Shortcuts

Pentacom Holdings Limited

Type: NZ Limited Company (Ltd)
9429034951545
NZBN
1600660
Company Number
Registered
Company Status
Current address
7 Grangewood Lane
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 23 Feb 2021
256 Barrington Street
Spreydon
Christchurch 8024
New Zealand
Registered address used since 12 Jan 2022
256 Barrington Street
Spreydon
Christchurch 8024
New Zealand
Registered & service address used since 03 Aug 2023

Pentacom Holdings Limited, a registered company, was incorporated on 09 Feb 2005. 9429034951545 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Clifford Kean-Teik Chan - an active director whose contract began on 09 Feb 2005,
Kean Teik Chan - an active director whose contract began on 09 Feb 2005,
Clifford Chan - an active director whose contract began on 09 Feb 2005,
Crystal Keck Yen Chew - an active director whose contract began on 17 May 2017.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 256 Barrington Street, Spreydon, Christchurch, 8024 (category: registered, service).
Pentacom Holdings Limited had been using 7 Grangewood Lane, Burnside, Christchurch as their registered address until 12 Jan 2022.
Previous names for the company, as we managed to find at BizDb, included: from 09 Feb 2005 to 31 Jul 2007 they were named Forever Canterbury (Nz) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 900 shares (90%).

Addresses

Previous addresses

Address #1: 7 Grangewood Lane, Burnside, Christchurch, 8053 New Zealand

Registered address used from 23 Feb 2021 to 12 Jan 2022

Address #2: Flat 1, 21 Wyndham Street, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 14 Jun 2017 to 23 Feb 2021

Address #3: 50b, 113 Worcester Street, Christchurch

Physical & registered address used from 09 Feb 2005 to 09 Feb 2005

Address #4: 50 Riccarton Road, Christchurch New Zealand

Physical address used from 09 Feb 2005 to 09 Feb 2005

Address #5: 50 Riccarton Road, Christchurch New Zealand

Registered address used from 09 Feb 2005 to 14 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Chan, Clifford Kean-teik Fendalton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 900
Director Chew, Crystal Keck Yen Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chan, Kean Teik Riccarton
Christchurch
8011
New Zealand
Individual Chew, Crystal Keck-yen Papanui
Christchurch
8053
New Zealand
Individual Lim, Chom Ey Christchurch

New Zealand
Individual Aschakulporn, Beam Christchurch

New Zealand
Individual Chan, Kean Teik Riccarton
Christchurch
8011
New Zealand
Individual Chan, Kean Teik Riccarton
Christchurch
8011
New Zealand
Individual Chan, Kean Teik Riccarton
Christchurch
8011
New Zealand
Individual Chan, Jeremy Chee-sian Christchurch

New Zealand
Individual Gong, Xiaohua Avonhead
Christchurch
8042
New Zealand
Individual Chan, Clifford Christchurch

New Zealand
Director Chan, Clifford Christchurch
8011
New Zealand
Individual Tan, Winston Christchurch

New Zealand
Individual Aschakulporn, Lerkiat Christchurch

New Zealand
Individual Lim, Harry Hng Kok Christchurch

New Zealand
Individual Liong, Raymond Sia Yun Christchurch

New Zealand
Individual Chong, Alistair Christchurch

New Zealand
Individual Tang, Anthony Eng Ming Christchurch

New Zealand
Individual Morgan, Alex Bishopdale
Christchurch
8053
New Zealand
Individual Neoh, Jin Ho Christchurch

New Zealand
Individual Wong, Lawrence Malcolm Christchurch

New Zealand
Directors

Clifford Kean-teik Chan - Director

Appointment date: 09 Feb 2005

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 26 Jul 2023


Kean Teik Chan - Director

Appointment date: 09 Feb 2005

Address: Christchurch, 8011 New Zealand

Address used since 23 Feb 2016


Clifford Chan - Director

Appointment date: 09 Feb 2005

Address: Christchurch, 8011 New Zealand

Address used since 23 Feb 2016


Crystal Keck Yen Chew - Director

Appointment date: 17 May 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 26 Jul 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 26 Dec 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Feb 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 17 May 2017

Nearby companies