Penhaligon Holdings Limited, a registered company, was registered on 25 Oct 1995. 9429038430039 is the NZ business identifier it was issued. The company has been managed by 4 directors: Hans Richard Barkell-Schmitz - an active director whose contract began on 12 Dec 1995,
Douglas Fearnley Hugh Simpson - an active director whose contract began on 25 Aug 2015,
Kenneth James Jones - an inactive director whose contract began on 31 Mar 1999 and was terminated on 13 Jul 1999,
Kenneth James Jones - an inactive director whose contract began on 25 Oct 1995 and was terminated on 12 Dec 1995.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Penhaligon Holdings Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 23 Oct 2019.
Previous aliases used by this company, as we found at BizDb, included: from 25 Oct 1995 to 26 May 1997 they were named Lichfield Nominees No.49 Limited.
A single entity controls all company shares (exactly 100 shares) - Barkell-Schmitz, Hans Richard - located at 8013, Shatin Heights Road, Shatin Nt.
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 23 Oct 2019
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Physical & registered address used from 14 May 2013 to 25 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 08 Jul 2003 to 14 May 2013
Address: Level 7, 90 Armagh Street, Christchurch
Registered address used from 15 Sep 1999 to 08 Jul 2003
Address: Level 7, 90 Armagh Street, Christchurch
Physical address used from 15 Sep 1999 to 15 Sep 1999
Address: C/- Whitelaw Weber & Co, 2 Clifford Street, Kaikohe
Physical address used from 15 Sep 1999 to 08 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barkell-schmitz, Hans Richard |
Shatin Heights Road Shatin Nt Hong Kong SAR China |
25 Oct 1995 - |
Hans Richard Barkell-schmitz - Director
Appointment date: 12 Dec 1995
Address: Shatin Heights Road, Shatin Nt, Hong Kong SAR China
Address used since 25 Jul 2014
Douglas Fearnley Hugh Simpson - Director
Appointment date: 25 Aug 2015
Address: Mt Lyford Forest Drive, R.d 1, Waiau, North Canterbury, 7395 New Zealand
Address used since 25 Aug 2015
Kenneth James Jones - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 13 Jul 1999
Address: Christchurch,
Address used since 31 Mar 1999
Kenneth James Jones - Director (Inactive)
Appointment date: 25 Oct 1995
Termination date: 12 Dec 1995
Address: Christchurch,
Address used since 25 Oct 1995
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street