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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Radisich, Tony Stephen |
Herne Bay Auckland 1011 New Zealand |
26 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melville, Garth Osmond |
Johnsonville Wellington |
16 Feb 1995 - 30 Mar 2006 |
Individual | Radisich, Anthony Steve |
Penrose Auckland New Zealand |
30 Mar 2006 - 26 Mar 2019 |
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
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