Penny's Worth Limited, a registered company, was launched on 14 Jun 1988. 9429039442901 is the NZBN it was issued. This company has been run by 3 directors: William Graham O'meara - an active director whose contract began on 14 Jun 1988,
Penelope Jane Smith - an active director whose contract began on 20 Jun 2009,
Kathryn Pym O'meara - an inactive director whose contract began on 14 Jun 1988 and was terminated on 06 Aug 1993.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 14 Charis Lane, Wellsford, 0975 (category: physical, registered).
Penny's Worth Limited had been using 16-427 Albany Highway, Albany, Auckland as their registered address up to 18 Jul 2017.
Old names used by this company, as we established at BizDb, included: from 14 Jun 1988 to 26 Jun 2006 they were called Pelican Marketing Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 16-427 Albany Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 17 Jul 2012 to 18 Jul 2017
Address: 6 Ariki Drive, Snells Beach, Snells Beach, 0920 New Zealand
Physical & registered address used from 13 Jul 2010 to 17 Jul 2012
Address: 60 Princes Street, Northcote, Auckland New Zealand
Physical & registered address used from 26 Feb 2007 to 13 Jul 2010
Address: 39d Coronation Road, Hillcrest, Auckland
Physical & registered address used from 10 Jul 2006 to 26 Feb 2007
Address: Offices Of Dennis Graham, Solicitor, Level 3 Westpac Building-on Broadway, 135-151 Broadway Newmarket Auckland
Registered address used from 31 Jul 1998 to 10 Jul 2006
Address: Level 3, Westpac Bldg, 135-151 Broadway, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Offices Of Dennis Graham, Solicitor, Level 3 Westpac Building-on Broadway, 135-151 Broadway Newmarket Auckland
Physical address used from 01 Jul 1997 to 10 Jul 2006
Address: 58 Holland Road, Northcote, Auckland
Registered address used from 24 Aug 1993 to 31 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | O'meara, William Graham |
Wellsford 0975 New Zealand |
14 Jun 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smith, Penelope Jane |
Wellsford 0975 New Zealand |
03 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Dennis Michael |
Remuera |
14 Jun 1988 - 29 Jul 2005 |
William Graham O'meara - Director
Appointment date: 14 Jun 1988
Address: Wellsford, 0975 New Zealand
Address used since 10 Jul 2017
Penelope Jane Smith - Director
Appointment date: 20 Jun 2009
Address: Wellsford, 0975 New Zealand
Address used since 10 Jul 2017
Kathryn Pym O'meara - Director (Inactive)
Appointment date: 14 Jun 1988
Termination date: 06 Aug 1993
Address: Northcote, Auckland,
Address used since 14 Jun 1988