Penkev Management Limited, a registered company, was incorporated on 26 Apr 1989. 9429039360885 is the NZ business identifier it was issued. The company has been run by 3 directors: Brian Joseph Martin - an active director whose contract began on 03 Jun 1992,
Kevin Henry Atkinson - an active director whose contract began on 03 Jun 1992,
Penelope Atkinson - an active director whose contract began on 10 Aug 2016.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Penkev Management Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 15 Nov 2023.
Former names for this company, as we managed to find at BizDb, included: from 12 Jun 1989 to 27 Jun 2014 they were named Information Management Services Factors Limited, from 26 Apr 1989 to 12 Jun 1989 they were named Akhtar Enterprises Limited.
A total of 15000 shares are allocated to 2 shareholders (2 groups). The first group includes 15 shares (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 14985 shares (99.9 per cent).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 01 Nov 2019 to 15 Nov 2023
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 04 Apr 2016 to 01 Nov 2019
Address #3: 200 Queen Street, Hastings, Hastings, 4156 New Zealand
Registered & physical address used from 04 Apr 2013 to 04 Apr 2016
Address #4: 120 Karamu Road North, Hastings 4122 New Zealand
Physical & registered address used from 03 Apr 2009 to 04 Apr 2013
Address #5: 127e Queen Street, Hastings
Physical address used from 30 Jun 1997 to 03 Apr 2009
Address #6: Information Management Services Limited, 200 Queen Street West, Hastings
Registered address used from 29 Apr 1996 to 03 Apr 2009
Basic Financial info
Total number of Shares: 15000
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Atkinson, Penelope |
Havelock North Havelock North 4130 New Zealand |
26 Apr 1989 - |
Shares Allocation #2 Number of Shares: 14985 | |||
Individual | Atkinson, Kevin Henry |
Havelock North Havelock North 4130 New Zealand |
26 Apr 1989 - |
Brian Joseph Martin - Director
Appointment date: 03 Jun 1992
Address: Havelock North, 4130 New Zealand
Address used since 16 Mar 2016
Kevin Henry Atkinson - Director
Appointment date: 03 Jun 1992
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Mar 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Mar 2016
Penelope Atkinson - Director
Appointment date: 10 Aug 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Mar 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Aug 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams