Penmar Investments Limited was started on 19 May 1981 and issued an NZ business identifier of 9429040780313. The registered LTD company has been managed by 9 directors: Maurice Raymond Keenan - an active director whose contract started on 01 Oct 1990,
Jayantha Kalahe Keenan - an active director whose contract started on 30 Oct 2001,
Mary Clare Dobbs - an inactive director whose contract started on 04 Jul 1991 and was terminated on 09 Sep 2002,
Laurence Killoh Cooney - an inactive director whose contract started on 01 Dec 1993 and was terminated on 30 Oct 2001,
Michael Anthony Keenan - an inactive director whose contract started on 01 Oct 1990 and was terminated on 25 Jun 1993.
According to our data (last updated on 12 Apr 2024), the company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Up until 14 Jan 2015, Penmar Investments Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 65000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 64998 shares are held by 3 entities, namely:
Keenan, Jayantha Kalahe (an individual) located at Richmond Hill, Christchurch postcode 8081,
Keenan, Maurice Raymond (an individual) located at Richmond Hill, Christchurch postcode 8081,
Ainger, Adele Maree (an individual) located at Bryndwr, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Keenan, Jayantha Kalahe - located at Richmond Hill, Christchurch.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Keenan, Maurice Raymond, located at Richmond Hill, Christchurch (an individual).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 15 Aug 2007 to 07 May 2012
Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Riccarton, Christchurch
Registered address used from 15 Sep 2002 to 15 Aug 2007
Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Christchurch
Physical address used from 15 Sep 2002 to 15 Aug 2007
Address: Ainger Tomlin, 116 Riccarton Road, Christchurch
Physical address used from 15 Nov 1995 to 15 Sep 2002
Address: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 20 Oct 1992 to 15 Sep 2002
Basic Financial info
Total number of Shares: 65000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 64998 | |||
Individual | Keenan, Jayantha Kalahe |
Richmond Hill Christchurch 8081 New Zealand |
19 Jul 2007 - |
Individual | Keenan, Maurice Raymond |
Richmond Hill Christchurch 8081 New Zealand |
19 Jul 2007 - |
Individual | Ainger, Adele Maree |
Bryndwr Christchurch 8053 New Zealand |
25 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Keenan, Jayantha Kalahe |
Richmond Hill Christchurch 8081 New Zealand |
19 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Keenan, Maurice Raymond |
Richmond Hill Christchurch 8081 New Zealand |
19 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ainger, Adele Matron |
Bryndwr Christchurch 8053 New Zealand |
22 May 2015 - 25 Nov 2015 |
Individual | Keenan, Maurice R |
Christchurch |
19 May 1981 - 10 Sep 2020 |
Individual | Keenan, Jayantha K A |
Christchurch |
19 May 1981 - 10 Sep 2020 |
Individual | Keenan, Jayantha Kalahe |
Christchurch |
19 May 1981 - 03 Aug 2005 |
Individual | Ainger, Warwick J |
Ilam Christchurch 8440 New Zealand |
19 May 1981 - 22 May 2015 |
Maurice Raymond Keenan - Director
Appointment date: 01 Oct 1990
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 03 Apr 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Sep 2015
Jayantha Kalahe Keenan - Director
Appointment date: 30 Oct 2001
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 03 Apr 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 30 Oct 2001
Mary Clare Dobbs - Director (Inactive)
Appointment date: 04 Jul 1991
Termination date: 09 Sep 2002
Address: Ashburton,
Address used since 04 Jul 1991
Laurence Killoh Cooney - Director (Inactive)
Appointment date: 01 Dec 1993
Termination date: 30 Oct 2001
Address: Ashburton,
Address used since 01 Dec 1993
Michael Anthony Keenan - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 25 Jun 1993
Address: Johnsonville, Wellington,
Address used since 01 Oct 1990
Kevin Timothy Keenan - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 25 Jun 1993
Address: St Martins, Christchurch,
Address used since 01 Oct 1990
Mary Clare Dobbs - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 25 Jun 1993
Address: Mt Sommers, Canterbury,
Address used since 01 Oct 1990
Patricia Mary Keenan - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 25 Jun 1993
Address: Johsonville, Wellington,
Address used since 01 Oct 1990
Neil Anthony Keenan - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 25 Jun 1993
Address: Rabaul, Papua New Guinea,
Address used since 01 Oct 1990
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House