Penticton Limited was started on 26 Feb 2003 and issued an NZBN of 9429036128273. The registered LTD company has been managed by 4 directors: Wilson Russell - an active director whose contract began on 26 Feb 2003,
Cameron Russell - an active director whose contract began on 26 Feb 2003,
Shaun Russell - an inactive director whose contract began on 26 Feb 2003 and was terminated on 22 Dec 2020,
Lynton Clarke Russell - an inactive director whose contract began on 26 Feb 2003 and was terminated on 31 Mar 2013.
According to our information (last updated on 24 Mar 2024), the company filed 1 address: 130 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Up to 01 Nov 2019, Penticton Limited had been using 49 Princes Street, Northcote as their registered address.
A total of 1200 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 900 shares are held by 3 entities, namely:
Russell, Wilson (a director) located at Campbells Bay, Auckland postcode 0620,
Russell Trustees No.1 Limited (an entity) located at Kingsland, Auckland postcode 1024,
Russell, Cameron (an individual) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 300 shares) and includes
Russell, Cameron - located at St Heliers, Auckland.
Previous addresses
Address #1: 49 Princes Street, Northcote New Zealand
Registered address used from 26 Feb 2003 to 01 Nov 2019
Address #2: 49 Princes Street, Northcote
Physical address used from 26 Feb 2003 to 19 Mar 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Director | Russell, Wilson |
Campbells Bay Auckland 0620 New Zealand |
07 Mar 2019 - |
Entity (NZ Limited Company) | Russell Trustees No.1 Limited Shareholder NZBN: 9429032706772 |
Kingsland Auckland 1024 New Zealand |
08 Jun 2018 - |
Individual | Russell, Cameron |
St Heliers Auckland 1071 New Zealand |
11 May 2004 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Russell, Cameron |
St Heliers Auckland 1071 New Zealand |
11 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Diane Elizabeth Allen |
St Heliers Auckland 1071 New Zealand |
08 Jun 2018 - 10 Feb 2020 |
Individual | Russell, Lynton Clarke |
Northcote |
26 Feb 2003 - 08 Jun 2018 |
Individual | Jalfon, Maurice Alwyn |
Northcote Point Auckland 0627 New Zealand |
08 Jun 2018 - 07 Mar 2019 |
Individual | Russell, Diane Elizabeth Allen |
Northcote Point Auckland 0627 New Zealand |
08 Jun 2018 - 10 Feb 2020 |
Wilson Russell - Director
Appointment date: 26 Feb 2003
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 21 Jan 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Jun 2016
Cameron Russell - Director
Appointment date: 26 Feb 2003
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 May 2015
Shaun Russell - Director (Inactive)
Appointment date: 26 Feb 2003
Termination date: 22 Dec 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 13 Apr 2010
Lynton Clarke Russell - Director (Inactive)
Appointment date: 26 Feb 2003
Termination date: 31 Mar 2013
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 13 Apr 2010
Urban Detail Limited
53 Princes Street
Valletta Property Limited
59 Princes Street
Dungannon Limited
59 Princes Street
Nico's Fresh Garlic Limited
43c Princes Street
Turnstyle Limited
46 Princes Street
Residential Investments Limited
48 Princes Street