Shortcuts

Penmar Investments Limited

Type: NZ Limited Company (Ltd)
9429040780313
NZBN
37759
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 64998
Individual Keenan, Jayantha Kalahe Richmond Hill
Christchurch
8081
New Zealand
Individual Keenan, Maurice Raymond Richmond Hill
Christchurch
8081
New Zealand
Individual Ainger, Adele Maree Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Keenan, Jayantha Kalahe Richmond Hill
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Keenan, Maurice Raymond Richmond Hill
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ainger, Adele Matron Bryndwr
Christchurch
8053
New Zealand
Individual Keenan, Maurice R Christchurch
Individual Keenan, Jayantha K A Christchurch
Individual Keenan, Jayantha Kalahe Christchurch
Individual Ainger, Warwick J Ilam
Christchurch
8440
New Zealand
Directors

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

Nearby companies

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