Shortcuts

Penshurst Property Investments Limited

Type: NZ Limited Company (Ltd)
9429036122301
NZBN
1276963
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
40 Kendal Avenue
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 30 Mar 2020
33 Henshaw Street
Ravenswood
Woodend 7610
New Zealand
Registered & service address used since 12 Mar 2024

Penshurst Property Investments Limited, a registered company, was started on 20 Feb 2003. 9429036122301 is the NZ business identifier it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been supervised by 2 directors: Dorothy Joy Ponniah - an active director whose contract began on 20 Feb 2003,
Christopher Ranjit Kumar Ponniah - an active director whose contract began on 20 Feb 2003.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 33 Henshaw Street, Ravenswood, Woodend, 7610 (type: registered, service).
Penshurst Property Investments Limited had been using 5 Fairway Drive, Shirley, Christchurch as their registered address until 30 Mar 2020.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group consists of 350 shares (70 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 150 shares (30 per cent).

Addresses

Previous addresses

Address #1: 5 Fairway Drive, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 07 Sep 2010 to 30 Mar 2020

Address #2: 2 Tintagel Lane, Burwood, Christchurch New Zealand

Registered & physical address used from 12 Mar 2008 to 07 Sep 2010

Address #3: 13 Humber Street, Island Bay, Wellington

Registered & physical address used from 11 Jul 2005 to 12 Mar 2008

Address #4: 6 Hursthouse Street, Lower Moutere, Rd 2, Upper Moutere

Physical address used from 14 Mar 2005 to 11 Jul 2005

Address #5: 6 Hursthouse Street, Lower Moutere, Rd 2, Upper Moutere

Registered address used from 14 Mar 2005 to 14 Mar 2005

Address #6: 6 Hursthouse Street, Lower Moutere, Rd 2

Physical & registered address used from 05 Jul 2004 to 14 Mar 2005

Address #7: 101 High Street, Motueka 7161, New Zealand

Physical & registered address used from 20 Feb 2003 to 05 Jul 2004

Contact info
64 21 528821
06 Mar 2019 Phone
chrisponniah61@gmail.com
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 350
Individual Ponniah, Christopher Ranjit Kumar Ravenswood
Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Ponniah, Dorothy Joy Ravenswood
Woodend
7610
New Zealand
Directors

Dorothy Joy Ponniah - Director

Appointment date: 20 Feb 2003

Address: Ravenswood, Woodend, 7610 New Zealand

Address used since 04 Mar 2024

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Feb 2020

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 30 Aug 2010


Christopher Ranjit Kumar Ponniah - Director

Appointment date: 20 Feb 2003

Address: Ravenswood, Woodend, 7610 New Zealand

Address used since 04 Mar 2024

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Mar 2020

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 30 Aug 2010

Nearby companies

Canterbury Masters Figure Skating Club Incorporated
12 Fairway Drive

Millbrook Nz Limited
258 Lake Terrace Road

E A Schroder Limited
6 Pepperwood Place

Rhl Property Trustees Limited
10 Pepperwood Place

Rhl Consulting Limited
10 Pepperwood Place

La X-factor Limited
297 Lake Terrace Road

Similar companies

C H Ashby Investments Limited
53 Birkdale Drive

Mcmax Holdings Limited
48 Birkdale Drive

Pml Trustees (hughes) Limited
40 Birkdale Drive

Riverview Developments Limited
116 Marshland Road

Slee & Mcgregor Investments Limited
116 Marshland Road

Three Greens Limited
38 Pepperwood Place