Shortcuts

Penrite Oil New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038227271
NZBN
828454
Company Number
Registered
Company Status
Current address
Marsden Robinson Chow Limited
Level 2, Chamber Of Commerce Building
100 Mayoral Drive, Auckand 1010
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 28 Jul 2010
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Feb 2018
Grond Floor
3 City Road
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 02 Feb 2018

Penrite Oil New Zealand Limited, a registered company, was launched on 16 Oct 1996. 9429038227271 is the number it was issued. The company has been supervised by 10 directors: Nigel Dymond - an active director whose contract started on 12 Jan 2004,
Toby Charles Dymond - an active director whose contract started on 16 Apr 2010,
Mark David Northeast - an active director whose contract started on 29 Oct 2021,
Christopher David Wilesmith - an active director whose contract started on 17 May 2022,
Peter John Enlund - an inactive director whose contract started on 29 Oct 2021 and was terminated on 15 Sep 2022.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (types include: physical, registered).
Penrite Oil New Zealand Limited had been using Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address until 13 Feb 2018.
A single entity controls all company shares (exactly 100 shares) - Penrite Oil Company Pty Ltd - located at 1010, Dandenong South, Victoria.

Addresses

Other active addresses

Address #4: Ground Floor, 3 City Road, Auckland, 1010 New Zealand

Physical & registered & service address used from 13 Feb 2018

Previous addresses

Address #1: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 13 Aug 2010 to 13 Feb 2018

Address #2: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 05 Aug 2010 to 13 Aug 2010

Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand

Registered address used from 28 Jun 2010 to 05 Aug 2010

Address #4: Office Of Peter Bould C A Limited, Level 3, 255 Broadway, Newmarket, Auckland 1149 New Zealand

Registered address used from 02 Apr 2008 to 28 Jun 2010

Address #5: Office Of Peter Bould C A Limited, Level 3, 255 Broadway, Newmarket, Auckland 1149 New Zealand

Physical address used from 02 Apr 2008 to 05 Aug 2010

Address #6: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket

Registered & physical address used from 05 Mar 2008 to 02 Apr 2008

Address #7: The Office Of Peter Bould Ca Ltd, Level 1, 408 Khyber Pass Rd, Newmarket, Auckland

Registered & physical address used from 26 Mar 2007 to 05 Mar 2008

Address #8: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Physical & registered address used from 20 Apr 2005 to 26 Mar 2007

Address #9: Offices Of Peter Bould, 1st Floor, 11 Chesire Street, Parnell, Auckland

Registered address used from 11 Apr 2000 to 20 Apr 2005

Address #10: Peter Bould C A Limited, Level 7 Sil House, 44-52 Wellesley Street West, Auckland

Registered address used from 16 Jan 1999 to 16 Jan 1999

Address #11: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Auckland

Registered address used from 16 Jan 1999 to 11 Apr 2000

Address #12: Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Physical address used from 16 Jan 1999 to 16 Jan 1999

Address #13: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Auckland

Physical address used from 16 Jan 1999 to 20 Apr 2005

Address #14: Offices Of Peter Bould, 1st Floor, 11 Chesire Street, Parnell, Auckland

Physical & registered address used from 07 Aug 1998 to 16 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Penrite Oil Company Pty Ltd Dandenong South
Victoria
3175
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Penrite Oil Company Pty Limited
Shareholder NZBN: 9429039562128
Company Number: 358835
Entity Penrite Oil Company Pty Limited
Shareholder NZBN: 9429039562128
Company Number: 358835

Ultimate Holding Company

25 Apr 2017
Effective Date
Penrite Oil Company Pty Ltd
Name
Company Registered In Australia
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Nigel Dymond - Director

Appointment date: 12 Jan 2004

ASIC Name: Penrite Oil Co. Pty. Ltd.

Address: Dandenong South, Victoria, 3175 Australia

Address: Burwood, Victoria, 3125 Australia

Address used since 04 May 2011

Address: Dandenong South, Victoria, 3175 Australia


Toby Charles Dymond - Director

Appointment date: 16 Apr 2010

ASIC Name: Penrite Oil Co. Pty. Ltd.

Address: Dandenong South, Victoria, 3175 Australia

Address: Kew, Victoria, 3102 Australia

Address used since 29 Apr 2016

Address: Dandenong South, Victoria, 3175 Australia


Mark David Northeast - Director

Appointment date: 29 Oct 2021

ASIC Name: Penrite Oil Co. Pty. Ltd.

Address: Dandenong South, Victoria, 3175 Australia

Address: Williamstown, Victoria, 3016 Australia

Address used since 29 Oct 2021


Christopher David Wilesmith - Director

Appointment date: 17 May 2022

ASIC Name: Penrite Oil Co. Pty. Ltd.

Address: Dandenong South, Victoria, 3175 Australia

Address: Bellingen, Nsw, 2454 Australia

Address used since 17 May 2022


Peter John Enlund - Director (Inactive)

Appointment date: 29 Oct 2021

Termination date: 15 Sep 2022

ASIC Name: Penrite Oil Co. Pty. Ltd.

Address: Burwood East, Victoria, 3151 Australia

Address used since 29 Oct 2021

Address: Dandenong South, Victoria, 3175 Australia


Jonathan Dymond - Director (Inactive)

Appointment date: 16 Apr 2010

Termination date: 29 Oct 2021

ASIC Name: Motofluid Pty. Ltd.

Address: Boronia, Victoria, 3155 Australia

Address used since 27 Jul 2011

Address: Bayswater, Victoria, Australia

Address: Bayswater, Victoria, Australia


Phillip Anthony Barresi - Director (Inactive)

Appointment date: 16 Apr 2010

Termination date: 19 Jul 2011

Address: Blackburn, Victoria 3130, Australia,

Address used since 01 Apr 2010


Anthony John Thorburn - Director (Inactive)

Appointment date: 16 Oct 1996

Termination date: 16 Mar 2010

Address: Beaumaris, Victoria, Australia,

Address used since 16 Oct 1996


Andrew John Poole - Director (Inactive)

Appointment date: 12 Jan 2004

Termination date: 11 Dec 2009

Address: Kinglake East, Vic 3173 Australia,

Address used since 12 Jan 2004


John Lewis Dymond - Director (Inactive)

Appointment date: 16 Oct 1996

Termination date: 01 Jun 2006

Address: Blackburn, Victoria, Australia,

Address used since 16 Oct 1996

Nearby companies