Pentagon Enterprises Limited, a registered company, was registered on 06 Dec 1996. 9429038212413 is the number it was issued. The company has been supervised by 5 directors: Robin Todd Watson - an active director whose contract began on 01 Mar 2014,
Sonya Hasselman - an active director whose contract began on 01 Mar 2014,
Henri Johannes Hasselman - an inactive director whose contract began on 06 Dec 1996 and was terminated on 01 Aug 2016,
Richard Edward Reilly - an inactive director whose contract began on 06 Dec 1996 and was terminated on 30 Oct 2000,
Roderick Neill Gillespie - an inactive director whose contract began on 06 Dec 1996 and was terminated on 30 Oct 2000.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 25 Munroe Street, Napier South, Napier, 4110 (type: postal, invoice).
Pentagon Enterprises Limited had been using 36 Munroe Street, Napier South, Napier as their registered address until 20 Apr 2018.
Past names for the company, as we found at BizDb, included: from 06 Dec 1996 to 04 Jun 2004 they were named Tamatea Foods (1996) Limited.
A total of 3413118 shares are allocated to 4 shareholders (4 groups). The first group consists of 3412712 shares (99.99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the 3rd share allotment (184 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 16 Sep 2009 to 20 Apr 2018
Address #2: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Physical & registered address used from 10 May 2007 to 16 Sep 2009
Address #3: C/- Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical address used from 09 Oct 2000 to 10 May 2007
Address #4: Kiln Street, Silverstream
Registered address used from 09 Oct 2000 to 10 May 2007
Address #5: Kiln Street, Silverstream
Physical address used from 09 Oct 2000 to 09 Oct 2000
Address #6: Kiln Street, Silverstream
Registered address used from 11 Apr 2000 to 09 Oct 2000
Basic Financial info
Total number of Shares: 3413118
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3412712 | |||
Entity (NZ Limited Company) | Robson Trust Holding Company Limited Shareholder NZBN: 9429030937420 |
6 Albion Street Napier 4110 New Zealand |
05 Oct 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hasselman, Sonya |
Hospital Hill Napier 4110 New Zealand |
01 Oct 2004 - |
Shares Allocation #3 Number of Shares: 184 | |||
Individual | Watson, Robin Todd |
Hospital Hill Napier 4110 New Zealand |
26 Sep 2005 - |
Shares Allocation #4 Number of Shares: 221 | |||
Individual | Hasselman, Sonya |
Hospital Hill Napier 4110 New Zealand |
01 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Blair |
Napier |
26 Sep 2005 - 26 Sep 2005 |
Individual | Twist, Timothy George |
Napier New Zealand |
06 Dec 1996 - 14 Sep 2016 |
Individual | Robinson, Blair |
Napier 4110 New Zealand |
25 Feb 2010 - 14 Sep 2016 |
Individual | Robinson, Blair |
Napier New Zealand |
25 Feb 2010 - 14 Sep 2016 |
Individual | Hasselman, Henri Johannes |
14 West Quay Ahuriri, Napier 4110 New Zealand |
06 Dec 1996 - 14 Sep 2016 |
Individual | Willis, Laurence William |
Napier |
06 Dec 1996 - 09 Sep 2009 |
Individual | Corbishley, Janice |
Napier |
26 Sep 2005 - 01 May 2009 |
Individual | Twist, Timothy George |
Napier |
26 Sep 2005 - 26 Sep 2005 |
Individual | Hasselman, Lans |
116 Vautier Street Napier |
26 Sep 2005 - 01 May 2009 |
Individual | Timothy George Twist, Blair Robinson |
116 Vautier Street Napier |
01 Oct 2004 - 01 May 2009 |
Individual | Hasselman, Henri Johannes |
14 West Quay Ahuriri, Napier 4110 New Zealand |
06 Dec 1996 - 14 Sep 2016 |
Individual | Hasselman, Sonya |
Napier 4110 New Zealand |
06 Dec 1996 - 05 Oct 2012 |
Individual | Hasselman, Lans Johannes |
Napier |
06 Dec 1996 - 01 May 2009 |
Individual | Burn, Alison Elizabeth Kirk |
Cnr Tennyson Street & Cathedral Lane Napier |
26 Nov 2008 - 26 Nov 2008 |
Individual | Corbishley, Janice |
Napier |
26 Sep 2005 - 01 May 2009 |
Robin Todd Watson - Director
Appointment date: 01 Mar 2014
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 18 Sep 2018
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 01 Mar 2014
Sonya Hasselman - Director
Appointment date: 01 Mar 2014
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 01 Mar 2014
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 18 Sep 2018
Henri Johannes Hasselman - Director (Inactive)
Appointment date: 06 Dec 1996
Termination date: 01 Aug 2016
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 09 Sep 2009
Richard Edward Reilly - Director (Inactive)
Appointment date: 06 Dec 1996
Termination date: 30 Oct 2000
Address: Whitby,
Address used since 06 Dec 1996
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 06 Dec 1996
Termination date: 30 Oct 2000
Address: Lower Hutt,
Address used since 06 Dec 1996
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3