Penman Property (1992) Limited, a registered company, was registered on 30 Sep 1992. 9429038936265 is the NZ business number it was issued. This company has been managed by 5 directors: Penelope Jane Manning - an active director whose contract began on 15 Oct 1992,
Mark Brian Gander - an active director whose contract began on 04 Sep 2006,
Ross Robert Manning - an inactive director whose contract began on 15 Oct 1992 and was terminated on 30 Apr 2009,
Kathleen Mary Tayler - an inactive director whose contract began on 30 Sep 1992 and was terminated on 15 Oct 1992,
Simon Francis Scott - an inactive director whose contract began on 30 Sep 1992 and was terminated on 15 Oct 1992.
Updated on 03 May 2024, our data contains detailed information about 1 address: 9 Hollyhock Lane, Wanaka, Wanaka, 9305 (category: registered, physical).
Penman Property (1992) Limited had been using 48 James Road, Rd 2, Wanaka as their registered address up until 15 Dec 2021.
Previous aliases used by this company, as we found at BizDb, included: from 30 Sep 1992 to 20 Oct 1992 they were called Data Holdings Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 48 James Road, Rd 2, Wanaka, 9382 New Zealand
Registered address used from 03 Oct 2007 to 15 Dec 2021
Address #2: 13 Edinburgh Street, Roxburgh
Registered address used from 30 Jun 2003 to 03 Oct 2007
Address #3: Robertson Bixley & Assoc, Chartered Accountants, Corner East And Wood Streets, Papakura
Physical address used from 07 Jul 2001 to 19 Jun 2003
Address #4: C/o Robertson Humphreys & Co, Chartered Accountants, Corner East And Wood Streets, Papakura
Registered address used from 07 Jul 2001 to 30 Jun 2003
Address #5: C/o Robertson Humphreys & Co, Chartered Accountants, Corner East And Wood Streets, Papakura
Physical address used from 07 Jul 2001 to 07 Jul 2001
Address #6: Cnr East & Wood Streets, Papakura, Auckland
Registered address used from 04 Dec 1996 to 07 Jul 2001
Address #7: 29 Great South Road, Papakura
Registered address used from 26 Jul 1996 to 04 Dec 1996
Address #8: 111 Collingwood Street, Hamilton
Registered address used from 30 Jun 1993 to 26 Jul 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Manning, Penelope Jane |
Wanaka Wanaka 9305 New Zealand |
30 Sep 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Public Trust |
Dunedin 9016 New Zealand |
03 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Ross Robert |
Roxburgh |
30 Sep 1992 - 08 Jun 2009 |
Individual | Wills, Robert Bruce |
Remuera, Auckland New Zealand |
08 Jun 2009 - 03 Sep 2019 |
Individual | Douglas, John Alan |
Mount Maunganui New Zealand |
08 Jun 2009 - 03 Sep 2019 |
Penelope Jane Manning - Director
Appointment date: 15 Oct 1992
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Dec 2021
Address: Rd 1, Wanaka, 9382 New Zealand
Address used since 09 Jun 2011
Mark Brian Gander - Director
Appointment date: 04 Sep 2006
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Sep 2006
Ross Robert Manning - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 30 Apr 2009
Address: Rd 1, Wanana 9382,
Address used since 16 Sep 2007
Kathleen Mary Tayler - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 15 Oct 1992
Address: Hamilton,
Address used since 30 Sep 1992
Simon Francis Scott - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 15 Oct 1992
Address: Hamilton,
Address used since 30 Sep 1992