Pendene Holdings Limited was registered on 20 Nov 2001 and issued an NZ business identifier of 9429036703395. The registered LTD company has been supervised by 6 directors: Gregory Stuart Lovett - an active director whose contract started on 01 Mar 2002,
Joanne Margaret Lovett - an active director whose contract started on 01 Mar 2002,
Daniel Peter Lovett - an active director whose contract started on 28 Mar 2013,
David Brian Copland - an inactive director whose contract started on 01 Mar 2002 and was terminated on 28 Mar 2013,
Nicola Jane Copland - an inactive director whose contract started on 01 Mar 2002 and was terminated on 28 Mar 2013.
As stated in BizDb's data (last updated on 28 Apr 2024), this company filed 1 address: 54 Cass Street, Ashburton, 7700 (type: physical, registered).
Up to 20 Mar 2017, Pendene Holdings Limited had been using 100 Burnett Street, Ashburton as their physical address.
A total of 10000 shares are issued to 2 groups (6 shareholders in total). In the first group, 5000 shares are held by 3 entities, namely:
Garlefan Trustees Limited (an entity) located at Ashburton, Ashburton postcode 7700,
Lovett, Gregory Stuart (a director) located at R D 7, Ashburton,
Lovett, Joanne Margaret (a director) located at R D 7, Ashburton.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
Lovett, Joanne Margaret - located at R D 7, Ashburton,
Lovett, Daniel Peter - located at R D 7, Ashburton,
Lovett, Gregory Stuart - located at R D 7, Ashburton.
Previous addresses
Address: 100 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 20 May 2013 to 20 Mar 2017
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 15 Nov 2011 to 20 May 2013
Address: Brophy Knight & Partners, Chartered Accountants, 144 Tancred Street, Ashburton New Zealand
Registered & physical address used from 20 Nov 2001 to 15 Nov 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Garlefan Trustees Limited Shareholder NZBN: 9429050308811 |
Ashburton Ashburton 7700 New Zealand |
27 Jul 2022 - |
Director | Lovett, Gregory Stuart |
R D 7 Ashburton |
24 Jan 2012 - |
Director | Lovett, Joanne Margaret |
R D 7 Ashburton |
24 Jan 2012 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Lovett, Joanne Margaret |
R D 7 Ashburton |
24 Jan 2012 - |
Director | Lovett, Daniel Peter |
R D 7 Ashburton 7777 New Zealand |
10 Apr 2013 - |
Director | Lovett, Gregory Stuart |
R D 7 Ashburton |
24 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, David Brian |
73 Burnett Street Ashburton New Zealand |
20 Nov 2001 - 10 Apr 2013 |
Individual | Argyle, Alister David |
100 Burnett Street Ashburton New Zealand |
20 Nov 2001 - 27 Jul 2022 |
Individual | Quaid, Philip Stephen |
Ashburton New Zealand |
20 Nov 2001 - 27 Jul 2022 |
Individual | Copland, Nicola Jane |
73 Burnett Street Ashburton New Zealand |
20 Nov 2001 - 10 Apr 2013 |
Entity | C M Trust Limited Shareholder NZBN: 9429036919598 Company Number: 1135061 |
20 Nov 2001 - 10 Apr 2013 | |
Entity | C M Trust Limited Shareholder NZBN: 9429036919598 Company Number: 1135061 |
20 Nov 2001 - 10 Apr 2013 |
Gregory Stuart Lovett - Director
Appointment date: 01 Mar 2002
Address: R D 7, Ashburton, New Zealand
Address used since 01 Mar 2002
Joanne Margaret Lovett - Director
Appointment date: 01 Mar 2002
Address: R D 7, Ashburton, New Zealand
Address used since 01 Mar 2002
Daniel Peter Lovett - Director
Appointment date: 28 Mar 2013
Address: R D 7, Ashburton, 7777 New Zealand
Address used since 28 Mar 2013
David Brian Copland - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 28 Mar 2013
Address: Ashburton,
Address used since 01 Mar 2002
Nicola Jane Copland - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 28 Mar 2013
Address: Ashburton,
Address used since 01 Mar 2002
Alister David Argyle - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 01 Mar 2002
Address: Ashburton,
Address used since 20 Nov 2001
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street