Penny Sports (1996) Limited, a registered company, was incorporated on 23 Aug 1996. 9429038251023 is the NZ business identifier it was issued. The company has been run by 3 directors: Barry James Calder - an active director whose contract began on 23 Aug 1996,
Helen Mary Calder - an active director whose contract began on 23 Aug 1996,
Gary Charles Nightingale - an inactive director whose contract began on 23 Aug 1996 and was terminated on 23 Aug 1996.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (types include: registered, physical).
Penny Sports (1996) Limited had been using 4 Hazeldean Road, Addington, Christchurch as their physical address up to 01 Apr 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 23 Aug 1996 to 19 Aug 2005 they were named Penny Sports Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Oct 2017 to 01 Apr 2019
Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 05 Dec 2011 to 10 Oct 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Physical & registered address used from 08 Jun 2010 to 05 Dec 2011
Address: C/- Miller Gale & Winter, Level 6 Landsborough House, 298 Durham Street, Christchurch
Registered address used from 11 Apr 2000 to 08 Jun 2010
Address: C/- Miller Gale & Winter, Level 6 Landsborough House, 298 Durham Street, Christchurch
Registered address used from 27 Nov 1997 to 11 Apr 2000
Address: C/- Miller Gale & Winter, Level 6 Landsborough House, 298 Durham Street, Christchurch
Physical address used from 26 Aug 1996 to 26 Aug 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Calder, Helen Mary |
Merivale Christchurch 8014 New Zealand |
23 Aug 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Calder, Barry James |
Merivale Christchurch 8014 New Zealand |
23 Aug 1996 - |
Barry James Calder - Director
Appointment date: 23 Aug 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Nov 2015
Helen Mary Calder - Director
Appointment date: 23 Aug 1996
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Nov 2015
Gary Charles Nightingale - Director (Inactive)
Appointment date: 23 Aug 1996
Termination date: 23 Aug 1996
Address: Christchurch,
Address used since 23 Aug 1996
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road