Shortcuts

Penrith Projects Limited

Type: NZ Limited Company (Ltd)
9429037349486
NZBN
1018215
Company Number
Registered
Company Status
Current address
43 Penrith Park Drive
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 May 2021

Penrith Projects Limited, a registered company, was registered on 29 Feb 2000. 9429037349486 is the business number it was issued. This company has been run by 3 directors: Murray Neil Frost - an active director whose contract began on 29 Feb 2000,
Marica Nicole Frost - an active director whose contract began on 23 Aug 2018,
Stephen Richard Thompson - an inactive director whose contract began on 03 Sep 2002 and was terminated on 28 Sep 2018.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 43 Penrith Park Drive, Wanaka, Wanaka, 9305 (types include: registered, physical).
Penrith Projects Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their physical address up to 13 May 2021.
More names used by this company, as we found at BizDb, included: from 04 Sep 2002 to 23 Aug 2018 they were named Westminster Resources Limited, from 29 Feb 2000 to 04 Sep 2002 they were named Victoria Park Estates Limited.
One entity owns all company shares (exactly 100 shares) - Frost, Marica Nicole - located at 9305, Sandringham, Auckland.

Addresses

Previous addresses

Address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 11 Jun 2018 to 13 May 2021

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Aug 2010 to 11 Jun 2018

Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 17 May 2005 to 26 Aug 2010

Address: Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Registered address used from 12 Apr 2000 to 17 May 2005

Address: Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin

Physical address used from 29 Feb 2000 to 17 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Frost, Marica Nicole Sandringham
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frost, Murray Neil Wanaka
9305
New Zealand
Directors

Murray Neil Frost - Director

Appointment date: 29 Feb 2000

Address: Wanaka, 9305 New Zealand

Address used since 12 Mar 2014


Marica Nicole Frost - Director

Appointment date: 23 Aug 2018

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 05 May 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 23 Aug 2018


Stephen Richard Thompson - Director (Inactive)

Appointment date: 03 Sep 2002

Termination date: 28 Sep 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 28 Apr 2011

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House