 Apr 2004 and was terminated on 02 Jun 2021,
Roger David Hooker - an inactive director whose contract started on 01 Apr 2004 and was terminated on 18 Nov 2020.
As stated in BizDb's information (updated on 24 Apr 2024), this company registered 3 addresses: 33 White Road, Rd 1, Reporoa, 3081 (office address),
Level 1, 24 Porter Drive, Havelock North, 4130 (registered address),
Level 1, 24 Porter Drive, Havelock North, 4130 (service address),
1215 Maraekakaho Road, Hastings, 4175 (registered address) among others.
Up until 14 Oct 2013, Permapine Limited had been using C/- Tumu Timbers (Hastings) Ltd, 1215 Maraekakaho Road, Hastings as their physical address.
A total of 1104757 shares are allocated to 5 groups (9 shareholders in total). As far as the first group is concerned, 17951 shares are held by 1 entity, namely:
Sainsbury Logan & Williams Nominees Limited (an entity) located at Napier.
The second group consists of 2 shareholders, holds 4.6 per cent shares (exactly 50827 shares) and includes
Swann-Eason, Susan - located at Glenholme, Rotorua,
Eason, Glyn - located at Glenholme, Rotorua.
The third share allocation (35979 shares, 3.26%) belongs to 2 entities, namely:
Gower-James, Patricia Claire, located at Rd 5, Rotorua (an individual),
Potter, Ian Malcolm, located at Rd 5, Rotorua (an individual).

Addresses

Principal place of activity

33 White Road, Rd 1, Reporoa, 3081 New Zealand


Previous address

Address #1: C/- Tumu Timbers (hastings) Ltd, 1215 Maraekakaho Road, Hastings New Zealand

Physical & registered address used from 01 Apr 2004 to 14 Oct 2013

Contact info
64 7 333 8523
29 Nov 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 1104757

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17951
Entity (NZ Limited Company) Sainsbury Logan & Williams Nominees Limited
Shareholder NZBN: 9429040223414
Napier

New Zealand
Shares Allocation #2 Number of Shares: 50827
Individual Swann-eason, Susan Glenholme
Rotorua
3010
New Zealand
Individual Eason, Glyn Glenholme
Rotorua
3010
New Zealand
Shares Allocation #3 Number of Shares: 35979
Individual Gower-james, Patricia Claire Rd 5
Rotorua
3076
New Zealand
Individual Potter, Ian Malcolm Rd 5
Rotorua
3076
New Zealand
Shares Allocation #4 Number of Shares: 568701
Entity (NZ Limited Company) Tumu Merchants Limited
Shareholder NZBN: 9429036188482
Havelock North
4130
New Zealand
Shares Allocation #5 Number of Shares: 431299
Individual Copeland, Mark John Lynmore
Rotorua
3010
New Zealand
Individual Piebenga, Yvonne Maria Rotorua

New Zealand
Individual Piebenga, Ian Jetse Rotorua

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pook, Andrew James Tihiotonga
Rotorua
3015
New Zealand
Individual Pook, Shona Lila Tihiotonga
Rotorua
3015
New Zealand
Entity Rodgers And Co Trustee Services Limited
Shareholder NZBN: 9429036070190
Company Number: 1285691
Individual Morrissey, Christopher Francis Rotorua

New Zealand
Individual Hooker, Roger David Hastings
4120
New Zealand
Entity Rodgers And Co Trustee Services Limited
Shareholder NZBN: 9429036070190
Company Number: 1285691
Individual Morrissey, John Reginald Acacia Bay
Taupo
3330
New Zealand
Individual Morrissey, Dianne Heather Rotorua

New Zealand
Individual Rodgers, Barry Alan Rotorua
Directors

Ian Jetse Piebenga - Director

Appointment date: 01 Apr 2004

Address: Rotorua, 3010 New Zealand

Address used since 14 Oct 2015


Paul Murray Reeve - Director

Appointment date: 19 Nov 2020

Address: Frimley, Hastings, 4120 New Zealand

Address used since 19 Nov 2020


Andrew James Cranswick - Director

Appointment date: 02 Jun 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 02 Jun 2021


John Daniel O'sullivan - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 02 Jun 2021

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 01 Oct 2009


Roger David Hooker - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 18 Nov 2020

Address: Hastings, 4120 New Zealand

Address used since 14 Oct 2015


Christopher Francis Morrissey - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 15 Dec 2016

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 01 Oct 2009

Nearby companies

Killarney Capital Limited
1215 Maraekakaho Road

Tumu Gisborne Limited
1215 Maraekakaho Road

Tumu Timbers Limited
1215 Maraekakaho Road

Redwoods Remanufacturing Limited
1215 Maraekakaho Road

Frimley Lifestyle Village Limited
1215 Maraekakaho Road

Tumu Developments Limited
1215 Maraekakaho Road