Shortcuts

Penrose Leasehold Limited

Type: NZ Limited Company (Ltd)
9429039882608
NZBN
261276
Company Number
Registered
Company Status
047263530
GST Number
No Abn Number
Australian Business Number
Current address
Level 3, 14 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Feb 2002
P O Box 106-180
Downtown
Auckland 1143
New Zealand
Postal address used since 02 Aug 2019
Level 3, 14 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Office & delivery address used since 02 Aug 2019

Penrose Leasehold Limited, a registered company, was started on 09 Jan 1985. 9429039882608 is the NZ business number it was issued. The company has been supervised by 5 directors: Michael John Reid - an active director whose contract began on 09 Jun 1989,
Jonathan Michael Reid - an active director whose contract began on 02 Oct 2017,
Allan Ronald Laing - an inactive director whose contract began on 02 Apr 2012 and was terminated on 31 Mar 2021,
Bryn Alexander Jamieson - an inactive director whose contract began on 30 Aug 1994 and was terminated on 30 Apr 2013,
Pauline Mary Reid - an inactive director whose contract began on 15 Jun 1989 and was terminated on 08 Nov 2010.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 106-180, Downtown, Auckland, 1143 (type: postal, office).
Penrose Leasehold Limited had been using Level 19, 1 Queen Street, Auckland as their physical address until 20 Feb 2001.
Past names for the company, as we identified at BizDb, included: from 09 Jan 1985 to 19 Oct 2010 they were called United Pacific Nominees Limited.
One entity controls all company shares (exactly 1000 shares) - Upc Trustee Limited - located at 1143, Auckland Central, Auckland.

Addresses

Principal place of activity

Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 19, 1 Queen Street, Auckland

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #2: Level 19, 1 Queen Street, Auckland

Registered address used from 20 Feb 2001 to 21 Feb 2002

Address #3: Level 3, 626 Great South Road, Penrose, Auckland

Physical address used from 20 Feb 2001 to 21 Feb 2002

Address #4: Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 06 Jul 1999 to 20 Feb 2001

Address #5: Level 33, 23-29 Albert Street, Auckland

Registered address used from 06 Jul 1999 to 20 Feb 2001

Address #6: 7th Level, 110 Symonds Street, Auckland 1

Registered address used from 26 Aug 1994 to 06 Jul 1999

Address #7: -

Physical address used from 19 Feb 1992 to 06 Jul 1999

Address #8: 7th Level, 110 Symonds Street, Auckland

Registered address used from 03 Dec 1991 to 26 Aug 1994

Address #9: C/o Hamelyn Upc Ltd, 19th Level Bnz Tower, 125 Queen St, Auckland 1

Registered address used from 03 Dec 1991 to 03 Dec 1991

Contact info
64 9 3740060
06 Aug 2018 Phone
andrea@upcltd.co.nz
Email
andrea@upcgroup.co.nz
04 Aug 2021 nzbn-reserved-invoice-email-address-purpose
www.upcltd.co.nz
Website
www.upcgroup.co.nz
02 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Upc Trustee Limited
Shareholder NZBN: 9429050577897
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Maritime Square
Auckland
1010
New Zealand
Entity United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Maritime Square
Auckland
1010
New Zealand
Entity United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Entity United Pacific Corporation Limited
Shareholder NZBN: 9429036749409
Company Number: 1166173
Individual Hanna, Richard Mcrae Parnell
Auckland
1052
New Zealand
Individual Reid, Pauline Mary Saint Heliers
Auckland
1071
New Zealand
Director Reid, Michael John Saint Heliers
Auckland
1071
New Zealand
Directors

Michael John Reid - Director

Appointment date: 09 Jun 1989

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2010


Jonathan Michael Reid - Director

Appointment date: 02 Oct 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Oct 2017


Allan Ronald Laing - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Mar 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Aug 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 Apr 2012


Bryn Alexander Jamieson - Director (Inactive)

Appointment date: 30 Aug 1994

Termination date: 30 Apr 2013

Address: Milford, North Shore City, 0620 New Zealand

Address used since 23 Jun 2010


Pauline Mary Reid - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 08 Nov 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2010

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street