Permathene Limited, a registered company, was started on 16 Oct 1964. 9429000018197 is the NZ business identifier it was issued. "Building supplies wholesaling" (ANZSIC F333910) is how the company is classified. This company has been supervised by 6 directors: Matthew Cossio - an active director whose contract started on 01 Aug 1990,
Jane Cosio - an active director whose contract started on 16 Jan 2004,
Christopher James Young - an active director whose contract started on 30 Apr 2004,
Jose Cosio - an inactive director whose contract started on 01 Aug 1990 and was terminated on 17 Sep 2006,
Paramjit Singh Grewal - an inactive director whose contract started on 01 Aug 1990 and was terminated on 09 Feb 2001.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 404 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical).
Permathene Limited had been using 404 Rosebank Rd, Avondale, Auckland as their registered address until 15 Jun 2011.
Previous aliases for the company, as we identified at BizDb, included: from 18 Jul 1977 to 24 Jul 1998 they were named Permathene Plastics Limited, from 16 Oct 1964 to 18 Jul 1977 they were named Permathene Distributors Limited.
A total of 6200 shares are allocated to 2 shareholders (2 groups). The first group consists of 3038 shares (49 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3162 shares (51 per cent).
Previous address
Address: 404 Rosebank Rd, Avondale, Auckland New Zealand
Registered & physical address used from 01 Jul 1997 to 15 Jun 2011
Basic Financial info
Total number of Shares: 6200
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3038 | |||
Individual | Cosio, Jane |
Avondale Auckland 1026 New Zealand |
16 Oct 1964 - |
Shares Allocation #2 Number of Shares: 3162 | |||
Individual | Cossio, Matthew |
Avondale Auckland 1026 New Zealand |
16 Oct 1964 - |
Matthew Cossio - Director
Appointment date: 01 Aug 1990
ASIC Name: Permathene Pty Ltd
Address: Prymble, Nsw, 2073 Australia
Address used since 01 May 2022
Address: 11 Etherden Walk, Nsw, 2038 Australia
Address used since 23 May 2018
Address: Mascot, Nsw, 2020 Australia
Address: Mascot, Nsw, 2020 Australia
Address: Annandale, Nsw, 2038 Australia
Address used since 02 May 2016
Jane Cosio - Director
Appointment date: 16 Jan 2004
Address: Avondale, Auckland, 1026 New Zealand
Address used since 05 May 2010
Christopher James Young - Director
Appointment date: 30 Apr 2004
Address: Piha, 0646 New Zealand
Address used since 20 Mar 2012
Jose Cosio - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 17 Sep 2006
Address: Avondale,
Address used since 01 Aug 1990
Paramjit Singh Grewal - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 09 Feb 2001
Address: Green Bay, Auckland,
Address used since 01 Aug 1990
Calvin Sinclair - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 16 Sep 1997
Address: Grey Lynn, Auckland,
Address used since 01 Aug 1990
Baillie R&r Transport Limited
725 Rosebank Road
Cawcage Products Limited
Level 2, 703 Rosebank Road
Micro Instruments Nz Limited
Level 2, 703 Rosebank Road
2tone Investments Limited
Level 2, Rosebank Road
The Good Ideas Department Limited
Level 2, 703 Rosebank Road
Cardinal Geosystems Limited
404 Rosebank Road
Allegion (new Zealand) Limited
437 Rosebank Road
Doric Products (nz) Limited
8 Charann Place
Ishani Trading Limited
511 Rosebank Road
Liquid Polymer Glass Limited
21 Bancroft Crescent
New Zealand Discount Building Supplies Limited
311 Rosebank Road
Paradise On Pioneer Limited
511 Rosebank Road