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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Frost, Marica Nicole |
Sandringham Auckland 1025 New Zealand |
20 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frost, Murray Neil |
Wanaka 9305 New Zealand |
29 Feb 2000 - 20 Oct 2018 |
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
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