Penshurst Park Limited, a registered company, was started on 25 Feb 1997. 9429038142666 is the NZ business identifier it was issued. The company has been run by 5 directors: Vernon Frederick Curtis - an active director whose contract began on 25 Feb 1997,
Penelope Susan Curtis - an active director whose contract began on 28 Feb 2013,
Gregory Alan Peebles - an inactive director whose contract began on 25 Feb 1997 and was terminated on 08 Mar 2013,
Kevin David Algie - an inactive director whose contract began on 25 Feb 1997 and was terminated on 28 Feb 2013,
Clive Richard Bradbury - an inactive director whose contract began on 09 May 2005 and was terminated on 25 May 2009.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 2-4 Sultan Street, Ellerslie, Auckland, 1051 (types include: physical, service).
Penshurst Park Limited had been using 2-4 Sultan Street, Ellerslie, Auckland as their registered address up to 11 May 2012.
Past names used by this company, as we identified at BizDb, included: from 25 Feb 1997 to 19 Mar 2013 they were named G K V Holdings Limited.
All shares (300 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Curtis, Vernon Frederick (an individual) located at Glendowie, Auckland postcode 1071,
Curtis, Penelope Susan (an individual) located at Glendowie, Auckland postcode 1071,
Mayo-Smith, Brian (an individual) located at Kohimarama, Auckland postcode 1071.
Previous addresses
Address #1: 2-4 Sultan Street, Ellerslie, Auckland New Zealand
Registered address used from 23 Apr 2009 to 11 May 2012
Address #2: 2-4 Sultan Street, Ellerslie, Auckland New Zealand
Physical address used from 23 Apr 2009 to 27 May 2013
Address #3: Level 8, 120 Albert Street, Auckland
Registered & physical address used from 24 May 2004 to 23 Apr 2009
Address #4: Bdo Spicers, Level 7, 120 Albert Street, Auckland
Registered & physical address used from 09 Jun 2003 to 24 May 2004
Address #5: C/- Spicer & Oppenheim, Level 7 Westpac Tower, 120 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 09 Jun 2003
Address #6: C/- Spicer & Oppenheim, Level 7 Westpac Tower, 120 Albert Street, Auckland
Physical address used from 25 Feb 1997 to 09 Jun 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Curtis, Vernon Frederick |
Glendowie Auckland 1071 New Zealand |
19 May 2006 - |
Individual | Curtis, Penelope Susan |
Glendowie Auckland 1071 New Zealand |
19 May 2006 - |
Individual | Mayo-smith, Brian |
Kohimarama Auckland 1071 New Zealand |
15 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Penelope |
St Heliers Auckland |
17 May 2004 - 07 Apr 2005 |
Entity | Vandoss Investments Limited Shareholder NZBN: 9429038527647 Company Number: 665511 |
07 Apr 2005 - 07 Apr 2005 | |
Entity | Vandoss Investments Limited Shareholder NZBN: 9429038527647 Company Number: 665511 |
19 May 2006 - 27 May 2009 | |
Entity | Bungard Investments Limited Shareholder NZBN: 9429032445701 Company Number: 2198239 |
East Tamaki Auckland 2013 New Zealand |
27 May 2009 - 15 Oct 2018 |
Entity | Bungard Investments Limited Shareholder NZBN: 9429032445701 Company Number: 2198239 |
27 May 2009 - 15 Oct 2018 | |
Entity | Gwent Holdings Limited Shareholder NZBN: 9429038673580 Company Number: 633231 |
19 May 2006 - 28 Feb 2013 | |
Individual | Mayo-smith, Brian |
Auckland Central Auckland 1010 New Zealand |
19 May 2006 - 14 Mar 2013 |
Entity | National New Zealand Trust Limited Shareholder NZBN: 9429039447302 Company Number: 394509 |
19 May 2006 - 19 May 2006 | |
Entity | National New Zealand Trust Limited Shareholder NZBN: 9429039447302 Company Number: 394509 |
19 May 2006 - 19 May 2006 | |
Entity | Bungard Investments Limited Shareholder NZBN: 9429032445701 Company Number: 2198239 |
East Tamaki Auckland 2013 New Zealand |
27 May 2009 - 15 Oct 2018 |
Entity | Gwent Holdings Limited Shareholder NZBN: 9429038673580 Company Number: 633231 |
19 May 2006 - 28 Feb 2013 | |
Entity | Vandoss Investments Limited Shareholder NZBN: 9429038527647 Company Number: 665511 |
19 May 2006 - 27 May 2009 | |
Individual | Curtis, Vernon Frederick |
St Heliers Auckland |
17 May 2004 - 07 Apr 2005 |
Entity | National New Zealand Trust Limited Shareholder NZBN: 9429039447302 Company Number: 394509 |
07 Apr 2005 - 07 Apr 2005 | |
Entity | National New Zealand Trust Limited Shareholder NZBN: 9429039447302 Company Number: 394509 |
07 Apr 2005 - 07 Apr 2005 | |
Other | Null - 633231 - Gwent Holdings Limited | 25 Feb 1997 - 07 Apr 2005 | |
Individual | Mayo-smith, Brian |
Mission Bay Auckland |
25 Feb 1997 - 07 Apr 2005 |
Entity | Vandoss Investments Limited Shareholder NZBN: 9429038527647 Company Number: 665511 |
07 Apr 2005 - 07 Apr 2005 | |
Other | Null - 665511 - Vandoss Investments Limited | 25 Feb 1997 - 07 Apr 2005 | |
Other | Vandoss Investments Limited | 25 Feb 1997 - 07 Apr 2005 | |
Other | Gwent Holdings Limited | 25 Feb 1997 - 07 Apr 2005 | |
Entity | National New Zealand Trust Limited Shareholder NZBN: 9429039447302 Company Number: 394509 |
19 May 2006 - 19 May 2006 |
Vernon Frederick Curtis - Director
Appointment date: 25 Feb 1997
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Sep 2014
Penelope Susan Curtis - Director
Appointment date: 28 Feb 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Sep 2014
Gregory Alan Peebles - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 08 Mar 2013
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 13 Apr 2010
Kevin David Algie - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 28 Feb 2013
Address: Remuera, Auuckland, 1050 New Zealand
Address used since 25 Feb 1997
Clive Richard Bradbury - Director (Inactive)
Appointment date: 09 May 2005
Termination date: 25 May 2009
Address: Newmarket, Auckland,
Address used since 09 May 2005
Enterprise Group Trustees Limited
2-4 Sultan Street
Time Om Limited
2-4 Sultan Street
Cfs Finance Limited
2-4 Sultan Street
Team Cfs Holdings Limited
2-4 Sultan Street
Community Financial Services Limited
2-4 Sultan Street
Squid Enterprises New Zealand Limited
2-4 Sultan Street