Penberthy Insurance Limited (New Zealand Business Number 9429032052077) was started on 22 Feb 1983. 5 addresess are in use by the company: Po Box 33545, Takapuna, Auckland, 0740 (type: postal, office). 31 Northcroft Street, Takapuna had been their service address, until 08 Nov 2023. 2000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100 per cent of shares), namely:
Penberthy Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622. Our database was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Northcroft Street, Takapuna | Physical | 29 Mar 2010 |
| Unit G2, 1 The Strand, Takapuna, Auckland, 0622 | Registered & service | 08 Nov 2023 |
| Po Box 33545, Takapuna, Auckland, 0740 | Postal | 04 Mar 2025 |
| Unit G2, 1 The Strand, Takapuna, Auckland, 0622 | Office & delivery | 04 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
John Robert Penberthy
Castor Bay, Auckland, 0620
Address used since 02 Nov 2017
Castor Bay, Auckland, 0620
Address used since 17 Oct 2016 |
Director | 05 Mar 2014 - current |
|
Richard Grant Penberthy
Mairangi Bay, Auckland, 0630
Address used since 17 Oct 2016 |
Director | 05 Mar 2014 - current |
|
Mark James Penberthy
Milford, Auckland, 0620
Address used since 18 Oct 2019
Milford, Auckland, 0620
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - current |
|
Sharon Lee Hunter
Matua, Tauranga, 3110
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
Benjamin Clarke Langdon
Kowhai Drive, Wanaka, 9305
Address used since 10 Oct 2024
Sandringham, Auckland, 1041
Address used since 01 Apr 2024 |
Director | 01 Apr 2024 - current |
|
John Andrew Gowans Seton
Parnell, Auckland, 1052
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 01 Apr 2024 |
|
Peter Tiedemann
Massey, Auckland, 0614
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - 01 Apr 2024 |
|
Robert Bruce Penberthy
Campbells Bay, Auckland, 0630
Address used since 17 Oct 2016 |
Director | 27 Mar 1990 - 01 Dec 2017 |
|
Margaret Jane Postlewaight
Forest Hill, Auckland,
Address used since 03 Sep 2002 |
Director | 03 Sep 2002 - 06 Oct 2004 |
|
Pamela Christine Penberthy
Milford,
Address used since 27 Mar 1990 |
Director | 27 Mar 1990 - 08 Mar 2000 |
| Type | Used since | |
|---|---|---|
| Unit G2, 1 The Strand, Takapuna, Auckland, 0622 | Office & delivery | 04 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| 31 Northcroft Street, Takapuna | Service & registered | 29 Mar 2010 - 08 Nov 2023 |
| 89 Anzac St, Takapuna | Physical & registered | 01 Jul 1997 - 29 Mar 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Penberthy Holdings Limited Shareholder NZBN: 9429046666703 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
16 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Penberthy, Richard Grant Individual |
Westlake Auckland |
25 Mar 2008 - 25 Mar 2008 |
|
Penberthy, Richard Grant Individual |
Westlake Auckland |
25 Mar 2008 - 25 Mar 2008 |
|
Richard Grant Penberthy And Trustee 611-3029 Limited Other |
25 Mar 2008 - 24 Apr 2008 | |
|
Penberthy, Richard Grant Director |
Mairangi Bay Auckland 0630 |
01 Dec 2017 - 16 May 2018 |
|
Claymore Trustees Limited And Robert Bruce Penberthy Other |
Takapuna Auckland 0622 |
25 Mar 2008 - 01 Dec 2017 |
|
Null - Richard Grant Penberthy And Trustee 611-3029 Limited Other |
25 Mar 2008 - 24 Apr 2008 | |
|
Penberthy, Robert Bruce Individual |
Campbells Bay Auckland 0630 |
25 Mar 2008 - 30 Nov 2017 |
|
Penberthy, Robert B Individual |
Takapuna Auckland |
22 Feb 1983 - 25 Mar 2008 |
|
Penberthy, John Robert Director |
Castor Bay Auckland 0620 |
01 Dec 2017 - 16 May 2018 |
|
Penberthy, Robert Bruce Individual |
Campbells Bay Auckland 0630 |
25 Mar 2008 - 30 Nov 2017 |
![]() |
Cornwall Funding Limited 31 Northcroft Street |
![]() |
Antifoul Man Limited Michael Poll Ltd |
![]() |
Aaip Limited 29 Northcroft Street |
![]() |
Pharmbio Pty Limited 29 Northcroft Street |
![]() |
Zubi Limited 29 Northcroft Street |
![]() |
African Timber Products Limited 29 Northcroft Street |