Shortcuts

Pencarrow Funds Management Limited

Type: NZ Limited Company (Ltd)
9429038893056
NZBN
574666
Company Number
Registered
Company Status
Current address
Level 14
1-3 Willeston Street
Wellington 6011
New Zealand
Physical & registered & service address used since 29 Jun 2012
10-964
Wellington 6143
New Zealand
Postal address used since 16 Jun 2021
Level 14
1-3 Willeston Street
Wellington 6011
New Zealand
Office & delivery address used since 16 Jun 2021

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.

Addresses

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

Contact info
finance@pencarrowpe.co.nz
16 Jun 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 863
Individual Cutfield, Stephanie Lelia Seffel Seatoun
Wellington
6022
New Zealand
Individual England, Charles John Seatoun
Wellington
6022
New Zealand
Individual Cutfield, Richard George Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 909
Entity (NZ Limited Company) Hettinger Nominees Limited
Shareholder NZBN: 9429039361578
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 336
Entity (NZ Limited Company) Jml Trustee Company Limited
Shareholder NZBN: 9429037470722
Roseneath
Wellington
6011
New Zealand
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
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
Shares Allocation #6 Number of Shares: 1074
Individual Stewart, Andrew James Karori
Wellington
6012
New Zealand
Individual Mcrae, Sandra Kerrin Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #7 Number of Shares: 638
Individual Jones, Frances Helen Anne Khandallah
Wellington
6035
New Zealand
Entity (NZ Limited Company) Mk Trustee 2011 Limited
Shareholder NZBN: 9429031240611
Wellington Central
Wellington
6011
New Zealand
Individual Gethen, Roderick David Khandallah
Wellington
6035
New Zealand
Shares Allocation #8 Number of Shares: 300
Individual Bingham, Nigel Level 14, Axon House
1-3 Willeston Street, Wellington

New Zealand
Individual Bingham, Susan Ann Level 14, Axon House
1-3 Willeston Street, Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beck, Shawn Richard Eastbourne
Lower Hutt
5013
New Zealand
Entity Morrison Nominees Limited
Shareholder NZBN: 9429038866814
Company Number: 582772
Wellington
6011
New Zealand
Individual Cutfield, Richard George Seatoun
Wellington
Entity Hot Water Nominees Limited
Shareholder NZBN: 9429039515889
Company Number: 372068
Other Pe Services Trust
Individual Whiting, Peter Leslie Paraparaumu Beach
Other Mackford Trust
Other Mj Mcdougall Family Trust
Individual Smith, Hugh Alexander Thorndon
Wellington
Other Bingham Family Trust
Other Clarewood Proprietary Limited
Entity Morrison Nominees Limited
Shareholder NZBN: 9429038866814
Company Number: 582772
Wellington
6011
New Zealand
Individual Carpenter, Sherene Anne Level 14, Axon House
1-3 Willeston Street, Wellington

New Zealand
Individual Cutfield, Stephanie Lelia Seatoun
Entity Ruapapa Limited
Shareholder NZBN: 9429040779270
Company Number: 38292
Other Roundbush Trust
Entity Tabor Limited (in Liq)
Shareholder NZBN: 9429038892653
Company Number: 575170
Other Ash Trust
Entity Hot Water Nominees Limited
Shareholder NZBN: 9429039515889
Company Number: 372068
Individual Gawith, Andrew Masters Wellington
Individual Timmins, Brian Thomas Lower Hutt
Individual Bryan, Christopher John Te Aro
Wellington
Individual Rigetthi, Robert Buildin 1, 303 Burwood Highway
Burwood East, Victoria 3151, Australia
Other Null - Mj Mcdougall Family Trust
Other Null - Clarewood Proprietary Limited
Other Null - Bingham Family Trust
Other Null - Pe Services Trust
Other Null - Mackford Trust
Other Null - Ash Trust
Other Null - Roundbush Trust
Entity Ruapapa Limited
Shareholder NZBN: 9429040779270
Company Number: 38292
Entity Tabor Limited (in Liq)
Shareholder NZBN: 9429038892653
Company Number: 575170
Individual Farrell, William James 173 Cathedral St, Woolloomooloo
Sydney, Nsw, 2011, Australia

Ultimate Holding Company

Pencarrow Private Equity Management Limited
Name
Ltd
Type
3211526
Ultimate Holding Company Number
NZ
Country of origin
Level 14
1-3 Willeston Street
Wellington 6011
New Zealand
Address
Directors

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