Penguin Nominees Limited, a registered company, was registered on 14 Aug 1998. 9429037794835 is the NZ business number it was issued. The company has been run by 7 directors: Peter James Murphy - an active director whose contract began on 17 Jul 2009,
Juliet Anna Moses - an inactive director whose contract began on 29 Oct 2020 and was terminated on 05 Mar 2024,
Maurice Hylton Allen - an inactive director whose contract began on 21 Sep 2000 and was terminated on 01 Mar 2015,
James Donald Mcalpine - an inactive director whose contract began on 21 Sep 2000 and was terminated on 17 Jul 2009,
David Gray Nathan - an inactive director whose contract began on 30 Jun 2000 and was terminated on 21 Sep 2000.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 26 Arthur Street, Freemans Bay, Auckland, 1011 (type: physical, registered).
Penguin Nominees Limited had been using 26 Arthur Street, Freemans Bay, Auckland 1011 as their registered address up to 06 May 2013.
A single entity controls all company shares (exactly 100 shares) - Murphy, Peter James - located at 1011, Freemans Bay, Auckland 1011.
Previous addresses
Address: 26 Arthur Street, Freemans Bay, Auckland 1011 New Zealand
Registered address used from 30 Sep 2006 to 06 May 2013
Address: 26 Arthur Street, Freemans Bay, Auckland New Zealand
Physical address used from 21 Sep 2006 to 06 May 2013
Address: C-david Nicoll, 369 Parnell Road, Parnell, Auckland
Registered address used from 08 Oct 2004 to 30 Sep 2006
Address: C/-david Nicoll, 369 Parnell Road, Parnell, Auckland
Registered address used from 08 Oct 2004 to 30 Sep 2006
Address: C/- David Nicoll, 369 Parnell Rd, Parnell, Auckland
Physical address used from 29 Nov 2001 to 21 Sep 2006
Address: C/- David Nicoll, 369 Parnell Rd, Parnell, Auckland
Registered address used from 29 Nov 2001 to 08 Oct 2004
Address: 50 Wood Street, Freemans Bay, Auckland
Physical address used from 15 Oct 2001 to 29 Nov 2001
Address: 50 Wood St, Freemans Bay, Auckland
Registered address used from 15 Oct 2001 to 29 Nov 2001
Address: Same As Registered Office
Physical address used from 17 Oct 2000 to 15 Oct 2001
Address: C/- Chapman Tripp, 35 Level, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 12 Jul 2000 to 15 Oct 2001
Address: C/- Chapman Tripp, 35 Level, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 12 Jul 2000 to 17 Oct 2000
Address: C/- Chapman Tripp, 35 Level, Coopers & Lybrand Tower, 23-2+ Albert Street, Auckland
Registered address used from 12 Apr 2000 to 12 Jul 2000
Address: C/- Chapman Tripp, 35 Level, Coopers & Lybrand Tower, 23-2+ Albert Street, Auckland
Registered address used from 11 Oct 1999 to 12 Apr 2000
Address: C/- Chapman Tripp, 35 Level, Coopers & Lybrand Tower, 23-2+ Albert Street, Auckland
Physical address used from 14 Aug 1998 to 12 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murphy, Peter James |
Freemans Bay Auckland 1011 New Zealand |
17 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
30 Oct 2020 - 12 Mar 2024 |
Individual | Allen, Maurice Hylton |
St Heliers Bay Auckland |
14 Aug 1998 - 01 Mar 2015 |
Individual | Mcalpine, James Donald |
Remuera Auckland |
14 Aug 1998 - 03 Oct 2005 |
Peter James Murphy - Director
Appointment date: 17 Jul 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2009
Juliet Anna Moses - Director (Inactive)
Appointment date: 29 Oct 2020
Termination date: 05 Mar 2024
Address: Address Withheld By Registrar, Address Withheld By Registrar, 9999 New Zealand
Address used since 29 Oct 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Oct 2020
Maurice Hylton Allen - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 01 Mar 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Sep 2009
James Donald Mcalpine - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 17 Jul 2009
Address: Remuera, Auckland,
Address used since 01 Aug 2003
David Gray Nathan - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 21 Sep 2000
Address: St Heliers, Auckland,
Address used since 30 Jun 2000
Allan John Wadams - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 30 Jun 2000
Address: Birkenhead, Auckland 10,
Address used since 14 Aug 1998
Arthur William Young - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 30 Jun 2000
Address: Birkenhead, Auckland,
Address used since 14 Aug 1998
Twin Luck Ptc Limited
26 Arthur Street
Mm Ptc Limited
26 Arthur Street
Luberon Nominees Limited
26 Arthur Street
Marsheri Investments Limited
26 Arthur Street
Sanctuary North Limited
26 Arthur Street
Siena Consultants Limited
26 Arthur Street