Shortcuts

Penrose Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038632723
NZBN
641955
Company Number
Registered
Company Status
Current address
830 Great South Road
Penrose
Auckland New Zealand
Physical & registered & service address used since 07 Aug 2008
57-61 Parnell Rise
Parnell
Auckland 1052
New Zealand
Registered & service address used since 04 Apr 2023

Penrose Enterprises Limited, a registered company, was started on 16 Feb 1995. 9429038632723 is the NZ business number it was issued. This company has been supervised by 5 directors: Anthony Steve Radisich - an active director whose contract started on 17 Nov 1995,
Robert John Warburton - an active director whose contract started on 01 Apr 2019,
Tony Stephen Radisich - an inactive director whose contract started on 17 Nov 1995 and was terminated on 01 Apr 2019,
Charles John Beech - an inactive director whose contract started on 09 May 1995 and was terminated on 31 Jan 1996,
Garth Osmond Melville - an inactive director whose contract started on 16 Feb 1995 and was terminated on 09 May 1995.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 57-61 Parnell Rise, Parnell, Auckland, 1052 (type: registered, service).
Penrose Enterprises Limited had been using C/-Nsatax Limited, Level 6, 3 City Road, Auckland as their registered address until 07 Aug 2008.
A single entity owns all company shares (exactly 100 shares) - Radisich, Tony Stephen - located at 1052, Herne Bay, Auckland.

Addresses

Previous addresses

Address #1: C/-nsatax Limited, Level 6, 3 City Road, Auckland

Registered & physical address used from 03 Sep 2007 to 07 Aug 2008

Address #2: Nsa Limited, Level 5, 345 Queen Street, Auckland

Physical & registered address used from 06 Apr 2006 to 03 Sep 2007

Address #3: 6 Downsview Road, Pakuranga, Auckland

Registered address used from 18 May 2000 to 06 Apr 2006

Address #4: 830 Great South Road, Penrose, Auckland

Registered address used from 14 Nov 1997 to 18 May 2000

Address #5: 1439 Clevedon-kawakawa Bay Road, R D 5, Papakura, Auckland 1730

Physical address used from 14 Nov 1997 to 06 Apr 2006

Address #6: 830 Great South Road, Penrose, Auckland

Physical address used from 14 Nov 1997 to 14 Nov 1997

Address #7: 6 Downsview Road, Pakuranga, Auckland

Physical address used from 14 Nov 1997 to 14 Nov 1997

Address #8: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 20 Jun 1995 to 14 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Radisich, Tony Stephen Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melville, Garth Osmond Johnsonville
Wellington
Individual Radisich, Anthony Steve Penrose
Auckland

New Zealand
Directors

Anthony Steve Radisich - Director

Appointment date: 17 Nov 1995

Address: Penrose, Auckland, 1061 New Zealand

Address used since 25 May 2016


Robert John Warburton - Director

Appointment date: 01 Apr 2019

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Apr 2019


Tony Stephen Radisich - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 01 Apr 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2019


Charles John Beech - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 31 Jan 1996

Address: Orakei, Auckland 5,

Address used since 09 May 1995


Garth Osmond Melville - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 09 May 1995

Address: Johnsonville, Wellington,

Address used since 16 Feb 1995

Nearby companies

Asara Holdings Limited
830 Great South Road

Broadlands Limited
830 Great South Road

Natwest Investments Limited
830 Great South Road

Natwest Holdings Limited
830 Great South Rd

Natwest Finance Limited
830 Great South Road

830 Great South Road Limited
830 Great South Road