Shortcuts

Penguin Nominees Limited

Type: NZ Limited Company (Ltd)
9429037794835
NZBN
918730
Company Number
Registered
Company Status
Current address
26 Arthur Street
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 06 May 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Murphy, Peter James Freemans Bay
Auckland 1011

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moses, Juliet Anna Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Individual Allen, Maurice Hylton St Heliers Bay
Auckland
Individual Mcalpine, James Donald Remuera
Auckland
Directors

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

Nearby companies

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