Penrite Oil New Zealand Limited, a registered company, was launched on 16 Oct 1996. 9429038227271 is the number it was issued. The company has been supervised by 10 directors: Nigel Dymond - an active director whose contract started on 12 Jan 2004,
Toby Charles Dymond - an active director whose contract started on 16 Apr 2010,
Mark David Northeast - an active director whose contract started on 29 Oct 2021,
Christopher David Wilesmith - an active director whose contract started on 17 May 2022,
Peter John Enlund - an inactive director whose contract started on 29 Oct 2021 and was terminated on 15 Sep 2022.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (types include: physical, registered).
Penrite Oil New Zealand Limited had been using Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address until 13 Feb 2018.
A single entity controls all company shares (exactly 100 shares) - Penrite Oil Company Pty Ltd - located at 1010, Dandenong South, Victoria.
Other active addresses
Address #4: Ground Floor, 3 City Road, Auckland, 1010 New Zealand
Physical & registered & service address used from 13 Feb 2018
Previous addresses
Address #1: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 13 Aug 2010 to 13 Feb 2018
Address #2: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 05 Aug 2010 to 13 Aug 2010
Address #3: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand
Registered address used from 28 Jun 2010 to 05 Aug 2010
Address #4: Office Of Peter Bould C A Limited, Level 3, 255 Broadway, Newmarket, Auckland 1149 New Zealand
Registered address used from 02 Apr 2008 to 28 Jun 2010
Address #5: Office Of Peter Bould C A Limited, Level 3, 255 Broadway, Newmarket, Auckland 1149 New Zealand
Physical address used from 02 Apr 2008 to 05 Aug 2010
Address #6: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket
Registered & physical address used from 05 Mar 2008 to 02 Apr 2008
Address #7: The Office Of Peter Bould Ca Ltd, Level 1, 408 Khyber Pass Rd, Newmarket, Auckland
Registered & physical address used from 26 Mar 2007 to 05 Mar 2008
Address #8: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Physical & registered address used from 20 Apr 2005 to 26 Mar 2007
Address #9: Offices Of Peter Bould, 1st Floor, 11 Chesire Street, Parnell, Auckland
Registered address used from 11 Apr 2000 to 20 Apr 2005
Address #10: Peter Bould C A Limited, Level 7 Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 16 Jan 1999 to 16 Jan 1999
Address #11: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Auckland
Registered address used from 16 Jan 1999 to 11 Apr 2000
Address #12: Peter Bould C A Limited, Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Physical address used from 16 Jan 1999 to 16 Jan 1999
Address #13: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Auckland
Physical address used from 16 Jan 1999 to 20 Apr 2005
Address #14: Offices Of Peter Bould, 1st Floor, 11 Chesire Street, Parnell, Auckland
Physical & registered address used from 07 Aug 1998 to 16 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Penrite Oil Company Pty Ltd |
Dandenong South Victoria 3175 Australia |
12 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Penrite Oil Company Pty Limited Shareholder NZBN: 9429039562128 Company Number: 358835 |
16 Oct 1996 - 12 Apr 2007 | |
Entity | Penrite Oil Company Pty Limited Shareholder NZBN: 9429039562128 Company Number: 358835 |
16 Oct 1996 - 12 Apr 2007 |
Ultimate Holding Company
Nigel Dymond - Director
Appointment date: 12 Jan 2004
ASIC Name: Penrite Oil Co. Pty. Ltd.
Address: Dandenong South, Victoria, 3175 Australia
Address: Burwood, Victoria, 3125 Australia
Address used since 04 May 2011
Address: Dandenong South, Victoria, 3175 Australia
Toby Charles Dymond - Director
Appointment date: 16 Apr 2010
ASIC Name: Penrite Oil Co. Pty. Ltd.
Address: Dandenong South, Victoria, 3175 Australia
Address: Kew, Victoria, 3102 Australia
Address used since 29 Apr 2016
Address: Dandenong South, Victoria, 3175 Australia
Mark David Northeast - Director
Appointment date: 29 Oct 2021
ASIC Name: Penrite Oil Co. Pty. Ltd.
Address: Dandenong South, Victoria, 3175 Australia
Address: Williamstown, Victoria, 3016 Australia
Address used since 29 Oct 2021
Christopher David Wilesmith - Director
Appointment date: 17 May 2022
ASIC Name: Penrite Oil Co. Pty. Ltd.
Address: Dandenong South, Victoria, 3175 Australia
Address: Bellingen, Nsw, 2454 Australia
Address used since 17 May 2022
Peter John Enlund - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 15 Sep 2022
ASIC Name: Penrite Oil Co. Pty. Ltd.
Address: Burwood East, Victoria, 3151 Australia
Address used since 29 Oct 2021
Address: Dandenong South, Victoria, 3175 Australia
Jonathan Dymond - Director (Inactive)
Appointment date: 16 Apr 2010
Termination date: 29 Oct 2021
ASIC Name: Motofluid Pty. Ltd.
Address: Boronia, Victoria, 3155 Australia
Address used since 27 Jul 2011
Address: Bayswater, Victoria, Australia
Address: Bayswater, Victoria, Australia
Phillip Anthony Barresi - Director (Inactive)
Appointment date: 16 Apr 2010
Termination date: 19 Jul 2011
Address: Blackburn, Victoria 3130, Australia,
Address used since 01 Apr 2010
Anthony John Thorburn - Director (Inactive)
Appointment date: 16 Oct 1996
Termination date: 16 Mar 2010
Address: Beaumaris, Victoria, Australia,
Address used since 16 Oct 1996
Andrew John Poole - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 11 Dec 2009
Address: Kinglake East, Vic 3173 Australia,
Address used since 12 Jan 2004
John Lewis Dymond - Director (Inactive)
Appointment date: 16 Oct 1996
Termination date: 01 Jun 2006
Address: Blackburn, Victoria, Australia,
Address used since 16 Oct 1996
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor