Penard Investments Limited, a registered company, was incorporated on 14 Jul 2008. 9429032666311 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been supervised by 2 directors: Gerard Noel Shortall - an active director whose contract started on 14 Jul 2008,
Penelope Marie Nelson - an inactive director whose contract started on 14 Jul 2008 and was terminated on 14 Sep 2021.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 11 Cobden Road, Bluff Hill, Napier, 4110 (type: registered, physical).
Penard Investments Limited had been using 64 Hasting Street, Napier South, Napier as their registered address until 22 Sep 2021.
One entity owns all company shares (exactly 100 shares) - Shortall, Gerard Noel - located at 4110, Bluff Hill, Napier.
Principal place of activity
11 Cobden Road, Bluff Hill, Napier, 4110 New Zealand
Previous addresses
Address #1: 64 Hasting Street, Napier South, Napier, 4110 New Zealand
Registered address used from 21 Sep 2021 to 22 Sep 2021
Address #2: 64 Hasting Street, Bluff Hill, Napier, 4110 New Zealand
Registered address used from 31 Jul 2020 to 21 Sep 2021
Address #3: 64 Hasting Street, Bluff Hill, Napier, 4110 New Zealand
Physical address used from 31 Jul 2020 to 22 Sep 2021
Address #4: 11 Cobden Road, Bluff Hill, Napier, 4110 New Zealand
Physical & registered address used from 11 Jul 2018 to 31 Jul 2020
Address #5: 123 Wharerangi Road, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 16 Aug 2017 to 11 Jul 2018
Address #6: 263 Onehunga Road, Bayview, Rd2, Napier, 4182 New Zealand
Registered address used from 20 Jul 2015 to 16 Aug 2017
Address #7: 263 Onehunga Road, Bayview, Rd2, Napier, 4182 New Zealand
Physical address used from 13 Jul 2015 to 16 Aug 2017
Address #8: 30 Grange Road, Mt Eden, Auckland 1024, New Zealand New Zealand
Registered address used from 07 Jul 2009 to 07 Jul 2009
Address #9: 30 Grange Road, Mt Eden, Auckland 1024 New Zealand
Physical address used from 07 Jul 2009 to 07 Jul 2009
Address #10: 11 Macky Avenue, Devonport, Auckland, New Zealand
Registered & physical address used from 14 Jul 2008 to 07 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shortall, Gerard Noel |
Bluff Hill Napier 4110 New Zealand |
14 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Penelope Marie |
Bluff Hill Napier 4110 New Zealand |
14 Jul 2008 - 13 Sep 2021 |
Gerard Noel Shortall - Director
Appointment date: 14 Jul 2008
Address: Rd 2, Napier, 4182 New Zealand
Address used since 21 Jan 2015
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 10 Feb 2018
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 08 Aug 2017
Penelope Marie Nelson - Director (Inactive)
Appointment date: 14 Jul 2008
Termination date: 14 Sep 2021
Address: Rd 2, Napier, 4182 New Zealand
Address used since 21 Jan 2015
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 10 Feb 2018
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 08 Aug 2017
Jbar Properties Limited
19 Malbec Way
X Properties Limited
19 Malbec Way
Jennbring Fruit Limited
19 Malbec Way
Supply Chain Planning Tools Limited
209 Auckland Road
Hawkes Bay Community Podcasting Trust Board
207 Auckland Road
Thornhill Properties Limited
216 Auckland Road
B & N Investments Limited
96 Ford Road
Blk Vintners Limited
77 Austin Street
E A Smith Limited
1 Puketapu Road
Hc Xu & N He Property Limited
44 Gloucester Street
Satherley Investments Limited
Flat 1, 82 Austin Street
The Dalton/vautier Building Company Limited
32 Auckland Road