Penrose Retirement Nominees Limited, a registered company, was incorporated on 19 Dec 2007. 9429032998184 is the number it was issued. "Pension fund separately constituted - operation" (business classification K633010) is how the company is categorised. This company has been supervised by 16 directors: Grant David Niccol - an active director whose contract started on 19 Dec 2007,
Carl Cedric Munkowits - an active director whose contract started on 06 Apr 2010,
Jillian Ann Chapman - an active director whose contract started on 29 Aug 2014,
Helen Margaret Mckenzie - an active director whose contract started on 01 Apr 2016,
Thornton Mason Williams - an active director whose contract started on 16 Sep 2020.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: physical, service).
Penrose Retirement Nominees Limited had been using 810 Great South Road, Penrose, Auckland as their registered address until 14 Dec 2010.
One entity owns all company shares (exactly 1 share) - Fletcher Building Nominees Limited - located at 1061, Penrose, Auckland.
Previous address
Address: 810 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 19 Dec 2007 to 14 Dec 2010
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Fletcher Building Nominees Limited Shareholder NZBN: 9429040777436 |
Penrose Auckland 1061 New Zealand |
19 Dec 2007 - |
Ultimate Holding Company
Grant David Niccol - Director
Appointment date: 19 Dec 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 May 2015
Carl Cedric Munkowits - Director
Appointment date: 06 Apr 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Oct 2015
Jillian Ann Chapman - Director
Appointment date: 29 Aug 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Aug 2014
Helen Margaret Mckenzie - Director
Appointment date: 01 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2016
Thornton Mason Williams - Director
Appointment date: 16 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Sep 2020
Mark James Binns - Director
Appointment date: 30 Sep 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2020
Gaine Frederick Roy Clarke - Director (Inactive)
Appointment date: 16 Sep 2020
Termination date: 01 Dec 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Sep 2020
Martin Clive Farrell - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 23 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2007
John Mcdonald - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 16 Sep 2020
Address: Ohope, Bay Of Plenty, 3121 New Zealand
Address used since 05 Oct 2015
Paula Ines Demarie-crook - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 15 Jan 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Aug 2014
Katherine Fiona Daly - Director (Inactive)
Appointment date: 15 Aug 2011
Termination date: 29 Aug 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Aug 2011
Nicholas John Olson - Director (Inactive)
Appointment date: 20 Jan 2014
Termination date: 29 Aug 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Jan 2014
Nicholas John Olson - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 12 Dec 2013
Address: Auckland, 1010 New Zealand
Address used since 20 May 2013
Willem Jan Roest - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 08 Apr 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Sep 2009
Peter John Fewson Merry - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 30 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2007
Gary Clifton Key - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 31 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2007
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Macready Building Supplies Limited
810 Great South Road
Gallina Nominees Limited
Level 4, 46 Parnell Road
General Motors New Zealand Pensions Limited
Tower Two, Level 2
Mac's Expectations Limited
C/-corbett Carter Ltd
Markettowns Limited
40 Motukaha Road
Peters Trustee Company Limited
470 Parnell Road
Tgppt Custodians Limited
89 Greendale Drive