Shortcuts

Penieli Investments Limited

Type: NZ Limited Company (Ltd)
9429035948070
NZBN
1321164
Company Number
Registered
Company Status
Current address
236
Middleton Road
Glenside 6037
New Zealand
Registered & physical & service address used since 30 Mar 2022

Penieli Investments Limited, a registered company, was launched on 03 Jun 2003. 9429035948070 is the NZBN it was issued. This company has been run by 3 directors: Yvonne Selepa Timaloa - an active director whose contract began on 03 Jun 2003,
Winston Uinifareti Timaloa - an active director whose contract began on 03 Jun 2003,
Kenneth Aiolupotea - an inactive director whose contract began on 03 Jun 2003 and was terminated on 01 Apr 2005.
Last updated on 05 May 2024, our data contains detailed information about 1 address: 236, Middleton Road, Glenside, 6037 (types include: registered, physical).
Penieli Investments Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their registered address up to 30 Mar 2022.
Previous names used by the company, as we established at BizDb, included: from 03 Jun 2003 to 14 Mar 2007 they were called Global Money Transfers Limited.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (50 per cent).

Addresses

Previous addresses

Address: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand

Registered & physical address used from 03 May 2019 to 30 Mar 2022

Address: 60-64 Upper Queen Street, Newton, Auckland, 1150 New Zealand

Registered & physical address used from 13 Jun 2017 to 03 May 2019

Address: 60-64 Queen Street, Newton, Auckland, 1150 New Zealand

Physical address used from 23 Apr 2014 to 13 Jun 2017

Address: 60-64 Queen Street, Newton, Auckland, 1150 New Zealand

Registered address used from 24 May 2013 to 13 Jun 2017

Address: Level 2, Merial Building, Putney Way, Manukau, 2241 New Zealand

Physical address used from 04 May 2012 to 23 Apr 2014

Address: Level 2, Merial Building, Putney Way, Manukau, 2241 New Zealand

Registered address used from 04 May 2012 to 24 May 2013

Address: 3a Cameron Street, Onehunga, Auckland New Zealand

Physical & registered address used from 03 Jun 2003 to 04 May 2012

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Timaloa, Winston Uinifareti Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Timaloa, Yvonne Selepa Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aiolupotea, Kenneth Papatoetoe
Auckland
Directors

Yvonne Selepa Timaloa - Director

Appointment date: 03 Jun 2003

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 29 Apr 2011


Winston Uinifareti Timaloa - Director

Appointment date: 03 Jun 2003

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 29 Apr 2011


Kenneth Aiolupotea - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 01 Apr 2005

Address: Papatoetoe, Auckland,

Address used since 03 Jun 2003

Nearby companies

Powerall Electrical Limited
60-64 Upper Queen St

Basque Woodbine Trustees Limited
60-64 Upper Queen St

Kas Design Limited
60-64 Upper Queen St

Hireone Limited
60-64 Upper Queen St

Pretty Princess Jeweller Limited
58 Queen Street

Pietra 13 Limited
60-64 Upper Queen St