Shortcuts

Penman Property (1992) Limited

Type: NZ Limited Company (Ltd)
9429038936265
NZBN
560746
Company Number
Registered
Company Status
060286991
GST Number
Current address
16 Peretao Rise
Manurewa New Zealand
Service & physical address used since 19 Jun 2003
9 Hollyhock Lane
Wanaka
Wanaka 9305
New Zealand
Registered address used since 15 Dec 2021

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%).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Manning, Penelope Jane Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 500
Other (Other) Public Trust Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Ross Robert Roxburgh
Individual Wills, Robert Bruce Remuera, Auckland

New Zealand
Individual Douglas, John Alan Mount Maunganui

New Zealand
Directors

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