Penrith Holdings Limited was started on 04 Sep 1986 and issued a business number of 9429039696625. This registered LTD company has been managed by 3 directors: Maureen Ellen Benjamin - an active director whose contract started on 02 Mar 1988,
Paul Macklin Benjamin - an active director whose contract started on 02 Mar 1988,
Peter John Batchelor - an inactive director whose contract started on 22 Feb 1988 and was terminated on 07 Aug 2000.
As stated in our information (updated on 28 Mar 2024), this company filed 1 address: 30 Westbourne Road, Remuera, Auckland, 1050 (types include: records, postal).
Up to 13 Jul 2018, Penrith Holdings Limited had been using Pricewaterhousecoopers, 113-119 The Terrace, Wellington as their registered address.
BizDb identified former names used by this company: from 04 Sep 1986 to 31 Jan 2003 they were named Bonium Holdings Limited.
A total of 100 shares are issued to 2 groups (6 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Benjamin, Paul (an individual) located at 10 Waterloo Quay, Wellington (The Macklin Family Trust), postcode 6011,
Succeed Trustees Limited (an entity) located at 119-123 Featherston Street, Wellington postcode 6011,
Benjamin, Maureen (an individual) located at 10 Waterloo Quay, Wellington (The Downman Family Trust) postcode 6011.
The second group consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Succeed Trustees Limited - located at 119-123 Featherston Street, Wellington,
Benjamin, Paul - located at 10 Waterloo Quay, Wellington (The Macklin Family Trust),,
Benjamin, Maureen - located at 10 Waterloo Quay, Wellington (The Downman Family Trust).
Other active addresses
Address #4: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Delivery address used from 31 Aug 2020
Address #5: 30 Westbourne Road, Remuera, Auckland, 1050 New Zealand
Records address used from 31 Jul 2023
Principal place of activity
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Pricewaterhousecoopers, 113-119 The Terrace, Wellington New Zealand
Registered address used from 01 Sep 1999 to 13 Jul 2018
Address #2: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 01 Sep 1999 to 01 Sep 1999
Address #3: Pricewaterhousecoopers, 113-119 The Terrace, Wellington New Zealand
Physical address used from 01 Sep 1999 to 01 Sep 1999
Address #4: Price Waterhouse, 11-17 Church Street, Wellington
Physical address used from 30 Aug 1999 to 01 Sep 1999
Address #5: -
Physical address used from 01 Jul 1997 to 30 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Benjamin, Paul |
10 Waterloo Quay Wellington (the Macklin Family Trust), 6011 New Zealand |
20 Jul 2004 - |
Entity (NZ Limited Company) | Succeed Trustees Limited Shareholder NZBN: 9429041474723 |
119-123 Featherston Street Wellington 6011 New Zealand |
15 Aug 2018 - |
Individual | Benjamin, Maureen |
10 Waterloo Quay Wellington (the Downman Family Trust) 6011 New Zealand |
20 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Succeed Trustees Limited Shareholder NZBN: 9429041474723 |
119-123 Featherston Street Wellington 6011 New Zealand |
15 Aug 2018 - |
Individual | Benjamin, Paul |
10 Waterloo Quay Wellington (the Macklin Family Trust), 6011 New Zealand |
20 Jul 2004 - |
Individual | Benjamin, Maureen |
10 Waterloo Quay Wellington (the Downman Family Trust) 6011 New Zealand |
20 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croft, Peter John |
Wellington (the Dowman Family Trust) |
04 Sep 1986 - 27 Aug 2013 |
Individual | Thomson, Gray |
Wellington (the Macklin Family Trust) |
04 Sep 1986 - 27 Jun 2010 |
Individual | Thomson, Gray |
Wellington (the Macklin Family Trust) |
04 Sep 1986 - 27 Jun 2010 |
Individual | Thompson, Gray Straton |
Surfdale Waiheke Island 1081 New Zealand |
27 Aug 2013 - 15 Aug 2018 |
Individual | Thompson, Gray Straton |
Surfdale Waiheke Island 1081 New Zealand |
27 Aug 2013 - 15 Aug 2018 |
Individual | Croft, Peter John |
Wellington (the Macklin Family Trust) |
04 Sep 1986 - 27 Aug 2013 |
Maureen Ellen Benjamin - Director
Appointment date: 02 Mar 1988
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2014
Paul Macklin Benjamin - Director
Appointment date: 02 Mar 1988
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2014
Peter John Batchelor - Director (Inactive)
Appointment date: 22 Feb 1988
Termination date: 07 Aug 2000
Address: Roseneath, Wellington,
Address used since 22 Feb 1988
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace