Shortcuts

Pentagon Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038212413
NZBN
831989
Company Number
Registered
Company Status
Current address
Level 3
6 Albion Street
Napier 4110
New Zealand
Physical & registered & service address used since 20 Apr 2018
25 Munroe Street
Napier South
Napier 4110
New Zealand
Postal & invoice address used since 30 Sep 2021

Pentagon Enterprises Limited, a registered company, was registered on 06 Dec 1996. 9429038212413 is the number it was issued. The company has been supervised by 5 directors: Robin Todd Watson - an active director whose contract began on 01 Mar 2014,
Sonya Hasselman - an active director whose contract began on 01 Mar 2014,
Henri Johannes Hasselman - an inactive director whose contract began on 06 Dec 1996 and was terminated on 01 Aug 2016,
Richard Edward Reilly - an inactive director whose contract began on 06 Dec 1996 and was terminated on 30 Oct 2000,
Roderick Neill Gillespie - an inactive director whose contract began on 06 Dec 1996 and was terminated on 30 Oct 2000.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 25 Munroe Street, Napier South, Napier, 4110 (type: postal, invoice).
Pentagon Enterprises Limited had been using 36 Munroe Street, Napier South, Napier as their registered address until 20 Apr 2018.
Past names for the company, as we found at BizDb, included: from 06 Dec 1996 to 04 Jun 2004 they were named Tamatea Foods (1996) Limited.
A total of 3413118 shares are allocated to 4 shareholders (4 groups). The first group consists of 3412712 shares (99.99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the 3rd share allotment (184 shares 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 16 Sep 2009 to 20 Apr 2018

Address #2: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 10 May 2007 to 16 Sep 2009

Address #3: C/- Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Physical address used from 09 Oct 2000 to 10 May 2007

Address #4: Kiln Street, Silverstream

Registered address used from 09 Oct 2000 to 10 May 2007

Address #5: Kiln Street, Silverstream

Physical address used from 09 Oct 2000 to 09 Oct 2000

Address #6: Kiln Street, Silverstream

Registered address used from 11 Apr 2000 to 09 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 3413118

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3412712
Entity (NZ Limited Company) Robson Trust Holding Company Limited
Shareholder NZBN: 9429030937420
6 Albion Street
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hasselman, Sonya Hospital Hill
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 184
Individual Watson, Robin Todd Hospital Hill
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 221
Individual Hasselman, Sonya Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Blair Napier
Individual Twist, Timothy George Napier

New Zealand
Individual Robinson, Blair Napier 4110

New Zealand
Individual Robinson, Blair Napier

New Zealand
Individual Hasselman, Henri Johannes 14 West Quay
Ahuriri, Napier 4110

New Zealand
Individual Willis, Laurence William Napier
Individual Corbishley, Janice Napier
Individual Twist, Timothy George Napier
Individual Hasselman, Lans 116 Vautier Street
Napier
Individual Timothy George Twist, Blair Robinson 116 Vautier Street
Napier
Individual Hasselman, Henri Johannes 14 West Quay
Ahuriri, Napier 4110

New Zealand
Individual Hasselman, Sonya Napier 4110

New Zealand
Individual Hasselman, Lans Johannes Napier
Individual Burn, Alison Elizabeth Kirk Cnr Tennyson Street & Cathedral Lane
Napier
Individual Corbishley, Janice Napier
Directors

Robin Todd Watson - Director

Appointment date: 01 Mar 2014

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 18 Sep 2018

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 Mar 2014


Sonya Hasselman - Director

Appointment date: 01 Mar 2014

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 01 Mar 2014

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 18 Sep 2018


Henri Johannes Hasselman - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 01 Aug 2016

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 09 Sep 2009


Richard Edward Reilly - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 30 Oct 2000

Address: Whitby,

Address used since 06 Dec 1996


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 30 Oct 2000

Address: Lower Hutt,

Address used since 06 Dec 1996