Pencarrow Funds Management Limited, a registered company, was launched on 18 Mar 1993. 9429038893056 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Roderick David Gethen - an active director whose contract began on 29 Aug 1997,
Nigel Bingham - an active director whose contract began on 16 Feb 2006,
Shawn Richard Beck - an inactive director whose contract began on 18 Mar 1993 and was terminated on 15 Jun 2011,
Richard George Cutfield - an inactive director whose contract began on 29 Aug 1997 and was terminated on 13 Feb 2009,
Mark Daniel Mcguinness - an inactive director whose contract began on 18 Mar 1993 and was terminated on 30 Jul 2007.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 10-964, Wellington, 6143 (types include: postal, office).
Pencarrow Funds Management Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address up to 29 Jun 2012.
Old names used by the company, as we established at BizDb, included: from 18 Mar 1993 to 27 May 1998 they were called Pencarrow Funds Management Limited.
A total of 8526 shares are allotted to 14 shareholders (8 groups). The first group is comprised of 863 shares (10.12 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 909 shares (10.66 per cent). Lastly the next share allotment (336 shares 3.94 per cent) made up of 1 entity.
Principal place of activity
Level 14, 1-3 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 14 Nov 2008 to 29 Jun 2012
Address #2: 50 Customhouse Quay, Wellington
Physical & registered address used from 18 Sep 2008 to 14 Nov 2008
Address #3: Bdo Hogg Young Cathie, Level 2, 99-105 Customhouse Quay, Wellington
Registered address used from 05 Jul 2001 to 18 Sep 2008
Address #4: Level 14, Axon House, 1-3 Willeston St, Wellington
Physical address used from 24 Jul 2000 to 18 Sep 2008
Address #5: 99-105 Customhouse Quay, Wellington
Physical address used from 24 Jul 2000 to 24 Jul 2000
Address #6: 97 The Terrace, Wellington
Registered address used from 10 Aug 1999 to 05 Jul 2001
Address #7: 97 The Terrace, Wellington
Physical address used from 10 Aug 1999 to 24 Jul 2000
Basic Financial info
Total number of Shares: 8526
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 863 | |||
Individual | Cutfield, Stephanie Lelia Seffel |
Seatoun Wellington 6022 New Zealand |
22 Nov 2005 - |
Individual | England, Charles John |
Seatoun Wellington 6022 New Zealand |
22 Nov 2005 - |
Individual | Cutfield, Richard George |
Seatoun Wellington 6022 New Zealand |
22 Nov 2005 - |
Shares Allocation #2 Number of Shares: 909 | |||
Entity (NZ Limited Company) | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 |
Wellington Central Wellington 6011 New Zealand |
24 Jan 2019 - |
Shares Allocation #3 Number of Shares: 336 | |||
Entity (NZ Limited Company) | Jml Trustee Company Limited Shareholder NZBN: 9429037470722 |
Roseneath Wellington 6011 New Zealand |
24 Jan 2019 - |
Shares Allocation #4 Number of Shares: 1880 | |||
Entity (NZ Limited Company) | Willis Bond And Company Limited Shareholder NZBN: 9429039283948 |
Axon House 1-3 Willeston Street, Wellington |
18 Mar 1993 - |
Shares Allocation #5 Number of Shares: 2526 | |||
Entity (NZ Limited Company) | Pencarrow Private Equity Management Limited Shareholder NZBN: 9429031289375 |
1-3 Willeston Street Wellington 6011 New Zealand |
27 Mar 2012 - |
Shares Allocation #6 Number of Shares: 1074 | |||
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
08 Jul 2005 - |
Individual | Mcrae, Sandra Kerrin |
Eastbourne Lower Hutt 5013 New Zealand |
08 Jul 2005 - |
Shares Allocation #7 Number of Shares: 638 | |||
Individual | Jones, Frances Helen Anne |
Khandallah Wellington 6035 New Zealand |
28 Jul 2011 - |
Entity (NZ Limited Company) | Mk Trustee 2011 Limited Shareholder NZBN: 9429031240611 |
Wellington Central Wellington 6011 New Zealand |
28 Jul 2011 - |
Individual | Gethen, Roderick David |
Khandallah Wellington 6035 New Zealand |
08 Jul 2005 - |
Shares Allocation #8 Number of Shares: 300 | |||
Individual | Bingham, Nigel |
Level 14, Axon House 1-3 Willeston Street, Wellington New Zealand |
09 Nov 2008 - |
Individual | Bingham, Susan Ann |
Level 14, Axon House 1-3 Willeston Street, Wellington New Zealand |
09 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beck, Shawn Richard |
