Penik Properties Limited, a registered company, was started on 30 Oct 2007. 9429033066554 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been run by 2 directors: Nicholas James Conroy - an active director whose contract started on 30 Oct 2007,
Penelope Anne Durdle - an inactive director whose contract started on 30 Oct 2007 and was terminated on 17 Dec 2019.
Updated on 22 Feb 2022, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 20 Victoria Street, Levin, Levin, 5510 (physical address),
20 Victoria Street, Levin, Levin, 5510 (registered address),
46 Buddle Road, Trentham, Upper Hutt, 5018 (other address),
9B Ash Grove, Ranui, Porirua, 5024 (other address) among others.
Penik Properties Limited had been using 81 Lord Street, Stokes Valley, Lower Hutt as their physical address until 14 May 2020.
One entity controls all company shares (exactly 100 shares) - Nicholas Conroy - located at 5510, Levin, Levin.
Previous addresses
Address #1: 81 Lord Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 20 Feb 2020 to 14 May 2020
Address #2: 3 Martin Grove, Normandale, Lower Hutt, 5010 New Zealand
Registered & physical address used from 26 Sep 2018 to 20 Feb 2020
Address #3: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Physical & registered address used from 22 Nov 2016 to 26 Sep 2018
Address #4: Unit 4,73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 17 Feb 2016 to 22 Nov 2016
Address #5: 6 Taka Grove, Normandale, Lower Hutt, 5010 New Zealand
Physical address used from 10 Dec 2013 to 17 Feb 2016
Address #6: 6 Taka Grove, Normandale, Lower Hutt, 5010 New Zealand
Registered address used from 19 Sep 2013 to 17 Feb 2016
Address #7: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 19 Sep 2013 to 10 Dec 2013
Address #8: 6 Taka Grove, Normandale, Lower Hutt, 5010 New Zealand
Physical address used from 19 Dec 2012 to 19 Sep 2013
Address #9: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 30 Nov 2011 to 19 Sep 2013
Address #10: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 30 Nov 2011 to 19 Dec 2012
Address #11: 6a Taka Grove, Normandale, Lower Hutt New Zealand
Physical & registered address used from 30 Oct 2007 to 30 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholas James Conroy |
Levin Levin 5510 New Zealand |
30 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Penelope Anne Durdle |
Normandale Lower Hutt 5010 New Zealand |
30 Oct 2007 - 17 Dec 2019 |
Nicholas James Conroy - Director
Appointment date: 30 Oct 2007
Address: Levin, Levin, 5510 New Zealand
Address used since 06 May 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 09 Feb 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 May 2019
Penelope Anne Durdle - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 17 Dec 2019
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 09 Feb 2016
Drains R Us Nz Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade
An Residential Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Kozmo Corp Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade
S & J Rentals (2011) Limited
62 Mana Esplanade
Wageronwaghorne Limited
62 Mana Esplanade