Penrose Leasehold Limited, a registered company, was started on 09 Jan 1985. 9429039882608 is the NZ business number it was issued. The company has been supervised by 5 directors: Michael John Reid - an active director whose contract began on 09 Jun 1989,
Jonathan Michael Reid - an active director whose contract began on 02 Oct 2017,
Allan Ronald Laing - an inactive director whose contract began on 02 Apr 2012 and was terminated on 31 Mar 2021,
Bryn Alexander Jamieson - an inactive director whose contract began on 30 Aug 1994 and was terminated on 30 Apr 2013,
Pauline Mary Reid - an inactive director whose contract began on 15 Jun 1989 and was terminated on 08 Nov 2010.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 106-180, Downtown, Auckland, 1143 (type: postal, office).
Penrose Leasehold Limited had been using Level 19, 1 Queen Street, Auckland as their physical address until 20 Feb 2001.
Past names for the company, as we identified at BizDb, included: from 09 Jan 1985 to 19 Oct 2010 they were called United Pacific Nominees Limited.
One entity controls all company shares (exactly 1000 shares) - Upc Trustee Limited - located at 1143, Auckland Central, Auckland.
Principal place of activity
Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 19, 1 Queen Street, Auckland
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address #2: Level 19, 1 Queen Street, Auckland
Registered address used from 20 Feb 2001 to 21 Feb 2002
Address #3: Level 3, 626 Great South Road, Penrose, Auckland
Physical address used from 20 Feb 2001 to 21 Feb 2002
Address #4: Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 06 Jul 1999 to 20 Feb 2001
Address #5: Level 33, 23-29 Albert Street, Auckland
Registered address used from 06 Jul 1999 to 20 Feb 2001
Address #6: 7th Level, 110 Symonds Street, Auckland 1
Registered address used from 26 Aug 1994 to 06 Jul 1999
Address #7: -
Physical address used from 19 Feb 1992 to 06 Jul 1999
Address #8: 7th Level, 110 Symonds Street, Auckland
Registered address used from 03 Dec 1991 to 26 Aug 1994
Address #9: C/o Hamelyn Upc Ltd, 19th Level Bnz Tower, 125 Queen St, Auckland 1
Registered address used from 03 Dec 1991 to 03 Dec 1991
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Upc Trustee Limited Shareholder NZBN: 9429050577897 |
Auckland Central Auckland 1010 New Zealand |
27 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
Maritime Square Auckland 1010 New Zealand |
03 Apr 2017 - 27 May 2022 |
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
Maritime Square Auckland 1010 New Zealand |
03 Apr 2017 - 27 May 2022 |
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
09 Jan 1985 - 19 Oct 2010 | |
Entity | United Pacific Corporation Limited Shareholder NZBN: 9429036749409 Company Number: 1166173 |
09 Jan 1985 - 19 Oct 2010 | |
Individual | Hanna, Richard Mcrae |
Parnell Auckland 1052 New Zealand |
19 Oct 2010 - 03 Apr 2017 |
Individual | Reid, Pauline Mary |
Saint Heliers Auckland 1071 New Zealand |
19 Oct 2010 - 03 Apr 2017 |
Director | Reid, Michael John |
Saint Heliers Auckland 1071 New Zealand |
19 Oct 2010 - 03 Apr 2017 |
Michael John Reid - Director
Appointment date: 09 Jun 1989
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Jun 2010
Jonathan Michael Reid - Director
Appointment date: 02 Oct 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2017
Allan Ronald Laing - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 31 Mar 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Apr 2012
Bryn Alexander Jamieson - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 30 Apr 2013
Address: Milford, North Shore City, 0620 New Zealand
Address used since 23 Jun 2010
Pauline Mary Reid - Director (Inactive)
Appointment date: 15 Jun 1989
Termination date: 08 Nov 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Jun 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street