Eastbourne Lower Hutt 5013 New Zealand |
08 Jul 2005 - 28 Jul 2011 |
Entity | Morrison Nominees Limited Shareholder NZBN: 9429038866814 Company Number: 582772 |
Wellington 6011 New Zealand |
08 Jul 2005 - 24 Jan 2019 |
Individual | Cutfield, Richard George |
Seatoun Wellington |
18 Mar 1993 - 26 Jun 2006 |
Entity | Hot Water Nominees Limited Shareholder NZBN: 9429039515889 Company Number: 372068 |
18 Mar 1993 - 27 Sep 2007 | |
Other | Pe Services Trust | 01 Sep 2006 - 13 Feb 2009 | |
Individual | Whiting, Peter Leslie |
Paraparaumu Beach |
18 Mar 1993 - 27 Sep 2007 |
Other | Mackford Trust | 18 Mar 1993 - 27 Sep 2007 | |
Other | Mj Mcdougall Family Trust | 18 Mar 1993 - 27 Sep 2007 | |
Individual | Smith, Hugh Alexander |
Thorndon Wellington |
18 Mar 1993 - 27 Sep 2007 |
Other | Bingham Family Trust | 01 Sep 2006 - 27 Jun 2010 | |
Other | Clarewood Proprietary Limited | 18 Mar 1993 - 27 Sep 2007 | |
Entity | Morrison Nominees Limited Shareholder NZBN: 9429038866814 Company Number: 582772 |
Wellington 6011 New Zealand |
08 Jul 2005 - 24 Jan 2019 |
Individual | Carpenter, Sherene Anne |
Level 14, Axon House 1-3 Willeston Street, Wellington New Zealand |
09 Nov 2008 - 03 Jun 2017 |
Individual | Cutfield, Stephanie Lelia |
Seatoun |
08 Jul 2005 - 14 Mar 2006 |
Entity | Ruapapa Limited Shareholder NZBN: 9429040779270 Company Number: 38292 |
18 Mar 1993 - 27 Sep 2007 | |
Other | Roundbush Trust | 18 Mar 1993 - 27 Sep 2007 | |
Entity | Tabor Limited (in Liq) Shareholder NZBN: 9429038892653 Company Number: 575170 |
18 Mar 1993 - 24 Aug 2004 | |
Other | Ash Trust | 18 Mar 1993 - 27 Sep 2007 | |
Entity | Hot Water Nominees Limited Shareholder NZBN: 9429039515889 Company Number: 372068 |
18 Mar 1993 - 27 Sep 2007 | |
Individual | Gawith, Andrew Masters |
Wellington |
18 Mar 1993 - 27 Sep 2007 |
Individual | Timmins, Brian Thomas |
Lower Hutt |
18 Mar 1993 - 27 Sep 2007 |
Individual | Bryan, Christopher John |
Te Aro Wellington |
18 Mar 1993 - 27 Sep 2007 |
Individual | Rigetthi, Robert |
Buildin 1, 303 Burwood Highway Burwood East, Victoria 3151, Australia |
18 Mar 1993 - 27 Sep 2007 |
Other | Null - Mj Mcdougall Family Trust | 18 Mar 1993 - 27 Sep 2007 | |
Other | Null - Clarewood Proprietary Limited | 18 Mar 1993 - 27 Sep 2007 | |
Other | Null - Bingham Family Trust | 01 Sep 2006 - 27 Jun 2010 | |
Other | Null - Pe Services Trust | 01 Sep 2006 - 13 Feb 2009 | |
Other | Null - Mackford Trust | 18 Mar 1993 - 27 Sep 2007 | |
Other | Null - Ash Trust | 18 Mar 1993 - 27 Sep 2007 | |
Other | Null - Roundbush Trust | 18 Mar 1993 - 27 Sep 2007 | |
Entity | Ruapapa Limited Shareholder NZBN: 9429040779270 Company Number: 38292 |
18 Mar 1993 - 27 Sep 2007 | |
Entity | Tabor Limited (in Liq) Shareholder NZBN: 9429038892653 Company Number: 575170 |
18 Mar 1993 - 24 Aug 2004 | |
Individual | Farrell, William James |
173 Cathedral St, Woolloomooloo Sydney, Nsw, 2011, Australia |
18 Mar 1993 - 27 Sep 2007 |
Ultimate Holding Company
Roderick David Gethen - Director
Appointment date: 29 Aug 1997
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Jul 2014
Nigel Bingham - Director
Appointment date: 16 Feb 2006
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 16 Feb 2006
Shawn Richard Beck - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 15 Jun 2011
Address: Eastbourne, Hutt City, 5013 New Zealand
Address used since 03 Aug 2004
Richard George Cutfield - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 13 Feb 2009
Address: Seatoun, Wellington,
Address used since 29 Aug 1997
Mark Daniel Mcguinness - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 30 Jul 2007
Address: Khandallah, Wellington,
Address used since 18 Mar 1993
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 17 Feb 1994
Termination date: 30 Jul 2007
Address: Remuera, Auckland,
Address used since 17 Feb 1994
Hugh Richard Lloyd Morrison - Director (Inactive)
Appointment date: 17 Feb 1994
Termination date: 30 Jul 2007
Address: Kelburn, Wellington,
Address used since 17 Feb 1994
Pencarrow Iv Fund Founder Limited
Level 14
Pencarrow Iv Fund Limited
Level 14
Pencarrow Private Equity Management Limited
Level 14
Nicole Pray Consulting Limited
1 Willeston Street
Pencarrow Scl Holdings Limited
Level 14, Pencarrow House