Panel Property Limited, a registered company, was launched on 22 Dec 1986. 9429039658395 is the NZBN it was issued. The company has been supervised by 4 directors: Stuart Henry Sturge - an active director whose contract started on 26 Nov 1990,
Patricia Colleen Sturge - an active director whose contract started on 14 Jan 2016,
John Hartley Hanlen - an inactive director whose contract started on 26 Nov 1990 and was terminated on 01 Apr 2007,
Charles Edward Demanser - an inactive director whose contract started on 26 Nov 1990 and was terminated on 01 Apr 2007.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 11 Thames Street, Pandora, Napier, 4110 (type: registered, physical).
Panel Property Limited had been using 99 Niven Street, Napier as their registered address until 21 May 2014.
A total of 20000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 19998 shares (99.99 per cent). Lastly there is the next share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 99 Niven Street, Napier New Zealand
Registered address used from 29 May 1997 to 21 May 2014
Address: 99 Niven Street, Onekawa, Napier New Zealand
Physical address used from 20 Feb 1992 to 21 May 2014
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sturge, Patricia Colleen |
Greenmeadows Napier New Zealand |
23 Jul 2007 - |
Shares Allocation #2 Number of Shares: 19998 | |||
Other (Other) | Walsh Trustees (2016) Limited |
Pandora Napier 4110 New Zealand |
16 Jan 2019 - |
Individual | Sturge, Stuart Henry |
Napier |
23 Jul 2007 - |
Individual | Sturge, Patricia Colleen |
Greenmeadows Napier New Zealand |
23 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sturge, Stuart Henry |
Napier |
23 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Peter William |
Greenmeadows Napier New Zealand |
23 Jul 2007 - 16 Jan 2019 |
Individual | Demanser, Charles Edward |
Napier |
22 Dec 1986 - 23 Jul 2007 |
Individual | Hanlen, John Hartley |
Taradale Napier |
22 Dec 1986 - 23 Jul 2007 |
Individual | Sturge, Stuart Henry |
Napier |
22 Dec 1986 - 23 Jul 2007 |
Stuart Henry Sturge - Director
Appointment date: 26 Nov 1990
Address: Napier, 4112 New Zealand
Address used since 18 May 2016
Patricia Colleen Sturge - Director
Appointment date: 14 Jan 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 14 Jan 2016
John Hartley Hanlen - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 01 Apr 2007
Address: Taradale, Napier,
Address used since 26 Nov 1990
Charles Edward Demanser - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 01 Apr 2007
Address: Tamatea, Napier,
Address used since 26 Nov 1990
Greenwich Limited
11 Thames Street
Ebrew Limited
11 Thames Street
Wooden It Limited
11 Thames Street
Walsh Holdings (2012) Limited
11 Thames Street
Hb Maintenance Services Limited
11 Thames Street
Hawke's Bay Tourism Limited
11 Thames Street