Shortcuts

Penhaligon Holdings Limited

Type: NZ Limited Company (Ltd)
9429038430039
NZBN
692380
Company Number
Registered
Company Status
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 23 Oct 2019

Penhaligon Holdings Limited, a registered company, was registered on 25 Oct 1995. 9429038430039 is the NZ business identifier it was issued. The company has been managed by 4 directors: Hans Richard Barkell-Schmitz - an active director whose contract began on 12 Dec 1995,
Douglas Fearnley Hugh Simpson - an active director whose contract began on 25 Aug 2015,
Kenneth James Jones - an inactive director whose contract began on 31 Mar 1999 and was terminated on 13 Jul 1999,
Kenneth James Jones - an inactive director whose contract began on 25 Oct 1995 and was terminated on 12 Dec 1995.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Penhaligon Holdings Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 23 Oct 2019.
Previous aliases used by this company, as we found at BizDb, included: from 25 Oct 1995 to 26 May 1997 they were named Lichfield Nominees No.49 Limited.
A single entity controls all company shares (exactly 100 shares) - Barkell-Schmitz, Hans Richard - located at 8013, Shatin Heights Road, Shatin Nt.

Addresses

Previous addresses

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 23 Oct 2019

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 08 Jul 2003 to 14 May 2013

Address: Level 7, 90 Armagh Street, Christchurch

Registered address used from 15 Sep 1999 to 08 Jul 2003

Address: Level 7, 90 Armagh Street, Christchurch

Physical address used from 15 Sep 1999 to 15 Sep 1999

Address: C/- Whitelaw Weber & Co, 2 Clifford Street, Kaikohe

Physical address used from 15 Sep 1999 to 08 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Barkell-schmitz, Hans Richard Shatin Heights Road
Shatin Nt

Hong Kong SAR China
Directors

Hans Richard Barkell-schmitz - Director

Appointment date: 12 Dec 1995

Address: Shatin Heights Road, Shatin Nt, Hong Kong SAR China

Address used since 25 Jul 2014


Douglas Fearnley Hugh Simpson - Director

Appointment date: 25 Aug 2015

Address: Mt Lyford Forest Drive, R.d 1, Waiau, North Canterbury, 7395 New Zealand

Address used since 25 Aug 2015


Kenneth James Jones - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 13 Jul 1999

Address: Christchurch,

Address used since 31 Mar 1999


Kenneth James Jones - Director (Inactive)

Appointment date: 25 Oct 1995

Termination date: 12 Dec 1995

Address: Christchurch,

Address used since 25 Oct 1995

Nearby companies

Jka Trustees Limited
329 Durham Street

Tavendale Trustees Limited
329 Durham Street

Caseley Trustees Limited
329 Durham Street

S&k Molloy Trustees Limited
329 Durham Street

Robbie Larkin Trustees Limited
329 Durham Street

Trustee 016131 Limited
329 Durham Street